About

Registered Number: 00338945
Date of Incorporation: 06/04/1938 (86 years and 1 month ago)
Company Status: Active
Registered Address: 14 St. Marys Street, Bungay, Suffolk, NR35 1BB

 

Established in 1938, Coopers (Great Yarmouth) Ltd are based in Bungay, Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are Ruskin, Stuart Paul, Cooper, Brian Franklin, Cooper, Edward James, Cooper, Jonathan Mark, Cooper, Nicholas John, Cooper, Simon David, Hall, Stuart Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSKIN, Stuart Paul 02 September 2015 - 1
COOPER, Brian Franklin N/A 21 October 1996 1
COOPER, Edward James N/A 19 July 1999 1
COOPER, Jonathan Mark 01 July 1997 31 December 2013 1
COOPER, Nicholas John 01 July 1997 31 December 2013 1
COOPER, Simon David N/A 31 December 2013 1
HALL, Stuart Ronald 01 July 1997 16 December 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 25 March 2015
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 13 May 2014
MR01 - N/A 15 April 2014
MR01 - N/A 03 April 2014
SH01 - Return of Allotment of shares 01 April 2014
MR01 - N/A 28 March 2014
AD01 - Change of registered office address 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 19 March 2014
RESOLUTIONS - N/A 17 February 2014
MR01 - N/A 29 January 2014
MR01 - N/A 29 January 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
RESOLUTIONS - N/A 15 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 28 May 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 16 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1992
363s - Annual Return 01 June 1992
395 - Particulars of a mortgage or charge 27 January 1992
363a - Annual Return 14 May 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
288 - N/A 26 January 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 19 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 22 September 1986
AA - Annual Accounts 07 July 1986
AA - Annual Accounts 07 July 1986
NEWINC - New incorporation documents 06 April 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

Legal charge 18 January 1992 Outstanding

N/A

Legal mortgage 21 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.