T.COOPER & CO.(MACCLESFIELD)LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 8BB

Company number 00424144
Status Active
Incorporation Date 21 November 1946
Company Type Private Limited Company
Address HOBSON STREET WORKS,, HOBSON STREET,, MACCLESFIELD, SK11 8BB
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,325 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T.COOPER & CO.(MACCLESFIELD)LIMITED are www.tcooper.co.uk, and www.t-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Poynton Rail Station is 6.7 miles; to Middlewood Rail Station is 7.6 miles; to Styal Rail Station is 8.1 miles; to Gatley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Cooper Co Macclesfield Limited is a Private Limited Company. The company registration number is 00424144. T Cooper Co Macclesfield Limited has been working since 21 November 1946. The present status of the company is Active. The registered address of T Cooper Co Macclesfield Limited is Hobson Street Works Hobson Street Macclesfield Sk11 8bb. . BUTTERWORTH, Wendy Anne is a Secretary of the company. BUTTERWORTH, Stephen James is a Director of the company. BUTTERWORTH, Wendy Anne is a Director of the company. Secretary NOCKTON, John Raymond has been resigned. Director GENDERS, Frederick Rodney has been resigned. Director NOCKTON, John Raymond has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
BUTTERWORTH, Wendy Anne
Appointed Date: 07 March 2000

Director
BUTTERWORTH, Stephen James
Appointed Date: 07 March 2000
69 years old

Director
BUTTERWORTH, Wendy Anne
Appointed Date: 07 March 2000
62 years old

Resigned Directors

Secretary
NOCKTON, John Raymond
Resigned: 03 March 2000

Director
GENDERS, Frederick Rodney
Resigned: 03 March 2000
91 years old

Director
NOCKTON, John Raymond
Resigned: 03 March 2000
91 years old

T.COOPER & CO.(MACCLESFIELD)LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,325

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,325

22 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
13 Mar 1987
Accounts for a small company made up to 30 November 1986

13 Mar 1987
Return made up to 06/03/87; full list of members

13 Sep 1986
Return made up to 14/05/86; full list of members

16 May 1986
Accounts for a small company made up to 30 November 1985

16 May 1986
Return made up to 14/05/85; full list of members

T.COOPER & CO.(MACCLESFIELD)LIMITED Charges

7 March 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: John Raymond Nockton and Frederick Rodney Genders
Description: Property situate and k/a hobson street works hobson street…
12 December 1949
Letter of deposit with title deeds
Delivered: 23 December 1949
Status: Satisfied on 8 March 2000
Persons entitled: Westminster Bank LTD
Description: Land with mill premises thereon in hobson street…