Company NameLewis & Cooper Limited
Company StatusActive
Company Number00076221
CategoryPrivate Limited Company
Incorporation Date30 January 1903(121 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDr David Gearey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(88 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address2 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameMiss Lucinda Mary Irene Omahen
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(104 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleOnline Development Manager
Country of ResidenceCanada
Correspondence Address2 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameMr Jonathan Lewis Hindley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(108 years after company formation)
Appointment Duration13 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 High Street
Northallerton
North Yorkshire
DL7 8PT
Secretary NameGisella Gearey
NationalityBritish
StatusCurrent
Appointed01 February 2011(108 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address2 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameMr David Pears
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(114 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleRetail Manager/Director
Country of ResidenceEngland
Correspondence Address92 High Street
Northallerton
North Yorkshire
DL7 8PT
Director NameMr Maurice Henry Fairburn
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 1999)
RoleRetired Shop Manager
Correspondence Address45 Gap Road
Hunmanby Gap
Filey
North Yorkshire
YO14 9QP
Director NameMr David Warwick Hindley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 September 2010)
RoleSales Representative
Correspondence Address26 Norbury Close
Market Harborough
Leicestershire
LE16 9BH
Director NameDavid Anthony Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleManager And Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Hill Farm
Brompton
Northallerton
North Yorkshire
DL6 2PD
Secretary NameMr David Warwick Hindley
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address26 Norbury Close
Market Harborough
Leicestershire
LE16 9BH
Director NameBettina Mary Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(99 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 January 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Grange Close
Romanby
Northallerton
North Yorkshire
DL7 8DX
Director NameVictoria Wendy Howard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(99 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 October 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDown Cottage Danby Wiske
Northallerton
North Yorkshire
DL7 0NF
Director NameDavid John Lewis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(100 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2011)
RoleChartered Accountant
Correspondence AddressTaverngate Main Street
Hawksworth Guiseley
Leeds
LS20 8NX

Contact

Websitelewisandcooper.co.uk

Location

Registered Address92 High Street
Northallerton
North Yorkshire
DL7 8PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

4.3k at £1David Gearey
45.16%
Ordinary
360 at £1Mrs Vere Stella Winn
3.74%
Ordinary
2.4k at £1Jonathan Hindley
25.09%
Ordinary
213 at £1Mrs Sheila Mary Gunn
2.21%
Ordinary
1.2k at £1Miss Pamela Margaret Hindley
12.54%
Ordinary
1.1k at £1Mr David Anthony Howard
11.25%
Ordinary

Financials

Year2014
Net Worth£1,351,919
Cash£35,506
Current Liabilities£298,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

17 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 moxon court thurston way northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 1999Delivered on: 25 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 92 high street northallerton north yorkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 March 1999Delivered on: 17 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
28 July 1910Delivered on: 28 July 1910
Classification: A registered charge
Outstanding
17 July 1906Delivered on: 17 July 1906
Classification: A registered charge
Secured details: £2,000.
Particulars: All the companys property & assets including its undertaking present & future and uncalled capital.
Outstanding
15 August 1910Delivered on: 15 August 1910
Classification: A registered charge
Outstanding
12 May 1956Delivered on: 29 May 1956
Satisfied on: 20 March 2000
Persons entitled: Rock Building Society

Classification: Mortgage
Secured details: £3,500.
Particulars: Land in market place and extending to east road northallerton, york, and also shop, warehouses stores and other buildings, together with foces cottages known as nos 3 to 6 (incl) lewis & coopers yard, erected thereon & on same part thereof.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 May 2020Director's details changed for Miss Lucinda Mary Irene Gearey on 18 November 2017 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 January 2019Termination of appointment of Bettina Mary Bell as a director on 10 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 October 2018Termination of appointment of Victoria Wendy Howard as a director on 17 October 2018 (1 page)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Appointment of Mr David Pears as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Mr David Pears as a director on 25 September 2017 (2 pages)
28 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,625
(9 pages)
6 July 2015Director's details changed for Lucinda Mary Irene Gearey on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,625
(9 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,625
(9 pages)
6 July 2015Director's details changed for Lucinda Mary Irene Gearey on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Lucinda Mary Irene Gearey on 1 July 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9,625
(9 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9,625
(9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
12 July 2013Registered office address changed from Market Place Northallerton Yorks DL7 8PT on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Market Place Northallerton Yorks DL7 8PT on 12 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Termination of appointment of David Lewis as a director (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
20 June 2012Director's details changed for Victoria Wendy Howard on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Lucinda Mary Irene Gearey on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Bettina Mary Bell on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Lucinda Mary Irene Gearey on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Victoria Wendy Howard on 20 June 2012 (2 pages)
20 June 2012Termination of appointment of David Lewis as a director (1 page)
20 June 2012Director's details changed for Bettina Mary Bell on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (18 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (18 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Appointment of Gisella Gearey as a secretary (3 pages)
16 May 2011Appointment of Jonathan Lewis Hindley as a director (3 pages)
16 May 2011Appointment of Gisella Gearey as a secretary (3 pages)
16 May 2011Appointment of Jonathan Lewis Hindley as a director (3 pages)
20 October 2010Termination of appointment of David Hindley as a secretary (2 pages)
20 October 2010Termination of appointment of David Hindley as a secretary (2 pages)
20 October 2010Termination of appointment of David Hindley as a director (2 pages)
20 October 2010Termination of appointment of David Hindley as a director (2 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (18 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (18 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 April 2010Auditor's resignation (1 page)
6 April 2010Auditor's resignation (1 page)
5 January 2010Director's details changed for Victoria Wendy Howard on 18 December 2009 (3 pages)
5 January 2010Director's details changed for Victoria Wendy Howard on 18 December 2009 (3 pages)
6 August 2009Return made up to 25/06/09; full list of members (10 pages)
6 August 2009Return made up to 25/06/09; full list of members (10 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 March 2009Director's change of particulars / victoria howard / 24/03/2009 (1 page)
26 March 2009Director's change of particulars / victoria howard / 24/03/2009 (1 page)
7 August 2008Return made up to 25/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2008Return made up to 25/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2007Return made up to 25/06/07; change of members (9 pages)
4 August 2007Return made up to 25/06/07; change of members (9 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2005Return made up to 25/06/05; full list of members (11 pages)
14 September 2005Return made up to 25/06/05; full list of members (11 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (11 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (11 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
2 October 2003Return made up to 25/06/03; full list of members (11 pages)
2 October 2003Return made up to 25/06/03; full list of members (11 pages)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
17 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
18 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 25/06/02; full list of members (10 pages)
18 July 2002Return made up to 25/06/02; full list of members (10 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(10 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(10 pages)
19 June 2001Full accounts made up to 31 March 2001 (14 pages)
19 June 2001Full accounts made up to 31 March 2001 (14 pages)
26 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
26 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Full accounts made up to 31 March 1999 (13 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (13 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
15 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1997Full accounts made up to 31 March 1997 (13 pages)
15 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1997Full accounts made up to 31 March 1997 (13 pages)
23 July 1996Return made up to 25/06/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (14 pages)
23 July 1996Return made up to 25/06/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (14 pages)
11 July 1995Full accounts made up to 31 March 1995 (15 pages)
11 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
23 August 1993Accounts for a small company made up to 31 March 1993 (12 pages)
23 August 1993Accounts for a small company made up to 31 March 1993 (12 pages)
9 January 1956Alter mem and arts (3 pages)
9 January 1956Alter mem and arts (3 pages)
3 January 1956Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 1956Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 1903Incorporation (18 pages)
30 January 1903Incorporation (18 pages)