COOPLAND & SON (SCARBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

COOPLAND & SON (SCARBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465947

Incorporation date

19/03/1949

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire YO11 3YTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon04/12/2025
Register inspection address has been changed from Moore Stephens 12-13 Alma Square Scarborough YO11 1JU England to Smailes Goldie Watson Manor Garth Eastfield Scarborough YO11 3TU
dot icon04/12/2025
Confirmation statement made on 2025-10-31 with updates
dot icon03/12/2025
Register(s) moved to registered office address Caxton Way Pindar Business Park Eastfield,Scarborough North Yorkshire YO11 3YT
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Appointment of Mr John Edward Kitson as a director on 2025-10-01
dot icon10/10/2025
Termination of appointment of Russell James Colaco as a director on 2025-10-01
dot icon10/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon10/10/2025
Appointment of Mr David John Salkeld as a director on 2025-10-01
dot icon10/10/2025
Appointment of Mr John William Ruddock as a director on 2025-10-01
dot icon10/10/2025
Appointment of Mrs Stephanie Mcginty as a director on 2025-10-01
dot icon10/10/2025
Appointment of Mr Paul William Coopland as a director on 2025-10-01
dot icon03/10/2025
Registration of charge 004659470028, created on 2025-10-01
dot icon03/10/2025
Registration of charge 004659470029, created on 2025-10-01
dot icon03/10/2025
Registration of charge 004659470030, created on 2025-10-01
dot icon08/05/2025
Appointment of Mr Russell James Colaco as a director on 2025-04-25
dot icon08/05/2025
Termination of appointment of Mohsin Issa as a director on 2025-04-25
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon04/11/2024
Termination of appointment of Zuber Vali Issa as a director on 2024-10-31
dot icon21/09/2024
Memorandum and Articles of Association
dot icon21/09/2024
Resolutions
dot icon09/12/2023
Full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon14/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon03/11/2021
Satisfaction of charge 004659470027 in full
dot icon03/11/2021
Satisfaction of charge 004659470026 in full
dot icon13/10/2021
Appointment of Mr Mohsin Issa as a director on 2021-10-02
dot icon13/10/2021
Appointment of Mr Zuber Vali Issa as a director on 2021-10-02
dot icon13/10/2021
Termination of appointment of David John Salkeld as a director on 2021-10-02
dot icon13/10/2021
Termination of appointment of Belinda Mary Youngs as a director on 2021-10-02
dot icon13/10/2021
Termination of appointment of Paul William Coopland as a director on 2021-10-02
dot icon13/10/2021
Termination of appointment of John William Ruddock as a director on 2021-10-02
dot icon19/08/2021
Register(s) moved to registered inspection location Moore Stephens 12-13 Alma Square Scarborough YO11 1JU
dot icon19/08/2021
Register inspection address has been changed to Moore Stephens 12-13 Alma Square Scarborough YO11 1JU
dot icon11/05/2021
Termination of appointment of Julie Turnbull as a director on 2021-05-07
dot icon29/04/2021
Termination of appointment of Paul William Coopland as a secretary on 2021-03-31
dot icon29/04/2021
Termination of appointment of Jonathan Paul Stockill as a director on 2021-02-28
dot icon18/03/2021
Full accounts made up to 2020-03-31
dot icon09/03/2021
Termination of appointment of Claire Barnes as a director on 2021-02-20
dot icon14/12/2020
Registration of charge 004659470027, created on 2020-11-28
dot icon07/12/2020
Registration of charge 004659470026, created on 2020-11-28
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/10/2020
Appointment of Mrs Julie Turnbull as a director on 2020-09-21
dot icon16/04/2020
Appointment of Mr John William Ruddock as a director on 2020-01-24
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mr David John Salkeld as a director on 2019-12-09
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon01/11/2019
Appointment of Mrs Belinda Mary Youngs as a director on 2019-09-30
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon11/07/2018
Director's details changed for Mr Paul William Coopland on 2018-07-09
dot icon17/05/2018
Termination of appointment of Christopher David Wainwright as a director on 2018-03-30
dot icon03/01/2018
Cessation of Bgf Gp Limited as a person with significant control on 2017-12-11
dot icon03/01/2018
Cessation of Paul William Coopland as a person with significant control on 2017-12-11
dot icon03/01/2018
Cessation of Peter Jeremy Coopland as a person with significant control on 2017-12-11
dot icon03/01/2018
Notification of Cs Food Group Limited as a person with significant control on 2017-12-11
dot icon03/01/2018
Termination of appointment of Peter Jeremy Coopland as a director on 2017-12-11
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon19/12/2017
Notification of Bgf Gp Limited as a person with significant control on 2017-12-11
dot icon19/12/2017
Satisfaction of charge 004659470024 in full
dot icon19/12/2017
Satisfaction of charge 004659470025 in full
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon01/11/2017
Consolidation of shares on 2017-09-08
dot icon01/11/2017
Consolidation of shares on 2017-06-06
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon06/07/2016
Satisfaction of charge 17 in full
dot icon06/07/2016
Satisfaction of charge 16 in full
dot icon06/07/2016
Satisfaction of charge 004659470023 in full
dot icon06/07/2016
Satisfaction of charge 22 in full
dot icon06/07/2016
Satisfaction of charge 15 in full
dot icon06/07/2016
Satisfaction of charge 9 in full
dot icon06/07/2016
Satisfaction of charge 21 in full
dot icon06/07/2016
Satisfaction of charge 20 in full
dot icon06/07/2016
Satisfaction of charge 13 in full
dot icon06/07/2016
Satisfaction of charge 11 in full
dot icon06/07/2016
Satisfaction of charge 19 in full
dot icon06/07/2016
Satisfaction of charge 18 in full
dot icon06/07/2016
Satisfaction of charge 12 in full
dot icon06/07/2016
Satisfaction of charge 14 in full
dot icon27/11/2015
Secretary's details changed for Mr Paul William Coopland on 2015-11-25
dot icon27/11/2015
Director's details changed for Jonathan Paul Stockill on 2015-11-25
dot icon27/11/2015
Director's details changed for Mr Peter Jeremy Coopland on 2015-11-25
dot icon27/11/2015
Director's details changed for Mr Paul William Coopland on 2015-11-25
dot icon27/11/2015
Director's details changed for Claire Barnes on 2015-11-25
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/01/2015
Registration of charge 004659470025, created on 2014-12-15
dot icon18/12/2014
Registration of charge 004659470024, created on 2014-12-15
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Statement of company's objects
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon17/06/2013
Particulars of variation of rights attached to shares
dot icon11/06/2013
Statement of capital on 2013-06-11
dot icon11/06/2013
Statement by directors
dot icon11/06/2013
Solvency statement dated 22/05/13
dot icon11/06/2013
Resolutions
dot icon16/05/2013
Registration of charge 004659470023
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 22
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 21
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Previous accounting period shortened from 2011-04-01 to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-04-03
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-03-28
dot icon19/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for Claire Barnes on 2009-10-19
dot icon19/10/2009
Director's details changed for Christopher David Wainwright on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Peter Jeremy Coopland on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Paul William Coopland on 2009-10-19
dot icon19/10/2009
Director's details changed for Jonathan Paul Stockill on 2009-10-19
dot icon19/01/2009
Full accounts made up to 2008-03-29
dot icon13/11/2008
Return made up to 19/10/08; full list of members
dot icon08/05/2008
Director appointed claire barnes
dot icon08/05/2008
Director appointed jonathan paul stockill
dot icon08/05/2008
Director appointed christopher david wainwright
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 19/10/07; no change of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon16/01/2007
Full accounts made up to 2006-04-01
dot icon09/11/2006
Return made up to 19/10/06; full list of members
dot icon08/12/2005
Full accounts made up to 2005-04-02
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-04-03
dot icon11/10/2004
Return made up to 19/10/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-03-29
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon08/11/2002
Full accounts made up to 2002-03-30
dot icon10/10/2002
Return made up to 19/10/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 19/10/01; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon08/12/2000
Full accounts made up to 2000-04-02
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-28
dot icon21/10/1999
Return made up to 19/10/99; full list of members
dot icon02/07/1999
Particulars of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon17/12/1998
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 19/10/98; full list of members
dot icon10/12/1997
Return made up to 19/10/97; no change of members
dot icon09/12/1997
Full accounts made up to 1997-03-29
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Full accounts made up to 1996-03-30
dot icon28/10/1996
Return made up to 19/10/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-04-01
dot icon26/10/1995
Return made up to 19/10/95; full list of members
dot icon31/08/1995
Particulars of mortgage/charge
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon05/01/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Memorandum and Articles of Association
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Particulars of contract relating to shares
dot icon15/12/1994
Ad 25/11/94--------- £ si 4325@1=4325 £ ic 8650/12975
dot icon11/12/1994
£ nc 15000/19325 25/11/94
dot icon24/10/1994
Return made up to 19/10/94; full list of members
dot icon05/01/1994
£ ic 11100/8650 26/11/93 £ sr 2450@1=2450
dot icon20/12/1993
Full accounts made up to 1993-04-03
dot icon31/10/1993
Return made up to 19/10/93; full list of members
dot icon26/01/1993
£ ic 11950/11100 11/12/92 £ sr 850@1=850
dot icon23/12/1992
Full accounts made up to 1992-03-28
dot icon17/11/1992
Return made up to 19/10/92; full list of members
dot icon18/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Director resigned
dot icon12/06/1992
Director resigned
dot icon12/06/1992
Director resigned
dot icon05/06/1992
New director appointed
dot icon21/02/1992
Memorandum and Articles of Association
dot icon19/02/1992
Memorandum and Articles of Association
dot icon19/02/1992
Resolutions
dot icon13/02/1992
£ ic 14850/11950 16/12/91 £ sr 2900@1=2900
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon11/11/1991
Registered office changed on 11/11/91 from: 9/11 st thomas street scarborough north yorkshire YO11 1DY
dot icon11/11/1991
Return made up to 19/10/91; no change of members
dot icon22/08/1991
Particulars of mortgage/charge
dot icon04/05/1991
Particulars of mortgage/charge
dot icon25/03/1991
Particulars of mortgage/charge
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 19/10/90; full list of members
dot icon14/02/1990
Full accounts made up to 1989-04-01
dot icon21/12/1989
Return made up to 04/12/89; full list of members
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Full accounts made up to 1988-03-26
dot icon15/02/1989
Return made up to 15/12/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-03-28
dot icon21/03/1988
Return made up to 14/12/87; full list of members
dot icon16/04/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Return made up to 19/12/86; full list of members
dot icon24/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1,624
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,688,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,624
-
-
0.00
5.69M
-
2021
1,624
-
-
0.00
5.69M
-

Employees

2021

Employees

1,624 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitson, John Edward
Director
01/10/2025 - Present
99
Salkeld, David John
Director
09/12/2019 - 02/10/2021
77
Wainwright, Christopher David
Director
05/05/2008 - 30/03/2018
-
Ruddock, John William
Director
24/01/2020 - 02/10/2021
3
Ruddock, John William
Director
01/10/2025 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About COOPLAND & SON (SCARBOROUGH) LIMITED

COOPLAND & SON (SCARBOROUGH) LIMITED is an(a) Active company incorporated on 19/03/1949 with the registered office located at Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire YO11 3YT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1624 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPLAND & SON (SCARBOROUGH) LIMITED?

toggle

COOPLAND & SON (SCARBOROUGH) LIMITED is currently Active. It was registered on 19/03/1949 .

Where is COOPLAND & SON (SCARBOROUGH) LIMITED located?

toggle

COOPLAND & SON (SCARBOROUGH) LIMITED is registered at Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire YO11 3YT.

What does COOPLAND & SON (SCARBOROUGH) LIMITED do?

toggle

COOPLAND & SON (SCARBOROUGH) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does COOPLAND & SON (SCARBOROUGH) LIMITED have?

toggle

COOPLAND & SON (SCARBOROUGH) LIMITED had 1624 employees in 2021.

What is the latest filing for COOPLAND & SON (SCARBOROUGH) LIMITED?

toggle

The latest filing was on 04/12/2025: Register inspection address has been changed from Moore Stephens 12-13 Alma Square Scarborough YO11 1JU England to Smailes Goldie Watson Manor Garth Eastfield Scarborough YO11 3TU.