Company NameCharles Cooper Limited
DirectorDavid John Ware
Company StatusActive
Company Number02598649
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr David John Ware
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenann House Unit 32 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameMrs Adele Anne Ware
StatusCurrent
Appointed23 November 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressKennan House Unit 32 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameDerek Green
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaithend House 12 Snaithwood Drive
Woodland Drive Rawdon
Leeds
Yorkshire
LS19 6SZ
Director NameMrs Marlene Ann Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressSnaithend House 12 Snaithwood Drive
Woodland Drive Rawdon
Leeds
Yorkshire
LS19 6SZ
Secretary NameMrs Marlene Ann Green
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaithend House 12 Snaithwood Drive
Woodland Drive Rawdon
Leeds
Yorkshire
LS19 6SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteautoelectricalcables.cok
Email address[email protected]
Telephone01858 410550
Telephone regionMarket Harborough

Location

Registered AddressKenann House Unit 32 Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Greens Beers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£364,890
Cash£212,180
Current Liabilities£132,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

12 January 2012Delivered on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
31 March 2021All of the property or undertaking has been released from charge 1 (2 pages)
31 March 2021Satisfaction of charge 1 in full (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(4 pages)
24 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Mrs Adele Ann Ware on 24 May 2012 (1 page)
24 May 2012Secretary's details changed for Mrs Adele Ann Ware on 24 May 2012 (1 page)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Register inspection address has been changed from Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU England (1 page)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Register inspection address has been changed from Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU England (1 page)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Director's details changed for Mr David John Ware on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mrs Adele Ann Ware on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mrs Adele Ann Ware on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Mr David John Ware on 19 December 2011 (2 pages)
18 December 2011Registered office address changed from C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 18 December 2011 (1 page)
18 December 2011Registered office address changed from C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 18 December 2011 (1 page)
2 December 2011Termination of appointment of Marlene Green as a secretary (1 page)
2 December 2011Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Marlene Green as a secretary (1 page)
2 December 2011Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Marlene Green as a director (1 page)
2 December 2011Termination of appointment of Derek Green as a director (1 page)
2 December 2011Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page)
2 December 2011Appointment of Mr David John Ware as a director (2 pages)
2 December 2011Termination of appointment of Derek Green as a director (1 page)
2 December 2011Appointment of Mr David John Ware as a director (2 pages)
2 December 2011Termination of appointment of Marlene Green as a director (1 page)
2 December 2011Appointment of Mrs Adele Ann Ware as a secretary (2 pages)
2 December 2011Appointment of Mrs Adele Ann Ware as a secretary (2 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages)
5 April 2011Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages)
5 April 2011Register inspection address has been changed (1 page)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Marlene Ann Green on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Marlene Ann Green on 12 April 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 April 2007Return made up to 05/04/07; no change of members (7 pages)
20 April 2007Return made up to 05/04/07; no change of members (7 pages)
31 March 2006Return made up to 05/04/06; full list of members (7 pages)
31 March 2006Return made up to 05/04/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2004Amended accounts made up to 30 September 2003 (4 pages)
25 August 2004Amended accounts made up to 30 September 2003 (4 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 March 2004Return made up to 05/04/04; full list of members (7 pages)
24 March 2004Return made up to 05/04/04; full list of members (7 pages)
24 April 2003Return made up to 05/04/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 April 2003Return made up to 05/04/03; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 05/04/01; no change of members (6 pages)
11 April 2001Return made up to 05/04/01; no change of members (6 pages)
27 November 2000Full accounts made up to 30 September 2000 (8 pages)
27 November 2000Full accounts made up to 30 September 2000 (8 pages)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 September 1999 (9 pages)
30 November 1999Full accounts made up to 30 September 1999 (9 pages)
14 April 1999Return made up to 05/04/99; no change of members (5 pages)
14 April 1999Return made up to 05/04/99; no change of members (5 pages)
23 November 1998Full accounts made up to 30 September 1998 (9 pages)
23 November 1998Full accounts made up to 30 September 1998 (9 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Registered office changed on 29/09/98 from: 1A jubilee croft old lane drighlington bradford west yorkshire BD11 1LZ (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Registered office changed on 29/09/98 from: 1A jubilee croft old lane drighlington bradford west yorkshire BD11 1LZ (1 page)
15 April 1998Return made up to 05/04/98; no change of members (5 pages)
15 April 1998Return made up to 05/04/98; no change of members (5 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Registered office changed on 16/02/98 from: 16 mitchell close idle bradford yorkshire, BD10 0TT (1 page)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998Registered office changed on 16/02/98 from: 16 mitchell close idle bradford yorkshire, BD10 0TT (1 page)
16 February 1998Director's particulars changed (1 page)
10 December 1997Full accounts made up to 30 September 1997 (9 pages)
10 December 1997Full accounts made up to 30 September 1997 (9 pages)
15 April 1997Return made up to 05/04/97; full list of members (6 pages)
15 April 1997Return made up to 05/04/97; full list of members (6 pages)
18 December 1996Full accounts made up to 30 September 1996 (11 pages)
18 December 1996Full accounts made up to 30 September 1996 (11 pages)
23 July 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
23 July 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
1 May 1996Return made up to 05/04/96; no change of members (4 pages)
1 May 1996Return made up to 05/04/96; no change of members (4 pages)
28 November 1995Full accounts made up to 30 June 1995 (12 pages)
28 November 1995Full accounts made up to 30 June 1995 (12 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1995Return made up to 05/04/95; no change of members (8 pages)
24 April 1995Return made up to 05/04/95; no change of members (8 pages)
5 April 1991Incorporation (13 pages)
5 April 1991Incorporation (13 pages)