Winsford
Cheshire
CW7 3BS
Director Name | Kate Jane Howarth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Secretary Name | Mr Matthew Thomas Johnson |
---|---|
Status | Current |
Appointed | 01 March 2013(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr David Thomas Broomhead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Fleet Engineer |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Anthony Robert Bullock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Matthew Thomas Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Damian Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Hazel Howarth |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | Ridgegate North Rode Congleton Cheshire CW12 2PD |
Director Name | Mr Jeremy Richard Howarth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgegate North Rode Congleton Cheshire CW12 2PD |
Secretary Name | Mrs Hazel Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Ridgegate North Rode Congleton Cheshire CW12 2PD |
Secretary Name | Richard James Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 113 Ryles Park Road Macclesfield Cheshire SK11 8AL |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 July 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Mirfield Under Rainow Road Congleton Cheshire CW12 3PN |
Secretary Name | Judith Sutherland Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 57 Thirlmere Macclesfield Cheshire SK11 7XY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | scooper.co.uk |
---|
Registered Address | Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | S Cooper Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,658,140 |
Net Worth | £1,353,748 |
Cash | £897 |
Current Liabilities | £2,306,781 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
6 June 2017 | Delivered on: 7 June 2017 Satisfied on: 8 June 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Fully Satisfied |
---|---|
30 April 1999 | Delivered on: 12 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
7 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 March 2018 | Director's details changed for Kate Jane Howarth on 27 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 June 2017 | Satisfaction of charge 037283700002 in full (1 page) |
8 June 2017 | Satisfaction of charge 037283700002 in full (1 page) |
7 June 2017 | Registration of charge 037283700002, created on 6 June 2017 (14 pages) |
7 June 2017 | Registration of charge 037283700002, created on 6 June 2017 (14 pages) |
29 March 2017 | Director's details changed for Richard James Howarth on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
29 March 2017 | Director's details changed for Richard James Howarth on 29 March 2017 (2 pages) |
9 August 2016 | Termination of appointment of Geoffrey Robinson as a director on 28 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Geoffrey Robinson as a director on 28 July 2016 (1 page) |
20 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
20 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 July 2015 | Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages) |
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 July 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
24 July 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 September 2013 | Auditor's resignation (1 page) |
6 September 2013 | Auditor's resignation (1 page) |
7 August 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
7 August 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Termination of appointment of Judith Evans as a secretary (1 page) |
3 April 2013 | Appointment of Mr Matthew Thomas Johnson as a secretary (1 page) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Appointment of Mr Matthew Thomas Johnson as a secretary (1 page) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Termination of appointment of Judith Evans as a secretary (1 page) |
3 December 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
3 December 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
19 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Kate Howarth on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeremy Richard Howarth on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Kate Howarth on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Robinson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Howarth on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeremy Richard Howarth on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Robinson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Howarth on 12 April 2010 (2 pages) |
6 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
6 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
19 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
15 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
15 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
24 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 June 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
25 June 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
16 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
16 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
5 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 June 2003 | Return made up to 08/03/03; full list of members
|
14 June 2003 | Return made up to 08/03/03; full list of members
|
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members
|
25 March 2002 | Return made up to 08/03/02; full list of members
|
18 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
18 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members
|
23 March 2000 | Return made up to 08/03/00; full list of members
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 386 - 388 palatine road manchester lancashire M22 4FZ (1 page) |
1 May 1999 | Nc inc already adjusted 23/04/99 (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 386 - 388 palatine road manchester lancashire M22 4FZ (1 page) |
1 May 1999 | Nc inc already adjusted 23/04/99 (1 page) |
28 April 1999 | Company name changed garrydale LTD\certificate issued on 28/04/99 (2 pages) |
28 April 1999 | Company name changed garrydale LTD\certificate issued on 28/04/99 (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 386-388 palatine road manchester M22 4FZ (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 386-388 palatine road manchester M22 4FZ (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 March 1999 | Incorporation (12 pages) |
8 March 1999 | Incorporation (12 pages) |