Addingham
Ilkley
LS29 0RB
Director Name | Jennifer Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1993(37 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bark Lane Addingham Ilkley LS29 0RB |
Director Name | Edward Arnold Cooper |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(35 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 February 1997) |
Role | Footwear Retailer |
Correspondence Address | 53 Daisy Hill Silsden Keighley West Yorkshire BD20 0HR |
Director Name | John Edward Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1993) |
Role | Footwear Retailer |
Correspondence Address | Fern Cottage Draughton Skipton North Yorkshire BD23 6EA |
Director Name | Ruth Cooper |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1993) |
Role | Secretary |
Correspondence Address | 53 Daisy Hill Silsden Keighley West Yorkshire BD20 0HR |
Secretary Name | Ruth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 53 Daisy Hill Silsden Keighley West Yorkshire BD20 0HR |
Registered Address | APR Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
14k at £1 | Jennifer Cooper 93.00% Ordinary |
---|---|
350 at £1 | Amanda Jane Pennock 2.33% Ordinary |
350 at £1 | Anna Michelle Cooper 2.33% Ordinary |
350 at £1 | Hellen Louise Cooper 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,539 |
Cash | £24,024 |
Current Liabilities | £21,863 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
23 May 1985 | Delivered on: 3 June 1985 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: 33 high street skipton north yorkshire. Outstanding |
---|---|
23 May 1985 | Delivered on: 3 June 1985 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: 28 the grove, ilkley, west yorkshire. Outstanding |
28 October 1980 | Delivered on: 3 November 1980 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold shop premises and land at 14 market place knaresborough north yorkshire. Floating charge over all movable plant machinery iplements utensils furniture and equipment. Outstanding |
5 August 1980 | Delivered on: 11 August 1980 Persons entitled: National Westminster LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 28 the grove ilkley W. yorks floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 1985 | Delivered on: 31 January 1985 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: F/H property k/as shop dwelling house and property being no 33 high st skipton north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 November 2022 | Satisfaction of charge 1 in full (1 page) |
9 November 2022 | Satisfaction of charge 5 in full (1 page) |
9 November 2022 | Satisfaction of charge 4 in full (1 page) |
9 November 2022 | Satisfaction of charge 2 in full (1 page) |
16 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Director's details changed for Jennifer Cooper on 1 March 2019 (2 pages) |
6 February 2020 | Change of details for Jennifer Cooper as a person with significant control on 1 March 2019 (2 pages) |
6 February 2020 | Secretary's details changed for Hellen Louise Cooper on 1 March 2019 (1 page) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Hellen Louise Cooper on 31 January 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Hellen Louise Cooper on 31 January 2012 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / jennifer cooper / 01/05/2008 (1 page) |
9 February 2009 | Director's change of particulars / jennifer cooper / 01/05/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members
|
7 March 2007 | Return made up to 02/02/07; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members
|
15 February 2005 | Return made up to 02/02/05; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 57 kirkgate silsden nr. Keighley yorks BD20 0PB (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 57 kirkgate silsden nr. Keighley yorks BD20 0PB (1 page) |
19 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
14 March 2001 | Accounting reference date extended from 02/01/02 to 31/01/02 (1 page) |
14 March 2001 | Accounting reference date extended from 02/01/02 to 31/01/02 (1 page) |
23 February 2001 | Return made up to 02/02/01; full list of members
|
23 February 2001 | Return made up to 02/02/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 February 1999 | Return made up to 02/02/99; no change of members
|
24 February 1999 | Return made up to 02/02/99; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |