Company NameCooper Park Wealth Management Limited
Company StatusActive
Company Number04822446
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Previous NameCooper Johnston Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Derek Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Peter John Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameMr Ian Derek Johnston
NationalityBritish
StatusCurrent
Appointed02 December 2003(4 months, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMiss Melanie Jane Park
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameMr Peter John Cooper
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Houses
Wetherby Road Rufforth
York
North Yorkshire
YO23 3QB
Director NameMrs Melaine Jane Park
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(17 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitecooperjohnston.co.uk
Telephone01423 537677
Telephone regionBoroughbridge / Harrogate

Location

Registered Address43 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Ian Johnston
25.50%
Ordinary B
51 at £1Peter John Cooper
25.50%
Ordinary A
49 at £1Alexis Johnston
24.50%
Ordinary B
49 at £1Caroline Granger
24.50%
Ordinary A

Financials

Year2014
Net Worth£132,452
Cash£264,041
Current Liabilities£137,817

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Change of details for Mr Peter John Cooper as a person with significant control on 17 April 2023 (2 pages)
24 August 2023Previous accounting period shortened from 31 December 2023 to 30 April 2023 (1 page)
22 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
14 July 2023Cancellation of shares. Statement of capital on 17 April 2023
  • GBP 101
(4 pages)
14 July 2023Cancellation of shares. Statement of capital on 17 April 2023
  • GBP 101
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
28 June 2023Cessation of Ian Derek Johnston as a person with significant control on 17 April 2023 (1 page)
17 April 2023Appointment of Peter John Cooper as a secretary on 14 April 2023 (2 pages)
17 April 2023Termination of appointment of Ian Derek Johnston as a director on 14 April 2023 (1 page)
17 April 2023Termination of appointment of Ian Derek Johnston as a secretary on 14 April 2023 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
17 January 2022Resolutions
  • RES13 ‐ New share class created 04/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2022Memorandum and Articles of Association (20 pages)
13 January 2022Statement of capital following an allotment of shares on 4 December 2021
  • GBP 201
(4 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mrs Melanie Jane Park on 1 July 2020 (2 pages)
9 July 2020Director's details changed for Mrs Melanie Jane Park on 1 July 2020 (2 pages)
8 July 2020Appointment of Mrs Melanie Jane Park as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Melaine Jane Park as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Melaine Jane Park as a director on 1 July 2020 (2 pages)
25 September 2019Director's details changed for Mr Peter John Cooper on 8 August 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 July 2019Change of details for Mr Peter John Cooper as a person with significant control on 1 July 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
16 November 2018Director's details changed for Mr Ian Derek Johnston on 16 November 2018 (2 pages)
16 November 2018Change of details for Mr Ian Derek Johnston as a person with significant control on 11 October 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page)
19 July 2011Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Peter John Cooper on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Peter John Cooper on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Peter John Cooper on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / ian johnston / 11/07/2008 (2 pages)
11 July 2008Director and secretary's change of particulars / ian johnston / 11/07/2008 (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
17 October 2006Registered office changed on 17/10/06 from: faraday house hookstone oval harrogate north yorkshire HG2 8QE (1 page)
17 October 2006Registered office changed on 17/10/06 from: faraday house hookstone oval harrogate north yorkshire HG2 8QE (1 page)
17 July 2006Return made up to 06/07/06; full list of members (3 pages)
17 July 2006Return made up to 06/07/06; full list of members (3 pages)
19 July 2005Return made up to 06/07/05; full list of members (8 pages)
19 July 2005Return made up to 06/07/05; full list of members (8 pages)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2004Ad 07/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2004Ad 07/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 January 2004Secretary resigned (2 pages)
5 January 2004Secretary resigned (2 pages)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page)
15 December 2003Registered office changed on 15/12/03 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page)
13 August 2003Secretary resigned (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Secretary resigned (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)