Coopers Chemist Marske Limited

DataGardener
coopers chemist marske limited
live
Micro

Coopers Chemist Marske Limited

01346342Private Limited With Share Capital

112 High Street, Marske-By-The-Sea, Redcar, TS117BA
Incorporated

30/12/1977

Company Age

48 years

Directors

3

Employees

30

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Coopers Chemist Marske Limited (01346342) is a private limited with share capital incorporated on 30/12/1977 (48 years old) and registered in redcar, TS117BA. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Coopers chemist marske limited is a retail company based out of 112 high street marske-by-the-sea, redcar, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 30/12/1977
TS117BA
30 employees

Financial Overview

Total Assets

£2.14M

Liabilities

£1.08M

Net Assets

£1.06M

Est. Turnover

£1.75M

AI Estimated
Unreported
Cash

£66.2K

Key Metrics

30

Employees

3

Directors

5

Shareholders

1

PSCs

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Legacy
Category:Miscellaneous
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:15-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Legacy
Category:Capital
Date:20-02-2009
Legacy
Category:Capital
Date:20-02-2009
Resolution
Category:Resolution
Date:20-02-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:09-02-2009
Legacy
Category:Annual Return
Date:07-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2008
Legacy
Category:Mortgage
Date:07-04-2007
Legacy
Category:Mortgage
Date:05-04-2007
Legacy
Category:Annual Return
Date:09-02-2007
Legacy
Category:Address
Date:09-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2007
Legacy
Category:Annual Return
Date:31-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2005
Legacy
Category:Annual Return
Date:11-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2004
Legacy
Category:Annual Return
Date:23-02-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:22-01-2004
Legacy
Category:Annual Return
Date:09-02-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:22-01-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:07-05-2002
Legacy
Category:Annual Return
Date:05-02-2002
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2001
Legacy
Category:Annual Return
Date:27-02-2001

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date11/06/2025
Latest Accounts28/02/2025

Trading Addresses

110-112 High Street, Marske-By-The-Sea, Redcar, Cleveland, TS117BARegistered

Contact

01642485651
office@cooperschemists.com
cooperschemists.com
112 High Street, Marske-By-The-Sea, Redcar, TS117BA