Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPLAND & SON (SCARBOROUGH) LIMITED
Company Information for

COOPLAND & SON (SCARBOROUGH) LIMITED

CAXTON WAY, PINDAR BUSINESS PARK, EASTFIELD,SCARBOROUGH, NORTH YORKSHIRE, YO11 3YT,
Company Registration Number
00465947
Private Limited Company
Active

Company Overview

About Coopland & Son (scarborough) Ltd
COOPLAND & SON (SCARBOROUGH) LIMITED was founded on 1949-03-19 and has its registered office in Eastfield,scarborough. The organisation's status is listed as "Active". Coopland & Son (scarborough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOPLAND & SON (SCARBOROUGH) LIMITED
 
Legal Registered Office
CAXTON WAY
PINDAR BUSINESS PARK
EASTFIELD,SCARBOROUGH
NORTH YORKSHIRE
YO11 3YT
Other companies in YO11
 
Filing Information
Company Number 00465947
Company ID Number 00465947
Date formed 1949-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB166913834  
Last Datalog update: 2024-01-09 00:52:51
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 COOPLAND & SON (SCARBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM COOPLAND
Company Secretary 1992-10-19
CLAIRE BARNES
Director 2008-05-05
PAUL WILLIAM COOPLAND
Director 1992-10-19
JONATHAN PAUL STOCKILL
Director 2008-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID WAINWRIGHT
Director 2008-05-05 2018-03-30
PETER JEREMY COOPLAND
Director 1992-10-19 2017-12-11
FREDERICK COOPLAND
Director 1992-10-19 1994-11-30
PATRICIA ANN COOPLAND
Director 1992-10-19 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM COOPLAND GCD LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
JONATHAN PAUL STOCKILL CS FOOD GROUP LIMITED Director 2017-12-11 CURRENT 2017-11-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Production AssistantDurhamLocation: Dragonville Industrial Estate We are currently recruiting for the following position: 5 nights per week approx 8 hour shifts working 5 nights out2016-08-15
Sandwich Van SalespersonDurhamYou will provide excellent customer service while maximising sales and develop the business. Please note to be considered for this vacancy you must fill in our...2016-07-22
Sandwich Production AssistantDurhamLocation: Dragonville, Durham Approx: 16 hours per week Working 5 days a week - Monday to Friday- from 4.00am to 7.00am We are seeking a hard working person2016-07-18
Hull HGV Class 2 DriverKingston upon HullLocation: Stoneferry, Hull Approx: 34 - 37 hours per week (over a 4 week period) We are seeking a reliable person to drive 18 tonne vehicles on multi-drop2016-07-08
Sandwich Production AssistantKingston upon HullLocation: Lorraine Street, Stoneferry ,Hull Approx: 16 hours per week Working 5 days a week - Monday to Friday- from 4.00am to 7.00am Due to our continuing2016-06-17
Night Production AssistantDurhamLocation: Dragonville Industrial Estate We are currently recruiting for the following position: 5 nights per week approx 8 hour shifts working 5 nights out2016-06-13
Night Production AssistantDurhamLocation: Dragonville Industrial Estate We are currently recruiting for the following position: 5 nights per week approx 8 hour shifts working 5 nights out2016-04-29
Hull HGV Class C DriverKingston upon HullLocation: Stoneferry, Hull Approx: 34 - 37 hours per week (over a 4 week period) We are seeking a reliable person to drive 18 tonne vehicles on multi-drop2016-04-28
HGV Class C+EScarboroughLocation: Eastfield, Scarborough Approx: 37 - 39 hours per week (over a 4 week period) We are seeking a reliable person to drive Class 1 vehicles on multi2016-04-21
Electrical/Maintenance OperativeScarboroughRob Pashley, Coopland & Son (Scarborough) Ltd, Caxton Way, Eastfield, Scarborough YO11 3YT. We are seeking a self-motivated, competent and highly organised...2016-04-18
Sales AssistantFiley*We are seeking a permanent part time sales assistant for our busy/bakery shop in Filey* *Approx 16 - 20 hours per week* *Salary: 7.20 per hour + 30% staff2016-04-18
Sandwich Van SalespersonDurhamHours: 6.30am to 3.00pm - Monday to Friday On target earnings of 18,000 - 20,000 are achievable for the right candidate. Due to our continuing expansion2016-04-01
Area ManagerLouthYou must also show a sound understanding of business and the drive to reach profit and sales targets.*. Application is by CV with a covering letter to:....2016-03-15
Assistant ManagerTadcasterWe are looking for a full time Assistant Manager for our busy bakery/sandwich shop in Tadcaster We are seeking a self motivated and enthusiastic person to2016-03-08
HGV Class C1 DriverDurhamLocation : Durham Bakery, Dragonville Industrial Estate Approx: 34 - 37 hour per week (over a 4 week period) Salary: 7.96 per hour with Full Drivers CPC2016-03-04
Hull HGV Class C DriverKingston upon HullLocation: Stoneferry, Hull Approx: 34 - 37 hours per week (over a 4 week period) We are seeking a reliable person to drive 18 tonne vehicles on multi-drop2016-03-03
Sales AssistantYork*We are seeking a permanent part time sales assistant for our busy/bakery shop in Acomb* *Approx 16 - 20 hours per week* *Salary: 6.85 per hour + 30% staff2016-03-01
Sunday SupervisorYork* We are looking for a Supervisor to run our busy bakery/sandwich shop in Acomb on Sundays throughout the year with extra hours available through the week *2016-03-01
Sales AssistantNorthallerton*We are seeking a permanent part time sales assistant for our busy/bakery shop in Northallerton* *Approx 16 - 20 hours per week* *Salary: 6.85 per hour + 302016-02-25
HGV Class C DriverScarboroughLocation: Eastfield, Scarborough Approx: 34 - 37 hours per week (over a 4 week period) We are seeking a reliable person to drive 18 tonne vehicles on multi2016-02-09
Sales AssistantDurham*We are seeking a permanent part time sales assistant for our busy/bakery shop in Durham City Centre.* *Approx 16 - 20 hours per week* *Salary: 6.85 per2016-02-08
Maintenance OperativeScarboroughRob Pashley, Coopland & Son (Scarborough) Ltd, Caxton Way, Eastfield, Scarborough YO11 3YT. We are seeking a self-motivated, competent and highly organised...2016-01-29
Trainee ManagerBeverley*We are looking to recruit hard working, motivated, target driven people to train and develop into managers to join our family business in the Beverley area 2016-01-29
Trainee ManagerKingston upon Hull*We are looking to recruit hard working, motivated, target driven people to train and develop into managers to join our family business in the Hull area.*2016-01-29
Sales AssistantNorth ShieldsCoopland & Son (Scarborough) Ltd is a fourth generation family run business established in 1885. We have over 135 bakery shops and 10 cafes with high standards...2016-01-28
HGV Class C DriverKingston upon HullLocation: Stoneferry, Hull Approx: 34 - 37 hours per week (over a 4 week period) We are seeking a reliable person to drive 18 tonne vehicles on multi-drop2016-01-04
HGV Class C1 DriverDurhamLocation : Durham Bakery, Dragonville Industrial Estate Approx: 34 - 37 hour per week (over a 4 week period) Salary: 7.96 per hour with Full Drivers CPC2016-01-04
Area Manager/Trainee Area ManagerKingston upon HullYou will be responsible for leading a team of Managers, developing sales whilst ensuring that your shops maintain our high standards....2015-11-13

Jobs results powered by Indeed
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
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-14AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004659470026
2021-10-13AP01DIRECTOR APPOINTED MR ZUBER VALI ISSA
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM RUDDOCK
2021-08-19AD03Registers moved to registered inspection location of Moore Stephens 12-13 Alma Square Scarborough YO11 1JU
2021-08-19AD02Register inspection address changed to Moore Stephens 12-13 Alma Square Scarborough YO11 1JU
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TURNBULL
2021-04-29TM02Termination of appointment of Paul William Coopland on 2021-03-31
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL STOCKILL
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARNES
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004659470027
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004659470026
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MRS JULIE TURNBULL
2020-04-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM RUDDOCK
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09AP01DIRECTOR APPOINTED MR DAVID JOHN SALKELD
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MRS BELINDA MARY YOUNGS
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-07-11CH01Director's details changed for Mr Paul William Coopland on 2018-07-09
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WAINWRIGHT
2018-01-03PSC07CESSATION OF BGF GP LIMITED AS A PSC
2018-01-03PSC07CESSATION OF PETER JEREMY COOPLAND AS A PSC
2018-01-03PSC07CESSATION OF PAUL WILLIAM COOPLAND AS A PSC
2018-01-03PSC02Notification of Cs Food Group Limited as a person with significant control on 2017-12-11
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY COOPLAND
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-12-11
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004659470025
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004659470024
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-01SH02CONSOLIDATION 06/06/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 8899
2017-11-01SH02CONSOLIDATION 08/09/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 223899
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004659470023
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPLAND / 25/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY COOPLAND / 25/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL STOCKILL / 25/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPLAND / 25/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BARNES / 25/11/2015
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 223899
2015-10-22AR0119/10/15 FULL LIST
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004659470025
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004659470024
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 223899
2014-10-21AR0119/10/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 223899
2013-10-24AR0119/10/13 FULL LIST
2013-06-17RES13SECTION 175 11/06/2013
2013-06-17RES01ADOPT ARTICLES 11/06/2013
2013-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-17SH0111/06/13 STATEMENT OF CAPITAL GBP 223899
2013-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-11SH1911/06/13 STATEMENT OF CAPITAL GBP 8650
2013-06-11SH20STATEMENT BY DIRECTORS
2013-06-11CAP-SSSOLVENCY STATEMENT DATED 22/05/13
2013-06-11RES06REDUCE ISSUED CAPITAL 22/05/2013
2013-05-17ANNOTATIONOther
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004659470023
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0119/10/12 FULL LIST
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17AA01PREVSHO FROM 01/04/2011 TO 31/03/2011
2011-11-07AR0119/10/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-10-25AR0119/10/10 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-10-19AR0119/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WAINWRIGHT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL STOCKILL / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY COOPLAND / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPLAND / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BARNES / 19/10/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED CLAIRE BARNES
2008-05-08288aDIRECTOR APPOINTED JONATHAN PAUL STOCKILL
2008-05-08288aDIRECTOR APPOINTED CHRISTOPHER DAVID WAINWRIGHT
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-11-09363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-10-27363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-10-11363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-10-10363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08AAFULL ACCOUNTS MADE UP TO 02/04/00
2000-11-15363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 28/03/99
1999-10-21363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores



Licences & Regulatory approval
We could not find any licences issued to COOPLAND & SON (SCARBOROUGH) 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 COOPLAND & SON (SCARBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-02 Satisfied LLOYDS BANK PLC
2014-12-18 Satisfied LLOYDS BANK PLC
2013-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1992-06-18 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1991-08-21 Satisfied RANK HOVIS LIMITED
MORTGAGE 1991-04-30 Satisfied RANK HOVIS LIMITED
LEGAL CHARGE 1991-03-19 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1986-11-04 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-11-04 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-11-04 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-11-04 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-10-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-04-03
Annual Accounts
2009-03-28
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

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 COOPLAND & SON (SCARBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of COOPLAND & SON (SCARBOROUGH) LIMITED registering or being granted any patents
Domain Names

COOPLAND & SON (SCARBOROUGH) LIMITED owns 1 domain names.

premiermotorfactors.co.uk  

Trademarks
We have not found any records of COOPLAND & SON (SCARBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOPLAND & SON (SCARBOROUGH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-06-06 GBP £1,000

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 COOPLAND & SON (SCARBOROUGH) 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 COOPLAND & SON (SCARBOROUGH) 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 COOPLAND & SON (SCARBOROUGH) 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.