COOTE'S (BUILDERS MERCHANTS) LIMITED

Register to unlock more data on OkredoRegister

COOTE'S (BUILDERS MERCHANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017777

Incorporation date

12/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Main Street, Ballygawley, Co Tyrone BT70 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1984)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/05/2013
Appointment of Mc Trevor Mcdonald as a secretary
dot icon15/05/2013
Termination of appointment of Alan Coote as a secretary
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Isobel Coote on 2009-12-31
dot icon10/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/01/2009
31/12/08 annual return shuttle
dot icon16/12/2008
29/02/08 annual accts
dot icon19/02/2008
Particulars of a mortgage charge
dot icon02/02/2008
31/12/07 annual return shuttle
dot icon08/01/2008
28/02/07 annual accts
dot icon14/03/2007
31/12/06 annual return shuttle
dot icon15/11/2006
28/02/06 annual accts
dot icon03/02/2006
31/12/05 annual return shuttle
dot icon07/09/2005
28/02/05 annual accts
dot icon28/01/2005
31/12/04 annual return shuttle
dot icon17/01/2005
Mortgage satisfaction
dot icon14/01/2005
Mortgage satisfaction
dot icon22/07/2004
28/02/04 annual accts
dot icon21/01/2004
31/12/03 annual return shuttle
dot icon03/12/2003
28/02/03 annual accts
dot icon06/10/2003
Particulars of a mortgage charge
dot icon14/01/2003
31/12/02 annual return shuttle
dot icon20/09/2002
28/02/02 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon13/06/2001
28/02/01 annual accts
dot icon30/01/2001
31/12/00 annual return shuttle
dot icon08/11/2000
28/02/00 annual accts
dot icon17/12/1999
31/12/99 annual return shuttle
dot icon03/12/1999
28/02/99 annual accts
dot icon06/01/1999
31/12/98 annual return shuttle
dot icon06/01/1999
28/02/98 annual accts
dot icon29/12/1997
Change of dirs/sec
dot icon11/12/1997
31/12/97 annual return shuttle
dot icon11/12/1997
28/02/97 annual accts
dot icon11/12/1997
Change of dirs/sec
dot icon14/04/1997
31/12/96 annual return shuttle
dot icon06/03/1997
31/12/95 annual return shuttle
dot icon22/01/1997
28/02/96 annual accts
dot icon18/11/1996
Particulars of a mortgage charge
dot icon07/08/1996
Mortgage satisfaction
dot icon17/10/1995
28/02/95 annual accts
dot icon12/09/1995
31/12/94 annual return shuttle
dot icon10/02/1995
Change of dirs/sec
dot icon16/01/1995
Change in sit reg add
dot icon22/09/1994
28/02/94 annual accts
dot icon01/09/1994
Change in sit reg add
dot icon25/05/1994
31/12/93 annual return shuttle
dot icon09/12/1993
31/12/92 annual return shuttle
dot icon20/09/1993
28/02/93 annual accts
dot icon23/11/1992
28/02/92 annual accts
dot icon10/07/1992
28/02/91 annual accts
dot icon09/01/1992
31/12/91 annual return form
dot icon02/07/1991
31/12/90 annual return
dot icon13/06/1991
28/02/90 annual accts
dot icon19/12/1989
Change of ARD during arp
dot icon23/11/1989
30/09/88 annual accts
dot icon19/01/1989
30/09/88 annual return
dot icon25/11/1988
30/09/87 annual return
dot icon15/11/1988
30/09/87 annual accts
dot icon19/01/1988
30/09/86 annual return
dot icon11/06/1987
30/09/86 annual accts
dot icon29/04/1987
30/09/85 annual accts
dot icon25/06/1986
19/12/85 annual return
dot icon06/05/1986
Change of dirs/sec
dot icon11/03/1985
Allotment (cash)
dot icon08/03/1985
Change of dirs/sec
dot icon06/02/1985
Particulars of a mortgage charge
dot icon06/02/1985
Particulars of a mortgage charge
dot icon21/12/1984
Particulars of a mortgage charge
dot icon21/12/1984
Particulars of a mortgage charge
dot icon11/10/1984
Change of dirs/sec
dot icon11/10/1984
Notice of ARD
dot icon12/09/1984
Articles
dot icon12/09/1984
Memorandum
dot icon12/09/1984
Pars re dirs/sit reg offi
dot icon12/09/1984
Decln complnce reg new co
dot icon12/09/1984
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-64.15 % *

* during past year

Cash in Bank

£5,676.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2025
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
14
486.93K
-
0.00
48.63K
-
2022
14
502.92K
-
0.00
15.83K
-
2023
14
520.29K
-
0.00
5.68K
-
2023
14
520.29K
-
0.00
5.68K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

520.29K £Ascended3.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.68K £Descended-64.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 COOTE'S (BUILDERS MERCHANTS) LIMITED

COOTE'S (BUILDERS MERCHANTS) LIMITED is an(a) Active company incorporated on 12/09/1984 with the registered office located at 83 Main Street, Ballygawley, Co Tyrone BT70 2HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COOTE'S (BUILDERS MERCHANTS) LIMITED?

toggle

COOTE'S (BUILDERS MERCHANTS) LIMITED is currently Active. It was registered on 12/09/1984 .

Where is COOTE'S (BUILDERS MERCHANTS) LIMITED located?

toggle

COOTE'S (BUILDERS MERCHANTS) LIMITED is registered at 83 Main Street, Ballygawley, Co Tyrone BT70 2HD.

What does COOTE'S (BUILDERS MERCHANTS) LIMITED do?

toggle

COOTE'S (BUILDERS MERCHANTS) LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does COOTE'S (BUILDERS MERCHANTS) LIMITED have?

toggle

COOTE'S (BUILDERS MERCHANTS) LIMITED had 14 employees in 2023.

What is the latest filing for COOTE'S (BUILDERS MERCHANTS) LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.