COOPERS (GREAT YARMOUTH) LIMITED
BUNGAY

Hellopages » Suffolk » Waveney » NR35 1BB

Company number 00338945
Status Active
Incorporation Date 6 April 1938
Company Type Private Limited Company
Address 14 ST. MARYS STREET, BUNGAY, SUFFOLK, NR35 1BB
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Michael Anthony Franks as a director on 8 July 2016. The most likely internet sites of COOPERS (GREAT YARMOUTH) LIMITED are www.coopersgreatyarmouth.co.uk, and www.coopers-great-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. The distance to to Brampton (Suffolk) Rail Station is 6.1 miles; to Halesworth Rail Station is 8 miles; to Reedham (Norfolk) Rail Station is 9.1 miles; to Buckenham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coopers Great Yarmouth Limited is a Private Limited Company. The company registration number is 00338945. Coopers Great Yarmouth Limited has been working since 06 April 1938. The present status of the company is Active. The registered address of Coopers Great Yarmouth Limited is 14 St Marys Street Bungay Suffolk Nr35 1bb. . RUSKIN, Stuart Paul is a Director of the company. TATE, Philip Russell is a Director of the company. Secretary HALL, Stuart Ronald has been resigned. Director COOPER, Brian Franklin has been resigned. Director COOPER, Edward James has been resigned. Director COOPER, Jonathan Mark has been resigned. Director COOPER, Nicholas John has been resigned. Director COOPER, Simon David has been resigned. Director FRANKS, Michael Anthony has been resigned. Director HALL, Stuart Ronald has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
RUSKIN, Stuart Paul
Appointed Date: 02 September 2015
52 years old

Director
TATE, Philip Russell

64 years old

Resigned Directors

Secretary
HALL, Stuart Ronald
Resigned: 16 December 2011

Director
COOPER, Brian Franklin
Resigned: 21 October 1996
87 years old

Director
COOPER, Edward James
Resigned: 19 July 1999
91 years old

Director
COOPER, Jonathan Mark
Resigned: 31 December 2013
Appointed Date: 01 July 1997
61 years old

Director
COOPER, Nicholas John
Resigned: 31 December 2013
Appointed Date: 01 July 1997
60 years old

Director
COOPER, Simon David
Resigned: 31 December 2013
63 years old

Director
FRANKS, Michael Anthony
Resigned: 08 July 2016
Appointed Date: 10 March 2014
67 years old

Director
HALL, Stuart Ronald
Resigned: 16 December 2011
Appointed Date: 01 July 1997
77 years old

Persons With Significant Control

Mr Philip Russell Tate
Notified on: 30 April 2016
64 years old
Nature of control: Has significant influence or control

COOPERS (GREAT YARMOUTH) LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Termination of appointment of Michael Anthony Franks as a director on 8 July 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 104,677

02 Sep 2015
Appointment of Mr Stuart Paul Ruskin as a director on 2 September 2015
...
... and 94 more events
07 Oct 1987
Return made up to 11/09/87; full list of members

22 Sep 1986
Return made up to 27/06/86; full list of members

07 Jul 1986
Group of companies' accounts made up to 31 December 1985

07 Jul 1986
Group of companies' accounts made up to 31 December 1985

06 Apr 1938
Incorporation

COOPERS (GREAT YARMOUTH) LIMITED Charges

14 April 2014
Charge code 0033 8945 0007
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 53-54 thoroughfare halesworth suffolk…
31 March 2014
Charge code 0033 8945 0006
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a coopers great yarmouth LTD bessemer way…
27 March 2014
Charge code 0033 8945 0005
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code 0033 8945 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Edward James Cooper
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code 0033 8945 0003
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Philip Russell Tate
Description: Notification of addition to or amendment of charge…
18 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 34 and plot 33 on the harfreys industrial estate great…
21 June 1977
Legal mortgage
Delivered: 27 June 1977
Status: Satisfied on 1 June 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot 34 & part 33 on the harfreys…