COPALL PADDOCKS LIMITED

Register to unlock more data on OkredoRegister

COPALL PADDOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849170

Incorporation date

31/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 Copall Paddock, Bishops Castle, Shropshire SY9 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon13/11/2025
Appointment of Mr Jamie Macleod Mccombe as a director on 2025-10-27
dot icon13/11/2025
Appointment of Mrs Bethany Melissa Mccombe as a director on 2025-10-27
dot icon13/11/2025
Appointment of Mr Ray Hughes as a director on 2025-10-27
dot icon13/11/2025
Termination of appointment of Tessa Pearson as a director on 2025-10-27
dot icon13/11/2025
Appointment of Mrs Bethany Melissa Mccombe as a secretary on 2025-10-27
dot icon13/11/2025
Termination of appointment of Valerie Althea Hughes as a secretary on 2025-10-27
dot icon13/11/2025
Director's details changed for Mrs Bethany Melissa Mccombe on 2025-10-27
dot icon11/09/2025
Micro company accounts made up to 2025-08-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-08-31
dot icon24/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-08-31
dot icon23/09/2022
Micro company accounts made up to 2022-08-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon02/10/2021
Micro company accounts made up to 2021-08-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon03/10/2020
Micro company accounts made up to 2020-08-31
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2020
Termination of appointment of Pauline Thomson as a director on 2019-12-02
dot icon17/12/2019
Appointment of Mrs Tessa Pearson as a director on 2019-12-05
dot icon17/12/2019
Cessation of Pauline Thomson as a person with significant control on 2019-12-02
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-08-31
dot icon07/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon07/10/2018
Micro company accounts made up to 2018-08-31
dot icon28/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Notification of Pauline Thomson as a person with significant control on 2017-09-04
dot icon06/09/2017
Cessation of Clive Graham Rogers as a person with significant control on 2017-08-31
dot icon07/01/2017
Termination of appointment of Clive Graham Rogers as a director on 2016-12-05
dot icon07/01/2017
Appointment of Mrs Pauline Thomson as a director on 2016-12-05
dot icon31/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon13/04/2016
Appointment of Mrs Valerie Althea Hughes as a secretary on 2016-03-16
dot icon07/04/2016
Termination of appointment of Tessa Ogilvie Dodd as a secretary on 2016-04-07
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/07/2015
Registered office address changed from 30 Church Street Bishops Castle Shropshire SY9 5AE England to 1 Copall Paddock Bishops Castle Shropshire SY9 5DL on 2015-07-30
dot icon27/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/06/2015
Termination of appointment of Andrew Stanley Robert Clarke as a director on 2015-05-06
dot icon19/06/2015
Appointment of Fiona Joyce Williams as a director on 2015-05-06
dot icon13/05/2015
Registered office address changed from Dudley Building Society 30 Church Street Bishops Castle Shropshire SY9 5AE to 30 Church Street Bishops Castle Shropshire SY9 5AE on 2015-05-13
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon29/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/11/2012
Director's details changed for Clive Graham Rogers on 2012-11-27
dot icon27/11/2012
Director's details changed for Andrew Stanley Robert Clarke on 2012-11-27
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/01/2011
Registered office address changed from 30 Church Street Bishops Castle Shropshire SY9 5AE on 2011-01-18
dot icon25/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 22/09/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from 31 high street bishops castle salop SY9 5BE
dot icon18/09/2008
Return made up to 31/08/08; no change of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2007
Return made up to 31/08/07; no change of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 31/08/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/11/2005
Return made up to 31/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 31/08/04; full list of members
dot icon29/09/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/10/2003
Return made up to 31/08/03; full list of members
dot icon26/09/2003
New director appointed
dot icon18/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/10/2002
New director appointed
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon12/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/09/2001
Return made up to 31/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon28/09/2000
Return made up to 31/08/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon29/09/1999
Return made up to 31/08/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-08-31
dot icon10/11/1998
Return made up to 31/08/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon21/10/1997
Return made up to 31/08/97; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1996-08-31
dot icon03/11/1996
Return made up to 31/08/96; no change of members
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Registered office changed on 15/10/96 from: 23 swan hill shrewsbury shropshire SY1 1NN
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon20/09/1995
Return made up to 31/08/95; change of members
dot icon13/06/1995
Full accounts made up to 1994-08-31
dot icon24/08/1994
Return made up to 31/08/94; full list of members
dot icon16/09/1993
Registered office changed on 16/09/93 from: 31 corsham street london N1 6DR
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.85K
-
0.00
-
-
2022
0
8.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Fiona Joyce
Director
06/05/2015 - Present
-
Mccombe, Jamie Macleod
Director
27/10/2025 - Present
2
Pearson, Tessa
Director
05/12/2019 - 27/10/2025
-
Mccombe, Bethany Melissa
Director
27/10/2025 - Present
-
Hughes, Ray
Director
27/10/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPALL PADDOCKS LIMITED

COPALL PADDOCKS LIMITED is an(a) Active company incorporated on 31/08/1993 with the registered office located at 1 Copall Paddock, Bishops Castle, Shropshire SY9 5DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPALL PADDOCKS LIMITED?

toggle

COPALL PADDOCKS LIMITED is currently Active. It was registered on 31/08/1993 .

Where is COPALL PADDOCKS LIMITED located?

toggle

COPALL PADDOCKS LIMITED is registered at 1 Copall Paddock, Bishops Castle, Shropshire SY9 5DL.

What does COPALL PADDOCKS LIMITED do?

toggle

COPALL PADDOCKS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COPALL PADDOCKS LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Mr Jamie Macleod Mccombe as a director on 2025-10-27.