Ilkley
West Yorkshire
LS29 0BS
Secretary Name | Ms Hilary Jane Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(53 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Owl Cottage Nesfield Ilkley West Yorkshire LS29 0BS |
Director Name | Charles Cooper |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 August 1992) |
Role | Master Cabinet Maker |
Correspondence Address | Sunnyridge Curly Hill Middleton Ilkley West Yorkshire LS29 0DS |
Director Name | Elizabeth Cooper |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | Sunnyridge Curly Hill Middleton Ilkley West Yorkshire LS29 0DS |
Director Name | Mr Charles Cooper |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 28 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage Nesfield Ilkley West Yorkshire LS29 0BW |
Secretary Name | Mr Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage Nesfield Ilkley West Yorkshire LS29 0BW |
Website | coopersantiquesilkley.co.uk |
---|---|
Telephone | 01943 608020 |
Telephone region | Guiseley |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Coopers Cottages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,926 |
Cash | £2,496 |
Current Liabilities | £26,994 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
4 February 1982 | Delivered on: 11 February 1982 Satisfied on: 26 September 1989 Persons entitled: Barclays 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: F/H 31 church street ilkley, west yorkshire title no wyk 75445. Fully Satisfied |
---|---|
4 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays 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: F/H the arcade, ilkley west yorkshire. Outstanding |
4 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays 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: F/H 33 & 35 church street ilkley, west yorkshire. Outstanding |
4 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays 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: F/H land & premises known as 46, 48 and 50 leeds road, ilkley, west yorkshire. Outstanding |
4 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts tog with all uncalled capital fixtures plant & machinery (see doc M47). Outstanding |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered office address changed from Unit 8 Lencia Industrial Estate East Parade Ilkley West Yorkshire LS29 8JP to C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 8 Lencia Industrial Estate East Parade Ilkley West Yorkshire LS29 8JP to C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ on 13 January 2016 (1 page) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
11 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Charles Cooper on 20 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Hilary Jane Cooper on 20 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Charles Cooper on 20 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Hilary Jane Cooper on 20 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 December 2008 | Appointment terminated secretary charles cooper (1 page) |
1 December 2008 | Appointment terminated secretary charles cooper (1 page) |
1 December 2008 | Director's change of particulars / charles cooper / 20/03/2008 (1 page) |
1 December 2008 | Director's change of particulars / hilary cooper / 20/03/2008 (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Secretary appointed hilary jane cooper (1 page) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Director's change of particulars / charles cooper / 20/03/2008 (1 page) |
1 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Secretary appointed hilary jane cooper (1 page) |
1 December 2008 | Director's change of particulars / hilary cooper / 20/03/2008 (1 page) |
1 December 2008 | Location of debenture register (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 46/50 leeds road ilkley west yorkshire LS29 8EQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 46/50 leeds road ilkley west yorkshire LS29 8EQ (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 May 2006 | Section 394 (1 page) |
9 May 2006 | Section 394 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members
|
1 August 2000 | Return made up to 20/07/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 September 1998 | Return made up to 20/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 20/07/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 33 church street ilkley yorks LS29 9DR (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 33 church street ilkley yorks LS29 9DR (1 page) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 June 1954 | Certificate of incorporation (1 page) |
26 June 1954 | Certificate of incorporation (1 page) |