Check the

COOPLAND & SON (SCARBOROUGH) LIMITED

Company
COOPLAND & SON (SCARBOROUGH) LIMITED (00465947)

COOPLAND & SON (SCARBOROUGH)

Phone: 01723 585 222
D rating

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

Company name
COOPLAND & SON (SCARBOROUGH) LIMITED
Company number
00465947
VAT
GB166913834
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 1949
Age - 76 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
56
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
67
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
64
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
60
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
67
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
100
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
96
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.