H.COOPER(FOOTWEAR)LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3AF

Company number 00559061
Status Active
Incorporation Date 22 December 1955
Company Type Private Limited Company
Address APR ACCOUNTANCY SERVICES, SHAN HOUSE, 80-86 NORTH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016. The most likely internet sites of H.COOPER(FOOTWEAR)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Cooper Footwear Limited is a Private Limited Company. The company registration number is 00559061. H Cooper Footwear Limited has been working since 22 December 1955. The present status of the company is Active. The registered address of H Cooper Footwear Limited is Apr Accountancy Services Shan House 80 86 North Street Keighley West Yorkshire England Bd21 3af. . COOPER, Hellen Louise is a Secretary of the company. COOPER, Jennifer is a Director of the company. Secretary COOPER, Ruth has been resigned. Director COOPER, Edward Arnold has been resigned. Director COOPER, John Edward has been resigned. Director COOPER, Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Hellen Louise
Appointed Date: 10 August 1993

Director
COOPER, Jennifer
Appointed Date: 16 October 1993
74 years old

Resigned Directors

Secretary
COOPER, Ruth
Resigned: 10 August 1993

Director
COOPER, Edward Arnold
Resigned: 05 February 1997
109 years old

Director
COOPER, John Edward
Resigned: 16 October 1993
85 years old

Director
COOPER, Ruth
Resigned: 10 August 1993
110 years old

Persons With Significant Control

Jennifer Cooper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

H.COOPER(FOOTWEAR)LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Sep 2016
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,002

23 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 63 more events
19 May 1988
Return made up to 30/04/88; full list of members

11 Mar 1987
Accounts for a small company made up to 31 December 1986

11 Mar 1987
Return made up to 04/03/87; full list of members

20 May 1986
Accounts for a small company made up to 31 December 1985

20 May 1986
Return made up to 22/04/86; full list of members

H.COOPER(FOOTWEAR)LIMITED Charges

23 May 1985
Legal charge
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 high street skipton north yorkshire.
23 May 1985
Legal charge
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 the grove, ilkley, west yorkshire.
21 January 1985
Legal mortgage
Delivered: 31 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as shop dwelling house and property being no…
28 October 1980
Legal charge
Delivered: 3 November 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/Hold shop premises and land at 14 market place…
5 August 1980
Legal charge
Delivered: 11 August 1980
Status: Outstanding
Persons entitled: National Westminster LTD
Description: F/Hold 28 the grove ilkley W. yorks floating charge over…