UKBizDB.co.uk

GEO. COOPER & SONS (PICKERING) LIMITED

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

This company is commonly known as Geo. Cooper & Sons (pickering) Limited. The company was founded 92 years ago and was given the registration number 00257958. The firm's registered office is in PICKERING. You can find them at Drill Hall, Southgate, Pickering, North Yorkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:GEO. COOPER & SONS (PICKERING) LIMITED
Company Number:00257958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Drill Hall, Southgate, Pickering, North Yorkshire, YO18 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Eastfield Road, Pickering, England, YO18 7HU

Secretary-Active
The Granary, Hartoft, Pickering, United Kingdom, YO18 8RP

Director12 May 2015Active
Drill Hall, Southgate, Pickering, YO18 8BL

Director-Active
50, Fountayne Street, York, United Kingdom, YO31 8HL

Director22 July 2008Active
The Lodge Roxby Road, Thornton Dale, Pickering, YO18 7TA

Director-Active
The Gables, 23 Thornton Road, Pickering, England, YO18 7HZ

Director-Active

People with Significant Control

Mrs Helen Mary Cooper
Notified on:16 November 2023
Status:Active
Date of birth:November 1959
Nationality:British
Address:Drill Hall, Pickering, YO18 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Melvyn Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Drill Hall, Pickering, YO18 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.