Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPERS CHEMIST MARSKE LIMITED
Company Information for

COOPERS CHEMIST MARSKE LIMITED

112 HIGH STREET, MARSKE-BY-THE-SEA, REDCAR, CLEVELAND, TS11 7BA,
Company Registration Number
01346342
Private Limited Company
Active

Company Overview

About Coopers Chemist Marske Ltd
COOPERS CHEMIST MARSKE LIMITED was founded on 1977-12-30 and has its registered office in Redcar. The organisation's status is listed as "Active". Coopers Chemist Marske Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPERS CHEMIST MARSKE LIMITED
 
Legal Registered Office
112 HIGH STREET
MARSKE-BY-THE-SEA
REDCAR
CLEVELAND
TS11 7BA
Other companies in TS11
 
Previous Names
DONALD COOPER LIMITED05/09/2005
Filing Information
Company Number 01346342
Company ID Number 01346342
Date formed 1977-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB317411976  
Last Datalog update: 2024-07-05 10:50:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPERS CHEMIST MARSKE LIMITED

Current Directors
Officer Role Date Appointed
SADIE COOPER
Company Secretary 1991-01-31
PETER IAN BRADY
Director 2010-09-30
DAVID WILLIAM COOPER
Director 1991-01-31
GEORGE DAVID COOPER
Director 2016-10-06
HARRY ROBERT COOPER
Director 2016-10-06
JONATHAN COOPER
Director 1991-01-31
JUDITH CAROLINE COOPER
Director 1991-01-31
LYN COOPER
Director 1991-01-31
SADIE COOPER
Director 1993-01-31
WILLIAM JOHN DONALD COOPER
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH CAROLINE COOPER
Director 2016-05-01 2016-10-07
PETER MCLAUGHLIN
Director 1991-01-31 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM COOPER COOPERS CHEMIST REDCAR LIMITED Director 1999-10-04 CURRENT 1985-09-05 Active
DAVID WILLIAM COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 1991-01-31 CURRENT 1978-03-07 Active
JONATHAN COOPER PARK AVENUE PHARMACY LIMITED Director 2007-04-02 CURRENT 1987-08-24 Active
JONATHAN COOPER CLEVECHEM LIMITED Director 1999-10-04 CURRENT 1974-03-20 Active
JONATHAN COOPER COOPERS CHEMIST REDCAR LIMITED Director 1999-10-01 CURRENT 1985-09-05 Active
JONATHAN COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 1991-01-31 CURRENT 1978-03-07 Active
JUDITH CAROLINE COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 2016-05-01 CURRENT 1978-03-07 Active
LYN COOPER COOPERS CHEMIST REDCAR LIMITED Director 1999-10-01 CURRENT 1985-09-05 Active
LYN COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 1999-09-29 CURRENT 1978-03-07 Active
SADIE COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 1991-01-31 CURRENT 1978-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DONALD COOPER
2024-06-11APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COOPER
2024-05-07Previous accounting period extended from 31/08/23 TO 29/02/24
2023-08-25Change of details for Mr Jonathan Cooper as a person with significant control on 2016-09-01
2023-08-25Change of details for Dr David William Cooper as a person with significant control on 2016-09-01
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-0331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC04Change of details for Dr David William Cooper as a person with significant control on 2022-08-02
2022-08-02CH01Director's details changed for Dr David William Cooper on 2022-08-02
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013463420003
2022-04-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SADIE COOPER
2021-10-16TM02Termination of appointment of Sadie Cooper on 2021-10-14
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID COOPER
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013463420003
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200100
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CAROLINE COOPER
2016-10-07AP01DIRECTOR APPOINTED MRS JUDITH CAROLINE COOPER
2016-10-06AP01DIRECTOR APPOINTED MR GEORGE DAVID COOPER
2016-10-06AP01DIRECTOR APPOINTED MR HARRY ROBERT COOPER
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 200100
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR WILLIAM JOHN DONALD COOPER
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 200100
2015-02-18AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCLAUGHLIN
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 200100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 112 High St Marske by the Sea Redcar Cleveland TS11 7BA
2013-02-14AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Peter Mclaughlin on 2013-01-31
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-31AR0131/01/12 FULL LIST
2011-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-18AR0131/01/11 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MR PETER IAN BRADY
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-10AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUGHLIN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIE COOPER / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN COOPER / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COOPER / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOPER / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COOPER / 01/10/2009
2009-02-20RES04GBP NC 5000/205000 12/12/2008
2009-02-20123NC INC ALREADY ADJUSTED 12/12/08
2009-02-20RES01ALTER MEMORANDUM 12/12/2008
2009-02-2088(2)CAPITALS NOT ROLLED UP
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09353LOCATION OF REGISTER OF MEMBERS
2007-02-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-05CERTNMCOMPANY NAME CHANGED DONALD COOPER LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-02-23363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-27363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-29363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1997-02-07363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-02-15363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-09363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-15363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/93
1993-02-16363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to COOPERS CHEMIST MARSKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPERS CHEMIST MARSKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1999-10-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPERS CHEMIST MARSKE LIMITED

Intangible Assets
Patents
We have not found any records of COOPERS CHEMIST MARSKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPERS CHEMIST MARSKE LIMITED
Trademarks
We have not found any records of COOPERS CHEMIST MARSKE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOPERS CHEMIST MARSKE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-09-01 GBP £600
Redcar and Cleveland Council 2014-08-01 GBP £734
Redcar and Cleveland Council 2014-07-01 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOPERS CHEMIST MARSKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPERS CHEMIST MARSKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPERS CHEMIST MARSKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS11 7BA