Coopers Chemist Gt.ayton Limited REDCAR


Founded in 1978, Coopers Chemist Gt.ayton, classified under reg no. 01356035 is an active company. Currently registered at 112,high Street TS11 7BA, Redcar the company has been in the business for fourty six years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 5th September 2005 Coopers Chemist Gt.ayton Limited is no longer carrying the name D. Cooper (pharmacy).

The company has 5 directors, namely Judith C., John E. and Lyn C. and others. Of them, Jonathan C., David C. have been with the company the longest, being appointed on 31 January 1991 and Judith C. has been with the company for the least time - from 1 May 2016. As of 29 April 2024, there were 3 ex directors - Sadie C., Sanjeev V. and others listed below. There were no ex secretaries.

Coopers Chemist Gt.ayton Limited Address / Contact

Office Address 112,high Street
Office Address2 Marske By The Sea
Town Redcar
Post code TS11 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01356035
Date of Incorporation Tue, 7th Mar 1978
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan C.

Position: Secretary

Resigned:

Judith C.

Position: Director

Appointed: 01 May 2016

John E.

Position: Director

Appointed: 01 September 2014

Lyn C.

Position: Director

Appointed: 29 September 1999

Jonathan C.

Position: Director

Appointed: 31 January 1991

David C.

Position: Director

Appointed: 31 January 1991

Sadie C.

Position: Director

Resigned: 14 October 2021

Sanjeev V.

Position: Director

Appointed: 25 February 1997

Resigned: 18 December 1998

David W.

Position: Director

Appointed: 31 January 1991

Resigned: 01 September 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Coopers Chemist Marske Ltd from Redcar, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Coopers Chemist Marske Ltd

110-112 High Street High Street, Marske-By-The-Sea, Redcar, TS11 7BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 September 2016
Nature of control: 25-50% shares

Company previous names

D. Cooper (pharmacy) September 5, 2005
Cooper & Kime January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand185 812118 188248 289301 431222 032
Current Assets874 144849 571932 5511 071 634989 867
Debtors573 552631 445591 482693 980695 450
Net Assets Liabilities418 182384 316436 006558 466547 093
Other Debtors10 43719 68413 13112 55519 650
Property Plant Equipment7 4053 8274 3863 1392 107
Total Inventories114 78099 93892 78176 22372 385
Other
Accrued Liabilities3 3502 9002 9903 0603 300
Accumulated Depreciation Impairment Property Plant Equipment34 23730 28422 68620 06721 099
Additions Other Than Through Business Combinations Property Plant Equipment  4 657  
Amounts Owed By Related Parties450 819497 576461 151554 409565 584
Amounts Owed To Related Parties277 790260 905243 014241 681248 350
Average Number Employees During Period1415141111
Creditors462 490469 082500 540515 906444 669
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 520-10 730-3 857 
Disposals Property Plant Equipment -7 531-11 696-3 866 
Financial Commitments Other Than Capital Commitments212 334186 334160 334134 33483 334
Increase From Depreciation Charge For Year Property Plant Equipment 3 5673 1321 2381 032
Net Current Assets Liabilities411 654380 489432 012555 728545 198
Other Creditors 9643 72434 602 
Prepayments8 5985 6142 6436 1416 459
Property Plant Equipment Gross Cost41 64234 11127 07223 20623 206
Provisions For Liabilities Balance Sheet Subtotal877 392401212
Taxation Social Security Payable3 8133 2773 2173 1373 760
Total Assets Less Current Liabilities419 059384 316436 398558 867547 305
Trade Creditors Trade Payables177 537201 904202 550204 496187 879
Trade Debtors Trade Receivables103 350108 223114 557120 874103 757

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 3rd, January 2023
Free Download (11 pages)

Company search

Advertisements