About

Registered Number: 00257958
Date of Incorporation: 22/07/1931 (93 years and 9 months ago)
Company Status: Active
Registered Address: Drill Hall, Southgate, Pickering, North Yorkshire, YO18 8BL

 

Based in Pickering, North Yorkshire, Geo. Cooper & Sons (Pickering) Ltd was setup in 1931. We don't currently know the number of employees at this company. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Victoria Jayne 12 May 2015 - 1
COOPER, Craig Melvyn N/A - 1
COOPER, Hazel N/A - 1
COOPER, Mark James 22 July 2008 - 1
COOPER, George Alfred N/A 05 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 23 November 2015
MR01 - N/A 18 November 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 07 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 09 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 05 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 03 September 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 29 August 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 08 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 16 August 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 23 August 1993
AA - Annual Accounts 16 October 1992
363b - Annual Return 09 October 1992
RESOLUTIONS - N/A 28 February 1992
MEM/ARTS - N/A 28 February 1992
363a - Annual Return 30 August 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 27 June 1988
287 - Change in situation or address of Registered Office 26 May 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
395 - Particulars of a mortgage or charge 23 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 16 November 2015 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Legal mortgage 18 February 1987 Outstanding

N/A

Legal mortgage 28 February 1985 Outstanding

N/A

Legal mortgage 29 November 1983 Fully Satisfied

N/A

Legal mortgage 22 July 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.