W.H. & R. COOPER LIMITED

W.H. & R. COOPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameW.H. & R. COOPER LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00778593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of W.H. & R. COOPER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is W.H. & R. COOPER LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of W.H. & R. COOPER LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.H.& R.COOPER(CHEMISTS)LIMITEDOct 25, 1963Oct 25, 1963

    What are the latest accounts for W.H. & R. COOPER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for W.H. & R. COOPER LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for W.H. & R. COOPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 22/08/2016
    RES13

    Statement of capital following an allotment of shares on Aug 22, 2016

    • Capital: GBP 1,102
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,100
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 1,100
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1,100
    SH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Who are the officers of W.H. & R. COOPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150662990001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    FAUST, Michael Warren
    6 Stokesay Road
    M33 6GL Sale
    Cheshire
    Secretary
    6 Stokesay Road
    M33 6GL Sale
    Cheshire
    British21235290001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    British59818810001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    FAUST, Michael Warren
    6 Stokesay Road
    M33 6GL Sale
    Cheshire
    Director
    6 Stokesay Road
    M33 6GL Sale
    Cheshire
    United KingdomBritish21235290001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MOORE, Peter Stanley Robert
    1 Ruskin Avenue
    Denton
    M34 2FE Manchester
    Lancashire
    Director
    1 Ruskin Avenue
    Denton
    M34 2FE Manchester
    Lancashire
    EnglandBritish21235300001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish44967060003
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    SHAW, Mark Jonathan
    41 Clarendon Road
    Audenshaw
    M34 5PP Manchester
    Lancashire
    Director
    41 Clarendon Road
    Audenshaw
    M34 5PP Manchester
    Lancashire
    British64310150001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish137558680002
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    What are the latest statements on persons with significant control for W.H. & R. COOPER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does W.H. & R. COOPER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 13, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of land and premises situate and k/a 244 huddersfield road, oldham. Title no. Gm 50119 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Feb 10, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 30, 1985
    Delivered On Oct 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of land with the messuage or dwellinghouse, and shop k/a 242, huddersfield road, oldham in the county of greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    • Feb 10, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0