UKBizDB.co.uk

COOPERS CHEMIST REDCAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coopers Chemist Redcar Limited. The company was founded 38 years ago and was given the registration number 01944715. The firm's registered office is in REDCAR. You can find them at 112 High Street, Marske By The Sea, Redcar, Cleveland. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:COOPERS CHEMIST REDCAR LIMITED
Company Number:01944715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:112 High Street, Marske By The Sea, Redcar, Cleveland, TS11 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Secretary01 October 1999Active
112 High Street, Marske By The Sea, Redcar, TS11 7BA

Director04 October 1999Active
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Director01 October 1999Active
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Director01 October 1999Active
Hornblower Lodge, Hawsker, Whitby, United Kingdom, YO22 4JY

Director08 January 2024Active
4 Aylsham Close, Ingleby Barwick, Stockton On Tees, TS17 0UP

Secretary-Active
Lime Close Easby Lane, Great Ayton, Middlesbrough, TS9 6JT

Director-Active
Lime Close Easby Lane, Great Ayton, Middlesbrough, TS9 6JT

Director-Active
7 Overdale, Guisborough, TS14 8JQ

Director04 October 1999Active
2 Hampton Grove, Redcar, TS10 3PH

Director02 April 2007Active
4 Aylsham Close, Ingleby Barwick, Stockton On Tees, TS17 0UP

Director-Active

People with Significant Control

Mr Jonathan Cooper
Notified on:01 September 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:112 High Street, Redcar, TS11 7BA
Nature of control:
  • Significant influence or control
Dr David William Cooper
Notified on:01 September 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:112 High Street, Redcar, TS11 7BA
Nature of control:
  • Significant influence or control
Coopers Chemist Marske Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110-112, High Street, Redcar, England, TS11 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Mortgage

Mortgage satisfy charge full.

Download
2017-08-21Mortgage

Mortgage satisfy charge full.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.