About

Registered Number: 00362667
Date of Incorporation: 02/08/1940 (83 years and 9 months ago)
Company Status: Active
Registered Address: The Bungalow, Off Near Bank, Shelley, Huddersfield, HD8 8LT

 

D S Cooper Ltd was founded on 02 August 1940 and has its registered office in Huddersfield. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Pamela Stephanie N/A 06 July 1994 1
CROWTHER, Pamela Margaret N/A 25 December 2009 1
CROWTHER, Roderick Brian N/A 29 September 1998 1
WHITE, Pamela Michele N/A 07 June 1994 1
Secretary Name Appointed Resigned Total Appointments
BURT, Stephen John 29 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 03 February 2010
AP03 - Appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 December 2008
AAMD - Amended Accounts 29 September 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 January 2004
363s - Annual Return 08 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
363s - Annual Return 07 January 2000
395 - Particulars of a mortgage or charge 18 September 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 05 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 18 March 1996
287 - Change in situation or address of Registered Office 13 November 1995
AA - Annual Accounts 28 April 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 July 1994
288 - N/A 12 June 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 20 January 1994
363a - Annual Return 20 January 1994
363s - Annual Return 08 February 1993
GAZ1 - First notification of strike-off action in London Gazette 14 July 1992
DISS40 - Notice of striking-off action discontinued 08 July 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 09 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
363 - Annual Return 11 April 1990
395 - Particulars of a mortgage or charge 10 July 1989
395 - Particulars of a mortgage or charge 10 July 1989
395 - Particulars of a mortgage or charge 10 April 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 29 February 1988
395 - Particulars of a mortgage or charge 29 January 1988
363 - Annual Return 17 February 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 24 July 1986
AA - Annual Accounts 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 January 2003 Fully Satisfied

N/A

Debenture 01 December 2002 Fully Satisfied

N/A

Legal charge 16 September 1999 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Debenture 30 March 1989 Fully Satisfied

N/A

Legal charge 20 January 1988 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Charge 14 March 1983 Fully Satisfied

N/A

Legal mortgage 11 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.