Company NameCooper & Hall Ltd
Company StatusActive
Company Number05826894
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Philip Nicholas Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
Director NameMr Graham Hall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
Director NameMr Ian Wilcock
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
Secretary NameMr Philip Nicholas Cooper
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
Director NameMr Steven James McMillan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
Director NameMr Thomas James Hornsey
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF

Contact

Websitewww.cooperandhall.co.uk/
Email address[email protected]
Telephone01423 816800
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressYork House Tadcaster Enterprise Park
Station Road
Tadcaster
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster

Shareholders

300 at £1Ian Wilcock
33.11%
Ordinary A
300 at £1Mr Graham Hall
33.11%
Ordinary A
300 at £1Philip Nicholas Cooper
33.11%
Ordinary A
2 at £1Elaine Wilcock
0.22%
Ordinary B
2 at £1Karen Hall
0.22%
Ordinary B
2 at £1Susan Cooper
0.22%
Ordinary B

Financials

Year2014
Net Worth£188,380
Cash£224,738
Current Liabilities£94,119

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

26 August 2014Delivered on: 28 August 2014
Persons entitled: Graham Hall

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Ian Wilcock

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Philip Cooper

Classification: A registered charge
Outstanding

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
19 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 966
(4 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Golder House Tadcaster Enterprise Park Station Road Tadcaster LS24 9JF England to York House Tadcaster Enterprise Park Station Road Tadcaster LS24 9JF on 7 February 2022 (1 page)
11 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 July 2021Appointment of Mr Thomas James Hornsey as a director on 1 July 2021 (2 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
23 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 936
(4 pages)
20 September 2019Resolutions
  • RES13 ‐ Auth share cap restriction is revoked and deleted 28/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Steven James Mcmillan as a director on 1 February 2019 (2 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 August 2016Registered office address changed from Pannal Industrial Park Station Road Pannal Harrogate North Yorkshire HG3 1JL to Golder House Tadcaster Enterprise Park Station Road Tadcaster LS24 9JF on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Pannal Industrial Park Station Road Pannal Harrogate North Yorkshire HG3 1JL to Golder House Tadcaster Enterprise Park Station Road Tadcaster LS24 9JF on 8 August 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 906
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 906
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 906
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 906
(5 pages)
28 August 2014Registration of charge 058268940001, created on 26 August 2014 (18 pages)
28 August 2014Registration of charge 058268940003, created on 26 August 2014 (18 pages)
28 August 2014Registration of charge 058268940002, created on 26 August 2014 (18 pages)
28 August 2014Registration of charge 058268940003, created on 26 August 2014 (18 pages)
28 August 2014Registration of charge 058268940002, created on 26 August 2014 (18 pages)
28 August 2014Registration of charge 058268940001, created on 26 August 2014 (18 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 906
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 906
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Philip Nicholas Cooper on 24 May 2011 (1 page)
24 May 2011Secretary's details changed for Philip Nicholas Cooper on 24 May 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Philip Nicholas Cooper on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Philip Nicholas Cooper on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Graham Hall on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Ian Wilcock on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Graham Hall on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Ian Wilcock on 24 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
27 April 2009Registered office changed on 27/04/2009 from unit 31, claro court business centre, harrogate north yorkshire HG1 4BA (1 page)
27 April 2009Registered office changed on 27/04/2009 from unit 31, claro court business centre, harrogate north yorkshire HG1 4BA (1 page)
2 April 2009Ad 30/03/09\gbp si 2@1=2\gbp ic 904/906\ (2 pages)
2 April 2009Ad 30/03/09\gbp si 2@1=2\gbp ic 904/906\ (2 pages)
23 March 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 903/904\ (1 page)
23 March 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 903/904\ (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 June 2008Return made up to 24/05/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2006Ad 24/07/06--------- £ si 903@1=903 £ ic 3/906 (3 pages)
27 July 2006Ad 24/07/06--------- £ si 903@1=903 £ ic 3/906 (3 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Nc inc already adjusted 01/07/06 (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Nc inc already adjusted 01/07/06 (1 page)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Incorporation (11 pages)
24 May 2006Incorporation (11 pages)