S. COOPER HOLDINGS LIMITED
CHESHIRE S. COOPER & SONS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3BS

Company number 00344767
Status Active
Incorporation Date 29 September 1938
Company Type Private Limited Company
Address NAT LANE, WINSFORD, CHESHIRE, CW7 3BS
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 one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 11,000 ; Director's details changed for Richard James Howarth on 14 June 2016. The most likely internet sites of S. COOPER HOLDINGS LIMITED are www.scooperholdings.co.uk, and www.s-cooper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. S Cooper Holdings Limited is a Private Limited Company. The company registration number is 00344767. S Cooper Holdings Limited has been working since 29 September 1938. The present status of the company is Active. The registered address of S Cooper Holdings Limited is Nat Lane Winsford Cheshire Cw7 3bs. . JOHNSON, Matthew Thomas is a Secretary of the company. HOWARTH, Jeremy Richard is a Director of the company. HOWARTH, Kate Jane is a Director of the company. HOWARTH, Richard James is a Director of the company. Secretary BUCKWELL, Kate Helen has been resigned. Secretary EVANS, Judith Sutherland has been resigned. Secretary HOWARTH, Hazel has been resigned. Secretary JOHNSON, Matthew Thomas has been resigned. Director HOWARTH, Hazel has been resigned. Director ROBINSON, Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSON, Matthew Thomas
Appointed Date: 03 March 2016

Director

Director
HOWARTH, Kate Jane
Appointed Date: 01 February 2007
58 years old

Director
HOWARTH, Richard James
Appointed Date: 01 June 1993
62 years old

Resigned Directors

Secretary
BUCKWELL, Kate Helen
Resigned: 25 February 2016
Appointed Date: 11 September 2014

Secretary
EVANS, Judith Sutherland
Resigned: 01 March 2013
Appointed Date: 25 December 2002

Secretary
HOWARTH, Hazel
Resigned: 25 December 2002

Secretary
JOHNSON, Matthew Thomas
Resigned: 11 September 2014
Appointed Date: 01 March 2013

Director
HOWARTH, Hazel
Resigned: 25 December 2002
85 years old

Director
ROBINSON, Geoffrey
Resigned: 01 May 1999
Appointed Date: 01 June 1993
77 years old

S. COOPER HOLDINGS LIMITED Events

19 Jul 2016
Group of companies' accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,000

15 Jun 2016
Director's details changed for Richard James Howarth on 14 June 2016
04 Mar 2016
Appointment of Mr Matthew Thomas Johnson as a secretary on 3 March 2016
26 Feb 2016
Termination of appointment of Kate Helen Buckwell as a secretary on 25 February 2016
...
... and 105 more events
21 Jul 1987
Accounts for a small company made up to 31 March 1987
16 Jul 1986
Return made up to 05/06/86; full list of members
16 Jul 1986
Registered office changed on 16/07/86 from: 9 chorley new road bolton BL1 4QR
16 Jun 1986
Accounts for a small company made up to 31 March 1986
29 Sep 1938
Incorporation

S. COOPER HOLDINGS LIMITED Charges

26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Richard James Howarth and Kathryn Jane Howarth Lindley Trustees Limited
Description: Land and buildings on the south west side of nat lane…
2 December 2005
Legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land on the south west side of nat lane…
14 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at nat lane…
6 October 1997
Mortgage debenture
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1993
Chattels mortgage
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new leyland daf FA65.210,chassis no: E402040 fitted…
6 September 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 11 February 1998
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
15 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of grimshaw lane, bollington…
15 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of grimshaw lane, bollington…
15 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of grimshaw lane, bollington…
15 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of grimshaw lane, bollington…
12 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land and premises at grimshaw lane, bollington…