Company NameJ.H.Cooper & Son(Ilkley)Limited
DirectorHilary Jane Cooper
Company StatusActive
Company Number00534998
CategoryPrivate Limited Company
Incorporation Date26 June 1954(69 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Hilary Jane Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(44 years, 10 months after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOwl Cottage Nesfield
Ilkley
West Yorkshire
LS29 0BS
Secretary NameMs Hilary Jane Cooper
NationalityBritish
StatusCurrent
Appointed20 March 2008(53 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOwl Cottage Nesfield
Ilkley
West Yorkshire
LS29 0BS
Director NameCharles Cooper
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 August 1992)
RoleMaster Cabinet Maker
Correspondence AddressSunnyridge Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DS
Director NameElizabeth Cooper
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 1999)
RoleCompany Director
Correspondence AddressSunnyridge Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DS
Director NameMr Charles Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 28 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage
Nesfield
Ilkley
West Yorkshire
LS29 0BW
Secretary NameMr Charles Cooper
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage
Nesfield
Ilkley
West Yorkshire
LS29 0BW

Contact

Websitecoopersantiquesilkley.co.uk
Telephone01943 608020
Telephone regionGuiseley

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Coopers Cottages LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,926
Cash£2,496
Current Liabilities£26,994

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

4 February 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Registered 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 2016Registered 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 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(5 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(5 pages)
18 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Charles Cooper on 20 July 2010 (2 pages)
24 July 2010Director's details changed for Hilary Jane Cooper on 20 July 2010 (2 pages)
24 July 2010Director's details changed for Charles Cooper on 20 July 2010 (2 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Hilary Jane Cooper on 20 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Appointment terminated secretary charles cooper (1 page)
1 December 2008Appointment terminated secretary charles cooper (1 page)
1 December 2008Director's change of particulars / charles cooper / 20/03/2008 (1 page)
1 December 2008Director's change of particulars / hilary cooper / 20/03/2008 (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Secretary appointed hilary jane cooper (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Director's change of particulars / charles cooper / 20/03/2008 (1 page)
1 December 2008Return made up to 20/07/08; full list of members (4 pages)
1 December 2008Return made up to 20/07/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Secretary appointed hilary jane cooper (1 page)
1 December 2008Director's change of particulars / hilary cooper / 20/03/2008 (1 page)
1 December 2008Location of debenture register (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Registered office changed on 15/04/2008 from 46/50 leeds road ilkley west yorkshire LS29 8EQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 46/50 leeds road ilkley west yorkshire LS29 8EQ (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 20/07/07; full list of members (2 pages)
17 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 20/07/06; full list of members (7 pages)
29 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 May 2006Section 394 (1 page)
9 May 2006Section 394 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 20/07/05; full list of members (7 pages)
23 August 2005Return made up to 20/07/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 August 2004Return made up to 20/07/04; full list of members (7 pages)
18 August 2004Return made up to 20/07/04; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
14 August 2003Return made up to 20/07/03; full list of members (7 pages)
14 August 2003Return made up to 20/07/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 August 2002Return made up to 20/07/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 August 1999Return made up to 20/07/99; full list of members (6 pages)
6 August 1999Return made up to 20/07/99; full list of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 September 1998Return made up to 20/07/98; full list of members (6 pages)
8 September 1998Return made up to 20/07/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 July 1997Return made up to 20/07/97; no change of members (4 pages)
28 July 1997Return made up to 20/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 July 1996Return made up to 20/07/96; no change of members (4 pages)
30 July 1996Return made up to 20/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 January 1996Registered office changed on 05/01/96 from: 33 church street ilkley yorks LS29 9DR (1 page)
5 January 1996Registered office changed on 05/01/96 from: 33 church street ilkley yorks LS29 9DR (1 page)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 June 1954Certificate of incorporation (1 page)
26 June 1954Certificate of incorporation (1 page)