COOPER & WESTGATE CO. LTD

Register to unlock more data on OkredoRegister

COOPER & WESTGATE CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923518

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaumonts, 8 Navigation Court, Calder Park, Wakefield WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon09/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon22/01/2026
Cessation of Louisa Cooper as a person with significant control on 2025-12-19
dot icon22/01/2026
Cessation of Paul Samuel Cooper as a person with significant control on 2025-12-19
dot icon22/01/2026
Notification of Cooper & Westgate Co. Holdings Limited as a person with significant control on 2025-12-19
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon10/11/2025
Satisfaction of charge 1 in full
dot icon10/11/2025
Satisfaction of charge 2 in full
dot icon10/11/2025
Satisfaction of charge 3 in full
dot icon10/11/2025
Satisfaction of charge 5 in full
dot icon10/11/2025
Satisfaction of charge 049235180008 in full
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon18/10/2024
Satisfaction of charge 049235180007 in full
dot icon18/10/2024
Satisfaction of charge 049235180006 in full
dot icon07/10/2024
Termination of appointment of Terrance John Westgate as a director on 2024-03-07
dot icon07/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon17/04/2024
Purchase of own shares.
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon25/01/2024
Second filing of Confirmation Statement dated 2023-10-07
dot icon26/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon21/08/2023
Registered office address changed from , Lawrence House James Nicolson Link, York, YO30 4WG to Beaumonts, 8 Navigation Court Calder Park Wakefield WF2 7BJ on 2023-08-21
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon12/02/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon06/02/2020
Second filing of Confirmation Statement dated 07/10/2019
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-08-17
dot icon21/01/2020
Appointment of Mr Lee Johnson as a director on 2019-08-17
dot icon21/01/2020
Appointment of Mr Andrew Wynne as a director on 2019-08-17
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/10/2019
Director's details changed for Mr Adam Peter Brown on 2019-10-03
dot icon17/07/2019
Director's details changed for Mr Adam Peter Brown on 2019-07-16
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon25/06/2018
Registration of charge 049235180008, created on 2018-06-22
dot icon04/05/2018
Director's details changed for Mr Adam Peter Brown on 2018-05-04
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon10/11/2017
Registration of charge 049235180006, created on 2017-10-27
dot icon10/11/2017
Registration of charge 049235180007, created on 2017-10-27
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon14/09/2017
Termination of appointment of Mark James Blades as a director on 2017-09-14
dot icon03/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon28/08/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon28/08/2016
Appointment of Mr Adam Peter Brown as a director on 2016-08-24
dot icon14/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Paul Samuel Cooper on 2014-02-06
dot icon09/10/2014
Secretary's details changed for Mr Paul Samuel Cooper on 2014-02-06
dot icon26/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Director's details changed for Mr Mark James Blades on 2013-11-15
dot icon14/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Mark James Blades on 2013-07-12
dot icon12/07/2013
Appointment of Mr Mark James Blades as a director
dot icon08/07/2013
Termination of appointment of Mark Blades as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Terrance John Westgate on 2009-10-01
dot icon19/10/2011
Termination of appointment of Alexander Copley as a director
dot icon19/10/2011
Director's details changed for Mr Mark James Blades on 2009-10-01
dot icon19/10/2011
Director's details changed for Mr Paul Samuel Cooper on 2011-08-23
dot icon19/10/2011
Registered office address changed from , Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom on 2011-10-19
dot icon19/10/2011
Secretary's details changed for Mr Paul Samuel Cooper on 2011-08-23
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2009-10-07 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Terrance John Westgate on 2009-10-01
dot icon14/10/2010
Director's details changed for Mr Alexander Copley on 2009-10-01
dot icon14/10/2010
Director's details changed for Mr Mark James Blades on 2009-10-01
dot icon14/10/2010
Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4WG on 2010-10-14
dot icon14/10/2010
Secretary's details changed for Mr Paul Samuel Cooper on 2009-10-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/10/2009
Director's details changed for Mark James Blades on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Paul Samuel Cooper on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Paul Samuel Cooper on 2009-10-01
dot icon20/10/2009
Director's details changed for Terrance John Westgate on 2009-10-01
dot icon20/10/2009
Director's details changed for Alexander Copley on 2009-10-01
dot icon15/10/2009
Registered office address changed from , Galloway House, Lysander Close Clifton Moor, York, North Yorkshire, YO30 4XB on 2009-10-15
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Appointment of Mark James Blades as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/02/2009
Appointment terminated director james hogg
dot icon16/12/2008
Return made up to 07/10/08; no change of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/03/2008
Director appointed alexander copley
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/09/2007
Particulars of mortgage/charge
dot icon06/07/2007
New director appointed
dot icon08/11/2006
Return made up to 07/10/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/06/2005
Ad 03/06/05--------- £ si 120@1=120 £ ic 100/220
dot icon18/06/2005
Resolutions
dot icon18/06/2005
£ nc 100/220 02/06/05
dot icon08/06/2005
Particulars of mortgage/charge
dot icon15/10/2004
Return made up to 07/10/04; full list of members
dot icon05/08/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon22/12/2003
Registered office changed on 22/12/03 from:\galloway house, lysander close, clifton moor york, north yorkshire YO30 4XB
dot icon22/12/2003
Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2003
Registered office changed on 26/11/03 from:\21 kestral wood way, huntington, york, north yorkshire YO31 9EQ
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Registered office changed on 23/10/03 from:\ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon23/10/2003
New secretary appointed;new director appointed
dot icon23/10/2003
New director appointed
dot icon07/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon+37.42 % *

* during past year

Cash in Bank

£265,310.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.07M
-
0.00
193.06K
-
2022
22
1.37M
-
0.00
265.31K
-
2022
22
1.37M
-
0.00
265.31K
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

1.37M £Ascended28.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.31K £Ascended37.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COOPER & WESTGATE CO. LTD

COOPER & WESTGATE CO. LTD is an(a) Active company incorporated on 07/10/2003 with the registered office located at Beaumonts, 8 Navigation Court, Calder Park, Wakefield WF2 7BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER & WESTGATE CO. LTD?

toggle

COOPER & WESTGATE CO. LTD is currently Active. It was registered on 07/10/2003 .

Where is COOPER & WESTGATE CO. LTD located?

toggle

COOPER & WESTGATE CO. LTD is registered at Beaumonts, 8 Navigation Court, Calder Park, Wakefield WF2 7BJ.

What does COOPER & WESTGATE CO. LTD do?

toggle

COOPER & WESTGATE CO. LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does COOPER & WESTGATE CO. LTD have?

toggle

COOPER & WESTGATE CO. LTD had 22 employees in 2022.

What is the latest filing for COOPER & WESTGATE CO. LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-30 with updates.