Company NameCooper & Kime (Cleveland) Limited
DirectorsDavid Graham Jarvis and Kevin Alan Simpson
Company StatusActive
Company Number03057311
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
NationalityBritish
StatusCurrent
Appointed08 September 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
County Durham
DL3 7SQ
Director NameDr David William Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLeven Valley
Hutton Rudby
Yarm
Cleveland
TS15 0EZ
Director NameMr Jonathan Cooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RolePharmacy Proprietor
Country of ResidenceEngland
Correspondence AddressHutton House
East Side, Hutton Rudby
Yarm
Cleveland
TS15 0DB
Secretary NameMr Jonathan Cooper
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RolePharmacy Proprietor
Country of ResidenceEngland
Correspondence AddressHutton House
East Side, Hutton Rudby
Yarm
Cleveland
TS15 0DB
Director NameFrancis Marie Dolan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address6 Rushmere Heath
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HA
Director NameMr Philip Jarvis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(6 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address12 Pine Road
Ormesby
Middlesbrough
Cleveland
TS7 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01642 452968
Telephone regionMiddlesbrough

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Jarvis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,052,336
Cash£909,148
Current Liabilities£252,033

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

12 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 103 normanby road south bank middlesbrough t/n CE19659. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 September 1999Delivered on: 15 September 1999
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1999Delivered on: 14 September 1999
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 bolckow rd,grangetown,middlesbrough,redcar and cleveland.
Fully Satisfied
8 September 1999Delivered on: 14 September 1999
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 south terrace,south bank,middlesbrough,redcar and cleveland.
Fully Satisfied
24 October 1995Delivered on: 30 October 1995
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or C.R. kime limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 1995Delivered on: 6 July 1995
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mr Kevin Alan Simpson on 9 May 2023 (2 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 November 2019Notification of Ck Healthcare Limited as a person with significant control on 14 November 2016 (2 pages)
19 November 2019Cessation of David Graham Jarvis as a person with significant control on 14 November 2016 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
10 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
24 June 2016Satisfaction of charge 6 in full (2 pages)
24 June 2016Satisfaction of charge 7 in full (4 pages)
24 June 2016Satisfaction of charge 6 in full (2 pages)
24 June 2016Satisfaction of charge 7 in full (4 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
22 June 2016Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Registered office address changed from 1 South Terrace South Bank Middlesborough TS6 6HW on 28 May 2014 (1 page)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Registered office address changed from 1 South Terrace South Bank Middlesborough TS6 6HW on 28 May 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 May 2011Director's details changed for Mr Philip Jarvis on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mr Philip Jarvis on 30 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 June 2010Director's details changed for Philip Jarvis on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Philip Jarvis on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 July 2009Return made up to 16/05/09; full list of members (3 pages)
4 July 2009Return made up to 16/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 October 2008Return made up to 16/05/08; full list of members (3 pages)
13 October 2008Return made up to 16/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 June 2007Return made up to 16/05/07; full list of members (7 pages)
18 June 2007Return made up to 16/05/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (7 pages)
25 May 2006Return made up to 16/05/06; full list of members (7 pages)
2 July 2005Return made up to 16/05/05; full list of members (7 pages)
2 July 2005Return made up to 16/05/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2004Return made up to 16/05/04; full list of members (7 pages)
12 July 2004Return made up to 16/05/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
18 July 2001Return made up to 16/05/01; full list of members (6 pages)
18 July 2001Return made up to 16/05/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 September 1999Declaration of assistance for shares acquisition (4 pages)
30 September 1999Declaration of assistance for shares acquisition (4 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 112 high street marske by the sea redcar cleveland TS11 7BA (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 112 high street marske by the sea redcar cleveland TS11 7BA (1 page)
14 September 1999Declaration of assistance for shares acquisition (4 pages)
14 September 1999Declaration of assistance for shares acquisition (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 16/05/99; full list of members (6 pages)
20 May 1999Return made up to 16/05/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
6 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 November 1995Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
27 November 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
27 November 1995Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
16 May 1995Incorporation (34 pages)
16 May 1995Incorporation (34 pages)