HUTCHINSON COOPER NORTHERN LIMITED

Register to unlock more data on OkredoRegister

HUTCHINSON COOPER NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099074

Incorporation date

11/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Solvency Statement dated 06/10/25
dot icon28/10/2025
Statement of capital on 2025-10-28
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Cancellation of shares. Statement of capital on 2025-07-10
dot icon03/09/2025
Purchase of own shares.
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Resolutions
dot icon02/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Certificate of change of name
dot icon29/04/2024
Registered office address changed from 5 Lydgate Park Lightcliffe Halifax West Yorkshire HX3 8TB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2024-04-29
dot icon29/04/2024
Termination of appointment of Brian Cooper as a secretary on 2024-04-29
dot icon29/04/2024
Appointment of Mr Jonathan Paul Hutchinson as a secretary on 2024-04-29
dot icon28/04/2024
Appointment of Mr Jonathan Paul Hutchinson as a director on 2024-04-26
dot icon28/04/2024
Appointment of Mrs Julie Rachel Scholes as a director on 2024-04-26
dot icon28/03/2024
Cessation of Susan Margaret Hutchinson as a person with significant control on 2024-03-26
dot icon28/03/2024
Notification of Brian Cooper as a person with significant control on 2024-03-26
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon09/03/2024
Cessation of Peter Hutchinson as a person with significant control on 2024-03-09
dot icon09/03/2024
Notification of Susan Margaret Hutchinson as a person with significant control on 2024-03-09
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Change of details for Estate of Peter Hutchinson as a person with significant control on 2023-07-14
dot icon23/08/2023
Termination of appointment of Peter Hutchinson as a director on 2023-07-23
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon20/12/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
Return made up to 07/06/94; full list of members
dot icon07/07/1994
Auditor's resignation
dot icon13/02/1994
Return made up to 07/06/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 07/06/92; no change of members
dot icon19/05/1993
Return made up to 07/06/90; change of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon13/12/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 07/06/91; full list of members
dot icon08/04/1991
Full accounts made up to 1989-12-31
dot icon14/06/1990
Particulars of mortgage/charge
dot icon31/01/1990
Full group accounts made up to 1988-12-31
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon10/03/1989
Particulars of mortgage/charge
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon18/11/1988
Return made up to 03/08/88; full list of members
dot icon18/11/1988
Accounts for a small company made up to 1987-12-31
dot icon24/06/1988
Director's particulars changed
dot icon14/06/1988
Wd 10/05/88 ad 16/09/87-12/11/87 £ si 27500@1=27500 £ ic 80000/107500
dot icon23/09/1987
Certificate of change of name
dot icon23/09/1987
Certificate of change of name
dot icon03/09/1987
Resolutions
dot icon01/09/1987
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon20/08/1987
Accounting reference date notified as 31/12
dot icon20/08/1987
New director appointed
dot icon05/08/1987
Resolutions
dot icon05/08/1987
Resolutions
dot icon05/08/1987
Registered office changed on 05/08/87 from:\reddings oakridge lane sidcot winscombe avon BS25 1LZ
dot icon05/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1987
Certificate of Incorporation
dot icon11/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.04K
-
0.00
8.48K
-
2022
-
-
-
0.00
-
-
2023
2
2.93K
-
0.00
-
-
2023
2
2.93K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUTCHINSON COOPER NORTHERN LIMITED

HUTCHINSON COOPER NORTHERN LIMITED is an(a) Active company incorporated on 11/02/1987 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HUTCHINSON COOPER NORTHERN LIMITED?

toggle

HUTCHINSON COOPER NORTHERN LIMITED is currently Active. It was registered on 11/02/1987 .

Where is HUTCHINSON COOPER NORTHERN LIMITED located?

toggle

HUTCHINSON COOPER NORTHERN LIMITED is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does HUTCHINSON COOPER NORTHERN LIMITED do?

toggle

HUTCHINSON COOPER NORTHERN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does HUTCHINSON COOPER NORTHERN LIMITED have?

toggle

HUTCHINSON COOPER NORTHERN LIMITED had 2 employees in 2023.

What is the latest filing for HUTCHINSON COOPER NORTHERN LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with updates.