Harrogate
North Yorkshire
HG1 5LQ
Director Name | Mr Ian Derek Johnston |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 43 East Parade Harrogate North Yorkshire HG1 5LQ |
Secretary Name | Mr Ian Derek Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 43 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Miss Melanie Jane Park |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(17 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 East Parade Harrogate North Yorkshire HG1 5LQ |
Secretary Name | Mr Peter John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Houses Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Mrs Melaine Jane Park |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | cooperjohnston.co.uk |
---|---|
Telephone | 01423 537677 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 43 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Ian Johnston 25.50% Ordinary B |
---|---|
51 at £1 | Peter John Cooper 25.50% Ordinary A |
49 at £1 | Alexis Johnston 24.50% Ordinary B |
49 at £1 | Caroline Granger 24.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £132,452 |
Cash | £264,041 |
Current Liabilities | £137,817 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
17 January 2022 | Resolutions
|
---|---|
17 January 2022 | Memorandum and Articles of Association (20 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 4 December 2021
|
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mrs Melanie Jane Park on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mrs Melanie Jane Park on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Melanie Jane Park as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Melaine Jane Park as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Melaine Jane Park as a director on 1 July 2020 (2 pages) |
25 September 2019 | Director's details changed for Mr Peter John Cooper on 8 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
8 July 2019 | Change of details for Mr Peter John Cooper as a person with significant control on 1 July 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
16 November 2018 | Director's details changed for Mr Ian Derek Johnston on 16 November 2018 (2 pages) |
16 November 2018 | Change of details for Mr Ian Derek Johnston as a person with significant control on 11 October 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 1 October 2012 (1 page) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Mr Ian Derek Johnston on 6 July 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter John Cooper on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter John Cooper on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Derek Johnston on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter John Cooper on 6 July 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
11 July 2008 | Director and secretary's change of particulars / ian johnston / 11/07/2008 (2 pages) |
11 July 2008 | Director and secretary's change of particulars / ian johnston / 11/07/2008 (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: faraday house hookstone oval harrogate north yorkshire HG2 8QE (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: faraday house hookstone oval harrogate north yorkshire HG2 8QE (1 page) |
17 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 March 2004 | Ad 07/11/03--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Ad 07/11/03--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
3 March 2004 | Resolutions
|
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Secretary resigned (2 pages) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Secretary resigned (2 pages) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | Director resigned (2 pages) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | Director resigned (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
6 July 2003 | Incorporation (15 pages) |
6 July 2003 | Incorporation (15 pages) |