Company NameCoorecom Ltd
DirectorsTimothy William Bailey and Claire Bailey
Company StatusActive
Company Number05576841
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Timothy William Bailey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressThe Cottage Danby Wiske
Northallerton
North Yorkshire
DL7 0NA
Director NameMrs Claire Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Danby Wiske
Northallerton
North Yorkshire
DL7 0NA
Director NameMrs Sheila Mary Bailey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressAldea 3 Alban Coore Place
Scruton
North Allerton
North Yorkshire
DL7 0RF
Secretary NameMrs Sheila Mary Bailey
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldea 3 Alban Coore Place
Scruton
North Allerton
North Yorkshire
DL7 0RF

Contact

Websitewww.coorecom.co.uk/
Telephone01609 748625
Telephone regionNorthallerton

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Timothy Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£7,355
Cash£1,864
Current Liabilities£11,317

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
6 October 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 September 2017Director's details changed for Mr Timothy William Bailey on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Timothy William Bailey on 6 September 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Appointment of Mrs Claire Bailey as a director on 25 September 2015 (2 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Director's details changed for Mr Timothy William Bailey on 25 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Timothy William Bailey on 25 September 2015 (2 pages)
9 October 2015Appointment of Mrs Claire Bailey as a director on 25 September 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Termination of appointment of Sheila Bailey as a secretary (1 page)
13 March 2013Termination of appointment of Sheila Bailey as a director (1 page)
13 March 2013Termination of appointment of Sheila Bailey as a secretary (1 page)
13 March 2013Termination of appointment of Sheila Bailey as a director (1 page)
27 February 2013Director's details changed for Mr Timothy William Bailey on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Timothy William Bailey on 27 February 2013 (2 pages)
7 February 2013Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Timothy William Bailey on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Timothy William Bailey on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sheila Mary Bailey on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sheila Mary Bailey on 28 September 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2006Return made up to 28/09/06; full list of members (3 pages)
19 October 2006Return made up to 28/09/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 September 2005Incorporation (14 pages)
28 September 2005Incorporation (14 pages)