Company NameCooperdog Ltd
DirectorsGary Peel Bates and Donna Marie Bates
Company StatusActive
Company Number04396522
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NamesHi-Spec Plastics Limited and Hi-Spec Composites Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary Peel Bates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Secretary NameDonna Marie Bates
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
NE33 5BY
Director NameMrs Donna Marie Bates
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameFrederick Spence
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitburn Hall
Sunderland
SR6 7JQ
Director NameWayne Embleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Masefield Drive
South Shields
Tyne & Wear
NE34 9LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehispecplastics.co.uk
Telephone0191 4562146
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Ecf Composites Ltd
West Walpole Street
South Shields
NE33 5BY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

600 at £1Mr Gary Bates
60.00%
Ordinary
400 at £1Mrs Donna Bates
40.00%
Ordinary

Financials

Year2014
Net Worth£254,124
Cash£14,802
Current Liabilities£32,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

27 August 2013Delivered on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Three parcels of land at west walpole street south shields tyne and wear t/no TY172781 and TY509128.
Outstanding
20 June 2003Delivered on: 26 June 2003
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: Land on the north side of west walpole street south shields title no. TY172781.
Outstanding

Filing History

18 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 November 2021Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 11 November 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
5 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
28 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 December 2016Secretary's details changed for Donna Marie Bates on 15 December 2016 (1 page)
15 December 2016Secretary's details changed for Donna Marie Bates on 15 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(5 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(5 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Registration of charge 043965220002 (12 pages)
6 September 2013Registration of charge 043965220002 (12 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Donna Marie Bates on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Gary Bates on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Gary Bates on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Donna Marie Bates on 14 February 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Termination of appointment of Wayne Embleton as a director (1 page)
23 October 2012Termination of appointment of Wayne Embleton as a director (1 page)
17 July 2012Company name changed hi-spec plastics LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed hi-spec plastics LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
4 April 2011Secretary's details changed for Donna Marie Bates on 31 March 2011 (2 pages)
4 April 2011Secretary's details changed for Donna Marie Bates on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Gary Bates on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Donna Marie Bates on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Gary Bates on 31 March 2011 (2 pages)
4 April 2011Termination of appointment of Frederick Spence as a director (1 page)
4 April 2011Director's details changed for Donna Marie Bates on 31 March 2011 (2 pages)
4 April 2011Termination of appointment of Frederick Spence as a director (1 page)
31 March 2011Termination of appointment of Frederick Spence as a director (1 page)
31 March 2011Termination of appointment of Frederick Spence as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
24 March 2010Director's details changed for Gary Bates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Frederick Spence on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gary Bates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Frederick Spence on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Donna Marie Bates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Wayne Embleton on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Wayne Embleton on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Donna Marie Bates on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page)
3 April 2009Return made up to 18/03/09; full list of members (4 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 18/03/08; full list of members (4 pages)
9 April 2008Return made up to 18/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 18/03/07; full list of members (3 pages)
20 April 2007Return made up to 18/03/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 18/03/06; full list of members (3 pages)
12 April 2006Return made up to 18/03/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 18/03/05; full list of members (3 pages)
15 April 2005Return made up to 18/03/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 18/03/03; full list of members (6 pages)
19 May 2004Return made up to 18/03/03; full list of members (6 pages)
18 May 2004Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2004Return made up to 18/03/04; full list of members (7 pages)
18 May 2004Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2004Return made up to 18/03/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
28 April 2003Return made up to 18/03/03; full list of members (7 pages)
28 April 2003Return made up to 18/03/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
18 March 2002Incorporation (17 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (17 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)