Coopers Chemist Marske Limited REDCAR


Founded in 1977, Coopers Chemist Marske, classified under reg no. 01346342 is an active company. Currently registered at 112 High Street TS11 7BA, Redcar the company has been in the business for 47 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 5th September 2005 Coopers Chemist Marske Limited is no longer carrying the name Donald Cooper.

The firm has 6 directors, namely William C., Peter B. and Lyn C. and others. Of them, Lyn C., Jonathan C., Judith C., David C. have been with the company the longest, being appointed on 31 January 1991 and William C. has been with the company for the least time - from 31 August 2015. As of 28 April 2024, there were 5 ex directors - Sadie C., George C. and others listed below. There were no ex secretaries.

Coopers Chemist Marske 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 01346342
Date of Incorporation Fri, 30th Dec 1977
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

William C.

Position: Director

Appointed: 31 August 2015

Peter B.

Position: Director

Appointed: 30 September 2010

Lyn C.

Position: Director

Appointed: 31 January 1991

Jonathan C.

Position: Director

Appointed: 31 January 1991

Judith C.

Position: Director

Appointed: 31 January 1991

David C.

Position: Director

Appointed: 31 January 1991

Sadie C.

Position: Director

Resigned: 14 October 2021

George C.

Position: Director

Appointed: 06 October 2016

Resigned: 01 August 2019

Harry C.

Position: Director

Appointed: 06 October 2016

Resigned: 01 August 2019

Judith C.

Position: Director

Appointed: 01 May 2016

Resigned: 07 October 2016

Peter M.

Position: Director

Appointed: 31 January 1991

Resigned: 18 February 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is David C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jonathan C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David C.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Donald Cooper September 5, 2005

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 Hand255 045225 847366 913329 839193 999
Current Assets700 973738 783804 792723 654681 530
Debtors290 552346 874320 576264 903325 605
Net Assets Liabilities3 006 4572 989 7493 040 6432 946 6292 922 424
Other Debtors14 42317 62514 87218 83017 598
Property Plant Equipment193 864168 322155 077132 482122 636
Total Inventories155 376166 062117 303128 912161 926
Other
Accrued Liabilities47 5767 67650 07027 3104 908
Accumulated Depreciation Impairment Property Plant Equipment176 887202 429227 846224 946243 207
Additions Other Than Through Business Combinations Property Plant Equipment  12 1721 28211 659
Amounts Owed By Related Parties121 249150 523135 93755 253105 906
Amounts Owed To Related Parties450 819496 533461 151554 409565 585
Average Number Employees During Period3334373535
Creditors119 33085 88651 2021 181 8511 157 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -24 013-2 716
Disposals Property Plant Equipment   -26 777-3 244
Financial Assets2 2002 2002 2002 2002 200
Financial Commitments Other Than Capital Commitments323 709279 209234 709190 209149 042
Fixed Assets3 493 1093 467 5673 454 3223 431 7273 421 881
Increase From Depreciation Charge For Year Property Plant Equipment 25 54225 41721 11320 977
Investments Fixed Assets3 297 0453 297 0453 297 0453 297 0453 297 045
Investments In Subsidiaries3 297 0453 297 0453 297 0453 297 0453 297 045
Net Current Assets Liabilities-341 671-368 581-338 052-458 197-476 343
Other Creditors200 000200 664268 242262 610247 309
Ownership Interest In Subsidiary Percent 100100100100
Prepayments16 66711 0108 0305 40011 975
Property Plant Equipment Gross Cost370 751370 751382 923357 428365 843
Provisions For Liabilities Balance Sheet Subtotal25 65123 35124 42526 90123 114
Taxation Social Security Payable18 17914 30313 31613 52017 981
Total Assets Less Current Liabilities3 151 4383 098 9863 116 2702 973 5302 945 538
Total Borrowings119 33085 88651 202  
Trade Creditors Trade Payables272 996324 654278 724288 010319 643
Trade Debtors Trade Receivables138 213167 716161 736185 420190 126
Amount Specific Advance Or Credit Directors  -2 613-2 613-2 447
Amount Specific Advance Or Credit Made In Period Directors   691166

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 3rd, January 2023
Free Download (13 pages)

Company search

Advertisements