Company NameS Cooper Properties Limited
DirectorRichard James Howarth
Company StatusActive
Company Number07371796
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Howarth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWharton Park House Nat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameKathryn Jane Howarth
NationalityBritish
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWharton Park House Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01606 558628
Telephone regionNorthwich

Location

Registered AddressNat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Richard Howarth
75.00%
Ordinary
25 at £1Kathryn Howarth
25.00%
Ordinary

Financials

Year2014
Net Worth£422,050
Cash£9,278
Current Liabilities£169,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

7 July 2016Delivered on: 14 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and building from the north east side of nat lane winsford cheshire t/no CH395709.
Outstanding
8 November 2010Delivered on: 9 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse 1 nat lane winsford cheshire t/n CH395709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 July 2016Registration of charge 073717960003, created on 7 July 2016 (5 pages)
14 July 2016Registration of charge 073717960003, created on 7 July 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
8 June 2016Registration of charge 073717960002, created on 7 June 2016 (9 pages)
8 June 2016Registration of charge 073717960002, created on 7 June 2016 (9 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(3 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
8 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
8 February 2011Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages)
8 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
8 February 2011Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 September 2010Appointment of Kathryn Jane Howarth as a secretary (3 pages)
30 September 2010Appointment of Kathryn Jane Howarth as a secretary (3 pages)
30 September 2010Appointment of Richard James Howarth as a director (3 pages)
30 September 2010Appointment of Richard James Howarth as a director (3 pages)
15 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)