COOPERS CHEMIST MARSKE LIMITED

Register to unlock more data on OkredoRegister

COOPERS CHEMIST MARSKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01346342

Incorporation date

30/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 High Street, Marske-By-The-Sea, Redcar, Cleveland TS11 7BACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon23/01/2026
Notification of Coopers Healthcare Group Limited as a person with significant control on 2025-11-25
dot icon23/01/2026
Cessation of David William Cooper as a person with significant control on 2025-11-25
dot icon23/01/2026
Cessation of Jonathan Cooper as a person with significant control on 2025-11-25
dot icon05/01/2026
Appointment of Mr Kevin Alan Simpson as a director on 2025-11-25
dot icon19/12/2025
Appointment of Mr Narinder Dave Singh Sangha as a director on 2025-11-25
dot icon03/12/2025
Registration of charge 013463420005, created on 2025-11-25
dot icon03/12/2025
Registration of charge 013463420006, created on 2025-11-25
dot icon02/12/2025
Registration of charge 013463420004, created on 2025-11-25
dot icon26/11/2025
Termination of appointment of David William Cooper as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Jonathan Cooper as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Lyn Cooper as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Judith Caroline Cooper as a director on 2025-11-25
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon14/06/2024
Termination of appointment of William John Donald Cooper as a director on 2024-06-01
dot icon11/06/2024
Termination of appointment of David William Cooper as a director on 2024-06-01
dot icon07/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon25/08/2023
Change of details for Mr Jonathan Cooper as a person with significant control on 2016-09-01
dot icon25/08/2023
Change of details for Dr David William Cooper as a person with significant control on 2016-09-01
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Change of details for Dr David William Cooper as a person with significant control on 2022-08-02
dot icon02/08/2022
Director's details changed for Mrs Judith Caroline Cooper on 2022-08-02
dot icon02/08/2022
Director's details changed for Dr David William Cooper on 2022-08-02
dot icon02/08/2022
Satisfaction of charge 013463420003 in full
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/10/2021
Termination of appointment of Sadie Cooper as a director on 2021-10-14
dot icon16/10/2021
Termination of appointment of Sadie Cooper as a secretary on 2021-10-14
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/08/2019
Termination of appointment of Harry Robert Cooper as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of George David Cooper as a director on 2019-08-01
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/09/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Registration of charge 013463420003, created on 2017-08-01
dot icon08/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/10/2016
Termination of appointment of Judith Caroline Cooper as a director on 2016-10-07
dot icon07/10/2016
Appointment of Mrs Judith Caroline Cooper as a director on 2016-05-01
dot icon06/10/2016
Appointment of Mr George David Cooper as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Harry Robert Cooper as a director on 2016-10-06
dot icon04/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/11/2015
Appointment of Mr William John Donald Cooper as a director on 2015-08-31
dot icon14/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Peter Mclaughlin as a director on 2015-02-18
dot icon17/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 112 High St Marske by the Sea Redcar Cleveland TS11 7BA on 2014-02-04
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/02/2013
Director's details changed for Peter Mclaughlin on 2013-01-31
dot icon14/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon15/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/09/2010
Appointment of Mr Peter Ian Brady as a director
dot icon15/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Judith Cooper on 2009-10-01
dot icon03/02/2010
Director's details changed for Lyn Cooper on 2009-10-01
dot icon03/02/2010
Director's details changed for Mrs Sadie Cooper on 2009-10-01
dot icon03/02/2010
Director's details changed for Peter Mclaughlin on 2009-10-01
dot icon03/02/2010
Director's details changed for David William Cooper on 2009-10-01
dot icon03/02/2010
Director's details changed for Jonathan Cooper on 2009-10-01
dot icon20/02/2009
Capitals not rolled up
dot icon20/02/2009
Nc inc already adjusted 12/12/08
dot icon20/02/2009
Resolutions
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Accounts for a medium company made up to 2008-08-31
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-08-31
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon09/02/2007
Location of register of members
dot icon17/01/2007
Accounts for a small company made up to 2006-08-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-08-31
dot icon05/09/2005
Certificate of change of name
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-08-31
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon22/01/2004
Accounts for a medium company made up to 2003-08-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon22/01/2003
Accounts for a medium company made up to 2002-08-31
dot icon07/05/2002
Accounts for a medium company made up to 2001-08-31
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon15/02/2000
Accounts for a medium company made up to 1999-08-31
dot icon15/10/1999
Particulars of mortgage/charge
dot icon08/02/1999
Return made up to 31/01/99; no change of members
dot icon29/01/1999
Accounts for a medium company made up to 1998-08-31
dot icon29/01/1998
Return made up to 31/01/98; no change of members
dot icon13/01/1998
Accounts for a medium company made up to 1997-08-31
dot icon07/02/1997
Return made up to 31/01/97; full list of members
dot icon20/12/1996
Accounts for a small company made up to 1996-08-31
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-08-31
dot icon09/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-08-31
dot icon15/02/1994
Return made up to 31/01/94; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-08-31
dot icon16/02/1993
Return made up to 31/01/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-08-31
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1991-08-31
dot icon13/02/1991
Full accounts made up to 1990-08-31
dot icon13/02/1991
Return made up to 31/01/91; full list of members
dot icon30/04/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon05/02/1990
Accounts for a small company made up to 1989-08-31
dot icon05/02/1990
Return made up to 24/01/90; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-08-31
dot icon02/02/1989
Return made up to 19/01/89; full list of members
dot icon20/05/1988
Director resigned
dot icon10/02/1988
Return made up to 25/01/88; full list of members
dot icon26/01/1988
Registered office changed on 26/01/88 from: 101 high street marske-by-the-sea cleveland
dot icon26/01/1988
Accounts for a small company made up to 1987-08-31
dot icon14/02/1987
Accounts for a small company made up to 1986-08-31
dot icon14/02/1987
Return made up to 04/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-41.18 % *

* during past year

Cash in Bank

£193,999.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.95M
-
0.00
329.84K
-
2022
35
2.92M
-
0.00
194.00K
-
2022
35
2.92M
-
0.00
194.00K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

2.92M £Descended-0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.00K £Descended-41.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COOPERS CHEMIST MARSKE LIMITED

COOPERS CHEMIST MARSKE LIMITED is an(a) Active company incorporated on 30/12/1977 with the registered office located at 112 High Street, Marske-By-The-Sea, Redcar, Cleveland TS11 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS CHEMIST MARSKE LIMITED?

toggle

COOPERS CHEMIST MARSKE LIMITED is currently Active. It was registered on 30/12/1977 .

Where is COOPERS CHEMIST MARSKE LIMITED located?

toggle

COOPERS CHEMIST MARSKE LIMITED is registered at 112 High Street, Marske-By-The-Sea, Redcar, Cleveland TS11 7BA.

What does COOPERS CHEMIST MARSKE LIMITED do?

toggle

COOPERS CHEMIST MARSKE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does COOPERS CHEMIST MARSKE LIMITED have?

toggle

COOPERS CHEMIST MARSKE LIMITED had 35 employees in 2022.

What is the latest filing for COOPERS CHEMIST MARSKE LIMITED?

toggle

The latest filing was on 23/01/2026: Notification of Coopers Healthcare Group Limited as a person with significant control on 2025-11-25.