COOPERS CHEMIST REDCAR LIMITED

Register to unlock more data on OkredoRegister

COOPERS CHEMIST REDCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944715

Incorporation date

05/09/1985

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 05/06/1985)
dot icon27/02/2026
Cessation of David William Cooper as a person with significant control on 2025-11-25
dot icon27/02/2026
Cessation of Jonathan Cooper as a person with significant control on 2025-11-25
dot icon06/01/2026
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 icon19/12/2025
Termination of appointment of Jonathan Cooper as a secretary on 2025-11-25
dot icon19/12/2025
Termination of appointment of David William Cooper as a director on 2025-11-25
dot icon19/12/2025
Termination of appointment of Jonathan Cooper as a director on 2025-11-25
dot icon19/12/2025
Termination of appointment of Lyn Cooper as a director on 2025-11-25
dot icon03/12/2025
Registration of charge 019447150006, created on 2025-11-25
dot icon03/12/2025
Registration of charge 019447150007, created on 2025-11-25
dot icon02/12/2025
Registration of charge 019447150005, created on 2025-11-25
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon13/06/2025
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 icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon17/01/2024
Termination of appointment of Graham Readman as a director on 2024-01-08
dot icon17/01/2024
Appointment of Mr John Vincent Evans as a director on 2024-01-08
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no 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 Dr David William Cooper on 2022-08-02
dot icon02/08/2022
Satisfaction of charge 019447150004 in full
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2021
Change of details for Mr Jonathan Cooper as a person with significant control on 2016-09-01
dot icon27/07/2021
Change of details for Dr David William Cooper as a person with significant control on 2016-09-01
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Satisfaction of charge 3 in full
dot icon21/08/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Registration of charge 019447150004, created on 2017-08-01
dot icon14/07/2017
Notification of Coopers Chemist Marske Ltd as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of David William Cooper as a person with significant control on 2016-09-01
dot icon14/07/2017
Notification of Jonathan Cooper as a person with significant control on 2016-09-01
dot icon13/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/01/2017
Accounts for a small company made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/05/2016
Accounts for a small company made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon16/01/2014
Accounts for a small company made up to 2013-08-31
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/01/2013
Accounts for a small company made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon03/02/2012
Accounts for a small company made up to 2011-08-31
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon09/03/2011
Accounts for a small company made up to 2010-08-31
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Kurt Ramsden as a director
dot icon06/07/2010
Director's details changed for Graham Readman on 2010-06-20
dot icon06/07/2010
Termination of appointment of Kurt Ramsden as a director
dot icon15/02/2010
Accounts for a small company made up to 2009-08-31
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon10/02/2009
Accounts for a small company made up to 2008-08-31
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-08-31
dot icon22/06/2007
Return made up to 20/06/07; full list of members
dot icon19/04/2007
New director appointed
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon17/01/2007
Accounts for a small company made up to 2006-08-31
dot icon28/07/2006
Return made up to 20/06/06; 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 icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-08-31
dot icon25/06/2004
Return made up to 20/06/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-08-31
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-08-31
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-08-31
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/09/2000
Accounts for a small company made up to 1999-09-30
dot icon11/07/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon28/06/2000
Return made up to 20/06/00; full list of members
dot icon15/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Declaration of assistance for shares acquisition
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
Registered office changed on 08/10/99 from: 6 coatham road redcar cleveland TS10 1RJ
dot icon25/06/1999
Return made up to 20/06/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/06/1998
Return made up to 20/06/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1997
Return made up to 20/06/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-09-30
dot icon04/07/1996
Return made up to 20/06/96; full list of members
dot icon11/03/1996
Accounts for a small company made up to 1995-09-30
dot icon03/07/1995
Return made up to 20/06/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 20/06/94; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-09-30
dot icon05/07/1993
Return made up to 20/06/93; full list of members
dot icon25/03/1993
Accounts for a small company made up to 1992-09-30
dot icon16/07/1992
Return made up to 20/06/92; full list of members
dot icon18/03/1992
Accounts for a small company made up to 1991-09-30
dot icon27/07/1991
Return made up to 31/05/91; full list of members
dot icon10/06/1991
Accounts for a small company made up to 1990-09-30
dot icon16/07/1990
Accounts for a small company made up to 1989-09-30
dot icon16/07/1990
Return made up to 20/06/90; full list of members
dot icon25/08/1989
Accounts for a small company made up to 1988-09-30
dot icon25/08/1989
Return made up to 06/08/89; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1987-09-30
dot icon18/08/1988
Return made up to 21/07/88; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1986-09-30
dot icon17/12/1987
Return made up to 05/12/87; full list of members
dot icon20/11/1987
New director appointed
dot icon02/03/1987
Registered office changed on 02/03/87 from: 13TH floor church house grange road middlesbrough cleveland
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon07/10/1985
Certificate of change of name
dot icon05/06/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon-36.33 % *

* during past year

Cash in Bank

£139,157.00

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
13
837.29K
-
0.00
218.55K
-
2022
14
776.05K
-
0.00
139.16K
-
2022
14
776.05K
-
0.00
139.16K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

776.05K £Descended-7.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.16K £Descended-36.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COOPERS CHEMIST REDCAR LIMITED

COOPERS CHEMIST REDCAR LIMITED is an(a) Active company incorporated on 05/09/1985 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 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS CHEMIST REDCAR LIMITED?

toggle

COOPERS CHEMIST REDCAR LIMITED is currently Active. It was registered on 05/09/1985 .

Where is COOPERS CHEMIST REDCAR LIMITED located?

toggle

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

What does COOPERS CHEMIST REDCAR LIMITED do?

toggle

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

How many employees does COOPERS CHEMIST REDCAR LIMITED have?

toggle

COOPERS CHEMIST REDCAR LIMITED had 14 employees in 2022.

What is the latest filing for COOPERS CHEMIST REDCAR LIMITED?

toggle

The latest filing was on 27/02/2026: Cessation of David William Cooper as a person with significant control on 2025-11-25.