Company NameCoo-Var Limited
DirectorBenjamin Geoffrey Mackrill
Company StatusActive
Company Number00446603
CategoryPrivate Limited Company
Incorporation Date13 December 1947(76 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Benjamin Geoffrey Mackrill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLockwood Street
Hull
HU2 0HN
Secretary NameMr Stephen Moore
NationalityBritish
StatusCurrent
Appointed02 December 1996(49 years after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address1a Lissett Close
Leconfield
East Riding Of Yorkshire
HU17 7LF
Director NameBenjamin Harold Mackrill
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 1999)
RolePaint Manufacture
Correspondence AddressSouthwold Tranby Lane
Swanland
North Ferriby
East Riding Of Yorkshire
HU14 3NB
Director NameAlfred Cyril Teal
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 October 1999)
RolePaint Manufacturer
Correspondence Address78 Mill Lane
Kirkella
Hull
HU10 7JN
Secretary NameJohn Edward Railton Wells
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Atkinson Drive
Brough
North Humberside
HU15 1AH
Director NameWilliam Rex Cook
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(44 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleBusiness Consultant
Correspondence AddressStronemill
Hartfield Court
Cove
Helensborgh
G84 0PN
Scotland
Director NameGeoffrey Hall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(44 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2002)
RoleChemist
Correspondence Address47 Westlands Way
Leven
Beverley
East Riding Of Yorkshire
HU17 5LQ
Director NameMrs Patricia Mackrill
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(44 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressSouthwold Tranby Lane
Swanland
North Ferriby
East Riding Of Yorkshire
HU14 3NB

Contact

Websitecoo-var.co.uk
Email address[email protected]
Telephone01482 328053
Telephone regionHull

Location

Registered AddressLockwood Street
Hull
HU2 0HN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

30k at £1Teal & Mackrill LTD
100.00%
Ordinary
1 at £1Executors Of Benjamin Harold Mackrill
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months from now)

Filing History

19 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,000
(3 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,000
(3 pages)
19 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(3 pages)
2 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(3 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(3 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 30/10/08; full list of members (3 pages)
1 December 2008Return made up to 30/10/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 30/10/07; no change of members (6 pages)
12 November 2007Return made up to 30/10/07; no change of members (6 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 December 2006Return made up to 30/10/06; full list of members (6 pages)
1 December 2006Return made up to 30/10/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 November 2005Return made up to 30/10/05; full list of members (6 pages)
28 November 2005Return made up to 30/10/05; full list of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 30/10/04; full list of members (6 pages)
23 December 2004Return made up to 30/10/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 December 2003Return made up to 30/10/03; full list of members (6 pages)
19 December 2003Return made up to 30/10/03; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
30 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Full accounts made up to 31 December 1999 (6 pages)
22 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 30/10/99; full list of members (7 pages)
21 December 1999Return made up to 30/10/99; full list of members (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
26 November 1998Return made up to 30/10/98; full list of members (8 pages)
26 November 1998Return made up to 30/10/98; full list of members (8 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
28 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (5 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Return made up to 30/10/96; full list of members (8 pages)
10 December 1996Return made up to 30/10/96; full list of members (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
21 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)