ABOUT COOPLAND & SON (SCARBOROUGH) LIMITED
Since 1885, we’ve been making delicious, high-quality baked goods using the best ingredients we can find.
With generations of expertise behind us, we’re proud to put the Coopland name to all the products that leave our bakery. Before the sun rises, freshly baked breads, cakes and pastries are loaded up on our vans from our 3 bakeries in Hull, Durham and Scarborough to reach our shops in time for opening. Pies and pasties are baked each day in shop, so that they are served to our customers at their best.
We are a family business, that’s why our people are at the heart of everything we do. Even though the size of the business has grown considerably in recent years, we still maintain a family spirit and atmosphere.
KEY FINANCES
Year
2015
Assets
£3818.9k
▲ £829.28k (27.74 %)
Cash
£968.73k
▲ £588.27k (154.62 %)
Liabilities
£5832.07k
▲ £200.12k (3.55 %)
Net Worth
£-2013.17k
▼ £629.16k (-23.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Scarborough
- Company name
- COOPLAND & SON (SCARBOROUGH) LIMITED
- Company number
- 00465947
- VAT
- GB166913834
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Mar 1949
Age - 77 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cooplands-bakery.co.uk
- Phones
-
01723 585 222
01723 585 606
- Registered Address
- CAXTON WAY,
PINDAR BUSINESS PARK,
EASTFIELD,SCARBOROUGH,
NORTH YORKSHIRE,
YO11 3YT
ECONOMIC ACTIVITIES
- 10710
- Manufacture of bread; manufacture of fresh pastry goods and cakes
- 45200
- Maintenance and repair of motor vehicles
- 45320
- Retail trade of motor vehicle parts and accessories
- 47240
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
LAST EVENTS
- 15 Dec 2016
- Full accounts made up to 31 March 2016
- 27 Oct 2016
- Confirmation statement made on 19 October 2016 with updates
- 06 Jul 2016
- Satisfaction of charge 14 in full
CHARGES
-
15 December 2014
- Status
- Outstanding
- Delivered
- 2 January 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a land and buildings on the north side of…
-
15 December 2014
- Status
- Outstanding
- Delivered
- 18 December 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
16 May 2013
- Status
- Satisfied
on 6 July 2016
- Delivered
- 16 May 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- 48 newgate street, bishop auckland, DL14 7EG (land reg…
-
28 July 2012
- Status
- Satisfied
on 6 July 2016
- Delivered
- 2 August 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Knowles house damson way dragonville industrial estate…
-
10 February 2012
- Status
- Satisfied
on 6 July 2016
- Delivered
- 11 February 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- 57/59 jameson street, hull, t/no: HS327853 by way of fixed…
-
10 August 2007
- Status
- Satisfied
on 6 July 2016
- Delivered
- 11 August 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land and buildings at lorraine street kingston upon…
-
15 August 2003
- Status
- Satisfied
on 6 July 2016
- Delivered
- 20 August 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- By way of legal mortgage 17 davygate york t/no NYK32077. By…
-
8 August 2003
- Status
- Satisfied
on 6 July 2016
- Delivered
- 12 August 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 July 2001
- Status
- Satisfied
on 6 July 2016
- Delivered
- 14 August 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 139/141 hallgate cottingham east…
-
28 February 2001
- Status
- Satisfied
on 6 July 2016
- Delivered
- 2 March 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as 182 high street…
-
26 February 2001
- Status
- Satisfied
on 6 July 2016
- Delivered
- 28 February 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 4 wellington street stockton t/no:…
-
23 June 1999
- Status
- Satisfied
on 6 July 2016
- Delivered
- 2 July 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 19/21 toll gavel beverley east riding of…
-
11 December 1998
- Status
- Satisfied
on 6 July 2016
- Delivered
- 17 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land and buildings situate at and being 66…
-
11 December 1998
- Status
- Satisfied
on 6 July 2016
- Delivered
- 17 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a bakery premises caxton way pinder business…
-
11 December 1998
- Status
- Satisfied
on 6 July 2016
- Delivered
- 17 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land & buildings situate at & being 7 to…
-
21 August 1995
- Status
- Satisfied
on 26 January 1999
- Delivered
- 31 August 1995
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land and property k/a 286 holderness road kingston upon…
-
16 June 1992
- Status
- Satisfied
on 6 July 2016
- Delivered
- 18 June 1992
-
Persons entitled
- Lombard North Central PLC
- Description
- Benini mondialmatic travelling oven at caxton way eastfield…
-
21 August 1991
- Status
- Satisfied
on 14 March 1997
- Delivered
- 22 August 1991
-
Persons entitled
- Rank Hovis Limited
- Description
- F'hold property k/as unit 1 53-54 middle street, south…
-
30 April 1991
- Status
- Satisfied
on 14 March 1997
- Delivered
- 4 May 1991
-
Persons entitled
- Rank Hovis Limited
- Description
- Bulk flour, silo system with ancilliary equipment at plot 2…
-
19 March 1991
- Status
- Satisfied
on 26 January 1999
- Delivered
- 25 March 1991
-
Persons entitled
- Lombard North Central PLC
- Description
- 3.2 acres of land situate at pender business park…
-
4 November 1986
- Status
- Satisfied
on 26 January 1999
- Delivered
- 24 November 1986
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land & shop premises with the restaurant, offices, bakery…
-
4 November 1986
- Status
- Satisfied
on 26 January 1999
- Delivered
- 13 November 1986
-
Persons entitled
- Yorkshire Bank PLC
- Description
- F/H land & shop premises with bakery over situate & k/a…
-
4 November 1986
- Status
- Satisfied
on 26 January 1999
- Delivered
- 13 November 1986
-
Persons entitled
- Yorkshire Bank PLC
- Description
- F/H in londesborough road scarborough north yorkshire &…
-
4 November 1986
- Status
- Satisfied
on 26 January 1999
- Delivered
- 13 November 1986
-
Persons entitled
- Yorkshire Bank PLC
- Description
- L/H unit 1 103/105 westborough,scarborough,north yorkshire…
-
8 October 1982
- Status
- Satisfied
- Delivered
- 14 October 1982
-
Persons entitled
- Midland Bank PLC
- Description
- All those f/h land and premises situate and k/a no 71…
See Also
Last update 2018
COOPLAND & SON (SCARBOROUGH) LIMITED DIRECTORS
Paul William Coopland
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire, YO11 3YT
- Name
- COOPLAND, Paul William
Claire Barnes
Acting
- Appointed
- 05 May 2008
- Occupation
- Sales Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire, YO11 3YT
- Country Of Residence
- England
- Name
- BARNES, Claire
Paul William Coopland
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire, YO11 3YT
- Country Of Residence
- England
- Name
- COOPLAND, Paul William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Jeremy Coopland
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire, YO11 3YT
- Country Of Residence
- England
- Name
- COOPLAND, Peter Jeremy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jonathan Paul Stockill
Acting
- Appointed
- 05 May 2008
- Occupation
- Accountant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Caxton Way, Pindar Business Park, Eastfield,Scarborough, North Yorkshire, YO11 3YT
- Country Of Residence
- England
- Name
- STOCKILL, Jonathan Paul
Christopher David Wainwright
Acting
- Appointed
- 05 May 2008
- Occupation
- Bakery Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 15 Beverley Road, Cayton, Scarborough, North Yorkshire, YO11 3SL
- Country Of Residence
- England
- Name
- WAINWRIGHT, Christopher David
Frederick Coopland
Resigned
- Resigned
- 30 November 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 101
- Nationality
- British
- Address
- Rosemary House Main Street, Irton, Scarborough, N Yorks, YO12 4RH
- Name
- COOPLAND, Frederick
Patricia Ann Coopland
Resigned
- Resigned
- 30 November 1994
- Occupation
- Housewife
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- Rosary House Main Street, Irton, Scarborough, N Yorks, YO12 4RH
- Name
- COOPLAND, Patricia Ann
REVIEWS
Check The Company
Not good according to the company’s financial health.