Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director Name | Mr Rickey Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(26 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mrs Sarah Ann Baldry |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Joe Gilmer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Lewis Stannard |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Miss Katherine Amy Walker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Gareth Robert Welsh |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dormy House Baffam Lane `Brayton Selby North Yorkshire YO8 9AX |
Director Name | Mr Rickey Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Secretary Name | Mr Rickey Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millfield Main Street, Reedness Goole East Yorkshire DN14 8HG |
Director Name | Mrs Diane Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 May 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Stephen David Rooms |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | jonescooper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01405 767247 |
Telephone region | Goole |
Registered Address | Suite 1 Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
3 at £1 | Rickey Cooper 60.00% Ordinary A |
---|---|
2 at £1 | Diane Cooper 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,407 |
Cash | £95,652 |
Current Liabilities | £242,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
5 May 2023 | Delivered on: 5 May 2023 Persons entitled: Rickey Cooper Diane Cooper Classification: A registered charge Particulars: A debenture dated 5 may 2023 over all assets and undertakings of the company. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
11 December 2023 | Termination of appointment of Rickey Cooper as a director on 11 December 2023 (1 page) |
11 December 2023 | Termination of appointment of Diane Cooper as a director on 11 December 2023 (1 page) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
16 October 2023 | Director's details changed for Miss Sarah Ann Baldry on 16 October 2023 (2 pages) |
6 October 2023 | Registration of charge 032585770002, created on 5 October 2023 (38 pages) |
6 October 2023 | Appointment of Mr Gareth Robert Welsh as a director on 5 October 2023 (2 pages) |
6 October 2023 | Cessation of Rickey Cooper as a person with significant control on 5 October 2023 (1 page) |
6 October 2023 | Appointment of Miss Sarah Ann Baldry as a director on 5 October 2023 (2 pages) |
6 October 2023 | Notification of Skjgl Holdings Ltd as a person with significant control on 5 October 2023 (2 pages) |
6 October 2023 | Cessation of Diane Cooper as a person with significant control on 5 October 2023 (1 page) |
6 October 2023 | Appointment of Mr Lewis Stannard as a director on 5 October 2023 (2 pages) |
6 October 2023 | Appointment of Mr Joe Gilmer as a director on 5 October 2023 (2 pages) |
6 October 2023 | Appointment of Miss Katherine Amy Walker as a director on 5 October 2023 (2 pages) |
17 August 2023 | Satisfaction of charge 032585770001 in full (1 page) |
28 June 2023 | Appointment of Mr Rickey Cooper as a director on 27 June 2023 (2 pages) |
28 June 2023 | Appointment of Mrs Diane Cooper as a director on 27 June 2023 (2 pages) |
28 June 2023 | Cessation of Alderman Grange Limited as a person with significant control on 27 June 2023 (1 page) |
28 June 2023 | Notification of Rickey Cooper as a person with significant control on 27 June 2023 (2 pages) |
28 June 2023 | Notification of Diane Cooper as a person with significant control on 27 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Stephen David Rooms as a director on 27 June 2023 (1 page) |
10 May 2023 | Notification of Alderman Grange Limited as a person with significant control on 5 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Diane Cooper as a director on 5 May 2023 (1 page) |
10 May 2023 | Cessation of Rickey Cooper as a person with significant control on 5 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Rickey Cooper as a secretary on 5 May 2023 (1 page) |
10 May 2023 | Appointment of Mr Stephen David Rooms as a director on 5 May 2023 (2 pages) |
10 May 2023 | Cessation of Diane Cooper as a person with significant control on 5 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Rickey Cooper as a director on 5 May 2023 (1 page) |
5 May 2023 | Registration of charge 032585770001, created on 5 May 2023 (40 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Director's details changed for Diane Cooper on 2 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Diane Cooper on 2 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Diane Cooper on 2 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Rickey Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Diane Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Rickey Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Diane Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Diane Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rickey Cooper on 2 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 April 2005 | Director resigned (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
7 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 October 1997 | Return made up to 03/10/97; full list of members
|
16 October 1997 | Return made up to 03/10/97; full list of members
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Incorporation (12 pages) |
3 October 1996 | Incorporation (12 pages) |