Cooper & Westgate Co. Ltd

General information

Name:

Cooper & Westgate Co. Limited

Office Address:

Beaumonts, 8 Navigation Court Calder Park WF2 7BJ Wakefield

Number: 04923518

Incorporation date: 2003-10-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cooper & Westgate Co. Ltd 's been on the market for at least twenty one years. Registered with number 04923518 in the year 2003, the firm is based at Beaumonts, 8 Navigation Court, Wakefield WF2 7BJ. The company's principal business activity number is 41202 which stands for Construction of domestic buildings. Wed, 30th Nov 2022 is the last time the accounts were filed.

Within this business, most of director's tasks up till now have been executed by Andrew W., Lee J., Adam B. and 2 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these five people, Terrance W. has been with the business the longest, having become a vital part of company's Management Board on October 2003. Additionally, the director's efforts are regularly assisted with by a secretary - Paul C., who was selected by the following business in October 2003.

Executives who control the firm include: Paul C. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Louisa C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 17 August 2019

Latest update: 15 March 2024

Lee J.

Role: Director

Appointed: 17 August 2019

Latest update: 15 March 2024

Adam B.

Role: Director

Appointed: 24 August 2016

Latest update: 15 March 2024

Terrance W.

Role: Director

Appointed: 20 October 2003

Latest update: 15 March 2024

Paul C.

Role: Director

Appointed: 20 October 2003

Latest update: 15 March 2024

Paul C.

Role: Secretary

Appointed: 20 October 2003

Latest update: 15 March 2024

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Louisa C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 May 2013
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

HQ address,
2013

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

HQ address,
2014

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

HQ address,
2015

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

HQ address,
2016

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

Accountant/Auditor,
2012 - 2013

Name:

David Newton & Co Limited

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Closest Companies - by postcode