About

Registered Number: 02023978
Date of Incorporation: 29/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Based in Penrith in Cumbria, Coopers Close Management Ltd was setup in 1986, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAN, Nathalie Mackerson 27 November 2018 - 1
BUCKLE, Henry Ian 12 November 2004 - 1
MILLS, Simon Matthew 27 November 2018 - 1
BENNETT, Stephen Martin N/A 10 November 1997 1
COOPER, Roy Neville N/A 22 March 2015 1
HAYTER, Keith 17 October 2005 02 January 2016 1
KERR, Lesley 10 November 1994 13 April 2006 1
MCCOWAN, Stephen Heldry N/A 04 October 1993 1
MURDOCH, Andrew Wilson N/A 29 May 1992 1
PYMM, Dorothy May 10 November 1994 01 April 2003 1
ROGERSON, Trevor N/A 03 November 1995 1
SHACKLETON, John David 10 November 1997 12 December 2004 1
YOUNG, Linda Rose N/A 09 July 1993 1
Secretary Name Appointed Resigned Total Appointments
ARAN, Nathalie Mackeson 20 November 2019 - 1
COOPER, Jean 22 May 1992 03 November 2008 1
WIEGMANN, Philip Anthony 03 November 2008 19 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 25 March 2020
AP03 - Appointment of secretary 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 March 2009
353 - Register of members 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 17 May 1996
288 - N/A 25 April 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 09 September 1992
288 - N/A 24 June 1992
363b - Annual Return 01 April 1992
AA - Annual Accounts 18 December 1991
288 - N/A 18 December 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
363 - Annual Return 29 March 1989
AA - Annual Accounts 08 March 1989
288 - N/A 03 November 1988
363 - Annual Return 18 August 1988
287 - Change in situation or address of Registered Office 06 July 1988
AA - Annual Accounts 30 June 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
363 - Annual Return 12 January 1988
288 - N/A 19 July 1986
288 - N/A 06 June 1986
CERTINC - N/A 29 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.