Company NameEstill Cooper Construction Limited
DirectorsAnthony John Cooper and Angela Edwina Cooper
Company StatusActive
Company Number01405894
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony John Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary NameMrs Angela Edwina Cooper
NationalityBritish
StatusCurrent
Appointed15 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameMrs Angela Edwina Cooper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(21 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameMr Peter Estill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 December 1999)
RoleBuilder
Correspondence AddressLarchmere
Binchester Moor
Spennymoor
County Durham
DL16 7BB

Contact

Websitebusseyarmstrong.co.uk
Email address[email protected]
Telephone01325 365717
Telephone regionDarlington

Location

Registered AddressBrinkburn
147 Brinkburn Road
Darlington
Co Durham
DL3 9LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

22k at £1Anthony John Cooper
80.00%
Ordinary
5.5k at £1Angela Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£525,795

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

25 July 1996Delivered on: 1 August 1996
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2020Memorandum and Articles of Association (16 pages)
1 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2020Change of share class name or designation (2 pages)
1 October 2020Particulars of variation of rights attached to shares (2 pages)
24 September 2020Second filing of Confirmation Statement dated 15 June 2017 (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
28 June 2017Notification of Angela Edwina Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Angela Edwina Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony John Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony John Cooper as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
(5 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 27,500
(5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 27,500
(5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 27,500
(5 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 27,500
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 27,500
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 27,500
(5 pages)
1 July 2013Auditor's resignation (1 page)
1 July 2013Auditor's resignation (1 page)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
21 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
22 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
15 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 July 2010Director's details changed for Mrs Angela Edwina Cooper on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Angela Edwina Cooper on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
20 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
20 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
16 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 July 2006Return made up to 15/06/06; full list of members (7 pages)
13 July 2006Return made up to 15/06/06; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
7 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 July 2004Return made up to 15/06/04; full list of members (7 pages)
8 July 2004Return made up to 15/06/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
9 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
9 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000£ ic 50000/27500 16/12/99 £ sr 22500@1=22500 (1 page)
7 February 2000£ ic 50000/27500 16/12/99 £ sr 22500@1=22500 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
20 December 1999Memorandum and Articles of Association (11 pages)
20 December 1999Memorandum and Articles of Association (11 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 July 1997Return made up to 15/06/97; full list of members (6 pages)
30 July 1997Return made up to 15/06/97; full list of members (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
22 June 1996Return made up to 15/06/96; full list of members (6 pages)
22 June 1996Return made up to 15/06/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
19 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
18 December 1978Incorporation (16 pages)