Company NameG Cooper & Son Limited
DirectorsGary Cooper and Debbie Palin
Company StatusActive
Company Number06485637
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gary Cooper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMs Debbie Palin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMs Debbie Palin
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Debbie Palin
50.00%
Ordinary
50 at £1Gary Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,284
Cash£1,734
Current Liabilities£204,953

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

24 July 2023Termination of appointment of Gary Cooper as a director on 24 July 2023 (1 page)
13 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
21 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 January 2018Director's details changed for Ms Debbie Palin on 29 January 2018 (2 pages)
29 January 2018Change of details for Ms Debbie Palin as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Secretary's details changed for Ms Debbie Palin on 29 January 2018 (1 page)
29 January 2018Change of details for Mr Gary Cooper as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Gary Cooper on 29 January 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
31 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Director's details changed for Ms Debbie Palin on 28 January 2011 (2 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Debbie Palin on 28 January 2011 (1 page)
15 February 2011Secretary's details changed for Debbie Palin on 28 January 2011 (1 page)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Ms Debbie Palin on 28 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Gary Cooper on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Gary Cooper on 25 February 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 March 2008Director appointed gary cooper (2 pages)
28 March 2008Director appointed gary cooper (2 pages)
11 March 2008Director appointed debbie palin (2 pages)
11 March 2008Director appointed debbie palin (2 pages)
3 March 2008Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Secretary appointed debbie palin (2 pages)
29 February 2008Secretary appointed debbie palin (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
28 January 2008Incorporation (9 pages)
28 January 2008Incorporation (9 pages)