Company NameH.Cooper(Footwear)Limited
DirectorJennifer Cooper
Company StatusActive
Company Number00559061
CategoryPrivate Limited Company
Incorporation Date22 December 1955(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHellen Louise Cooper
NationalityBritish
StatusCurrent
Appointed10 August 1993(37 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address16 Bark Lane
Addingham
Ilkley
LS29 0RB
Director NameJennifer Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1993(37 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bark Lane
Addingham
Ilkley
LS29 0RB
Director NameEdward Arnold Cooper
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(35 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 February 1997)
RoleFootwear Retailer
Correspondence Address53 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Director NameJohn Edward Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1993)
RoleFootwear Retailer
Correspondence AddressFern Cottage
Draughton
Skipton
North Yorkshire
BD23 6EA
Director NameRuth Cooper
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1993)
RoleSecretary
Correspondence Address53 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Secretary NameRuth Cooper
NationalityBritish
StatusResigned
Appointed02 February 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address53 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR

Location

Registered AddressAPR Accountancy Services
Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14k at £1Jennifer Cooper
93.00%
Ordinary
350 at £1Amanda Jane Pennock
2.33%
Ordinary
350 at £1Anna Michelle Cooper
2.33%
Ordinary
350 at £1Hellen Louise Cooper
2.33%
Ordinary

Financials

Year2014
Net Worth£223,539
Cash£24,024
Current Liabilities£21,863

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

23 May 1985Delivered 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 1985Delivered 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 1980Delivered 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 1980Delivered 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 1985Delivered 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

Filing History

19 May 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
10 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Satisfaction of charge 5 in full (1 page)
9 November 2022Satisfaction of charge 4 in full (1 page)
9 November 2022Satisfaction of charge 2 in full (1 page)
16 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 February 2020Director's details changed for Jennifer Cooper on 1 March 2019 (2 pages)
6 February 2020Change of details for Jennifer Cooper as a person with significant control on 1 March 2019 (2 pages)
6 February 2020Secretary's details changed for Hellen Louise Cooper on 1 March 2019 (1 page)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Registered 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 2016Registered 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 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,002
(4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,002
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,002
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,002
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,002
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 15,002
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 15,002
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 15,002
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Hellen Louise Cooper on 31 January 2012 (2 pages)
8 February 2012Secretary's details changed for Hellen Louise Cooper on 31 January 2012 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Jennifer Cooper on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Director's change of particulars / jennifer cooper / 01/05/2008 (1 page)
9 February 2009Director's change of particulars / jennifer cooper / 01/05/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 57 kirkgate silsden nr. Keighley yorks BD20 0PB (1 page)
19 February 2003Registered office changed on 19/02/03 from: 57 kirkgate silsden nr. Keighley yorks BD20 0PB (1 page)
19 February 2003Return made up to 02/02/03; full list of members (7 pages)
19 February 2003Return made up to 02/02/03; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
24 December 2001Resolutions
  • RES13 ‐ Reclassified 12/12/01
(1 page)
24 December 2001Resolutions
  • RES13 ‐ Reclassified 12/12/01
(1 page)
14 March 2001Accounting reference date extended from 02/01/02 to 31/01/02 (1 page)
14 March 2001Accounting reference date extended from 02/01/02 to 31/01/02 (1 page)
23 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 02/02/00; full list of members (7 pages)
7 March 2000Return made up to 02/02/00; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Return made up to 02/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1999Return made up to 02/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 March 1996Return made up to 02/02/96; full list of members (6 pages)
1 March 1996Return made up to 02/02/96; full list of members (6 pages)