Company NameS Cooper And Sons Limited
Company StatusActive
Company Number03728370
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Previous NameGarrydale Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRichard James Howarth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(2 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameKate Jane Howarth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(7 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameMr Matthew Thomas Johnson
StatusCurrent
Appointed01 March 2013(13 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr David Thomas Broomhead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleFleet Engineer
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Anthony Robert Bullock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Matthew Thomas Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Damian Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Hazel Howarth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 December 2002)
RoleCompany Director
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Director NameMr Jeremy Richard Howarth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Secretary NameMrs Hazel Howarth
NationalityBritish
StatusResigned
Appointed25 March 1999(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Secretary NameRichard James Howarth
NationalityBritish
StatusResigned
Appointed25 March 1999(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 01 May 1999)
RoleCompany Director
Correspondence Address113 Ryles Park Road
Macclesfield
Cheshire
SK11 8AL
Director NameGeoffrey Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 28 July 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMirfield
Under Rainow Road
Congleton
Cheshire
CW12 3PN
Secretary NameJudith Sutherland Evans
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address57 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitescooper.co.uk

Location

Registered AddressNat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1S Cooper Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,658,140
Net Worth£1,353,748
Cash£897
Current Liabilities£2,306,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

6 June 2017Delivered on: 7 June 2017
Satisfied on: 8 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Fully Satisfied
30 April 1999Delivered 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

Filing History

14 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (24 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 March 2018 (23 pages)
27 March 2018Director's details changed for Kate Jane Howarth on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (22 pages)
20 July 2017Full accounts made up to 31 March 2017 (22 pages)
8 June 2017Satisfaction of charge 037283700002 in full (1 page)
8 June 2017Satisfaction of charge 037283700002 in full (1 page)
7 June 2017Registration of charge 037283700002, created on 6 June 2017 (14 pages)
7 June 2017Registration of charge 037283700002, created on 6 June 2017 (14 pages)
29 March 2017Director's details changed for Richard James Howarth on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
29 March 2017Director's details changed for Richard James Howarth on 29 March 2017 (2 pages)
9 August 2016Termination of appointment of Geoffrey Robinson as a director on 28 July 2016 (1 page)
9 August 2016Termination of appointment of Geoffrey Robinson as a director on 28 July 2016 (1 page)
20 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
20 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(10 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(10 pages)
17 July 2015Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Damian Smith as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Matthew Thomas Johnson as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr David Thomas Broomhead as a director on 2 June 2015 (2 pages)
17 July 2015Appointment of Mr Anthony Robert Bullock as a director on 2 June 2015 (2 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
24 July 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
24 July 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(6 pages)
6 September 2013Auditor's resignation (1 page)
6 September 2013Auditor's resignation (1 page)
7 August 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
7 August 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Judith Evans as a secretary (1 page)
3 April 2013Appointment of Mr Matthew Thomas Johnson as a secretary (1 page)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Appointment of Mr Matthew Thomas Johnson as a secretary (1 page)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Judith Evans as a secretary (1 page)
3 December 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
3 December 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
19 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
19 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Kate Howarth on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jeremy Richard Howarth on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Kate Howarth on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Geoffrey Robinson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Howarth on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jeremy Richard Howarth on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Geoffrey Robinson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Howarth on 12 April 2010 (2 pages)
6 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
6 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
19 May 2009Return made up to 08/03/09; full list of members (4 pages)
19 May 2009Return made up to 08/03/09; full list of members (4 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
24 April 2008Return made up to 08/03/08; full list of members (4 pages)
24 April 2008Return made up to 08/03/08; full list of members (4 pages)
25 June 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
25 June 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
16 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
16 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
5 May 2006Return made up to 08/03/06; full list of members (7 pages)
5 May 2006Return made up to 08/03/06; full list of members (7 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 08/03/04; full list of members (7 pages)
12 May 2004Return made up to 08/03/04; full list of members (7 pages)
3 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
3 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
14 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
25 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
18 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
26 March 2001Return made up to 08/03/01; full list of members (7 pages)
26 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Registered office changed on 01/05/99 from: 386 - 388 palatine road manchester lancashire M22 4FZ (1 page)
1 May 1999Nc inc already adjusted 23/04/99 (1 page)
1 May 1999Registered office changed on 01/05/99 from: 386 - 388 palatine road manchester lancashire M22 4FZ (1 page)
1 May 1999Nc inc already adjusted 23/04/99 (1 page)
28 April 1999Company name changed garrydale LTD\certificate issued on 28/04/99 (2 pages)
28 April 1999Company name changed garrydale LTD\certificate issued on 28/04/99 (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: 386-388 palatine road manchester M22 4FZ (1 page)
15 April 1999Registered office changed on 15/04/99 from: 386-388 palatine road manchester M22 4FZ (1 page)
1 April 1999Registered office changed on 01/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
1 April 1999Registered office changed on 01/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 March 1999Incorporation (12 pages)
8 March 1999Incorporation (12 pages)