Company NameT.Cooper & Co.(Macclesfield)Limited
Company StatusDissolved
Company Number00424144
CategoryPrivate Limited Company
Incorporation Date21 November 1946(77 years, 5 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr Stephen James Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(53 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 23 May 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBower Fold
Mill Lane, Bollington
Macclesfield
Cheshire
SK10 5BU
Director NameMrs Wendy Anne Butterworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(53 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Fold
Mill Lane, Bollington
Macclesfield
Cheshire
SK10 5BU
Secretary NameMrs Wendy Anne Butterworth
NationalityBritish
StatusClosed
Appointed07 March 2000(53 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Fold
Mill Lane, Bollington
Macclesfield
Cheshire
SK10 5BU
Director NameMr Frederick Rodney Genders
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleTwine Manufacturer
Correspondence Address40 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DS
Director NameMr John Raymond Nockton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address14 Gleneagles Drive
Tytherington
Macclesfield
Cheshire
SK10 2TG
Secretary NameMr John Raymond Nockton
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address14 Gleneagles Drive
Tytherington
Macclesfield
Cheshire
SK10 2TG

Contact

Telephone01625 422953
Telephone regionMacclesfield

Location

Registered Address17c Waterside Mill
Lower Bank Street
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1.3k at £1Wendy Anne Butterworth
100.00%
Ordinary

Financials

Year2014
Net Worth£88,514
Cash£14,473
Current Liabilities£68,195

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

7 March 2000Delivered on: 9 March 2000
Persons entitled: John Raymond Nockton and Frederick Rodney Genders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
Particulars: Property situate and k/a hobson street works hobson street macclesfield cheshire.
Outstanding
12 December 1949Delivered on: 23 December 1949
Satisfied on: 8 March 2000
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All monies due, etc.
Particulars: Land with mill premises thereon in hobson street, macclesfield present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 September 2018Registered office address changed from Hobson Street Works, Hobson Street, Macclesfield SK11 8BB to 17C Waterside Mill Lower Bank Street Macclesfield Cheshire SK11 7HG on 19 September 2018 (1 page)
18 August 2018All of the property or undertaking has been released from charge 2 (5 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,325
(5 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,325
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,325
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,325
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,325
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,325
(5 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,325
(5 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,325
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Wendy Anne Butterworth on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen James Butterworth on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stephen James Butterworth on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Wendy Anne Butterworth on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen James Butterworth on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Wendy Anne Butterworth on 1 May 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 03/05/04; full list of members (7 pages)
28 May 2004Return made up to 03/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 June 2003Return made up to 03/05/03; full list of members (7 pages)
26 June 2003Return made up to 03/05/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Return made up to 03/05/02; full list of members (7 pages)
26 April 2002Return made up to 03/05/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Return made up to 03/05/01; full list of members (6 pages)
14 August 2001Return made up to 03/05/01; full list of members (6 pages)
8 September 2000Return made up to 03/05/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
8 September 2000Return made up to 03/05/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
10 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
18 May 1998Return made up to 03/05/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
18 May 1998Return made up to 03/05/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 May 1997Return made up to 03/05/97; no change of members (4 pages)
4 May 1997Return made up to 03/05/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 May 1996Return made up to 03/05/96; no change of members (4 pages)
1 May 1996Return made up to 03/05/96; no change of members (4 pages)
17 May 1995Return made up to 03/05/95; full list of members (6 pages)
17 May 1995Return made up to 03/05/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)