COPAS TRADITIONAL TURKEYS LIMITED

Register to unlock more data on OkredoRegister

COPAS TRADITIONAL TURKEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704253

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Coppice Farm, Grubwood Lane Cookham Dean, Maidenhead, Berkshire SL6 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Second filing of Confirmation Statement dated 2025-01-28
dot icon30/07/2025
Notification of Copas Holdings Limited as a person with significant control on 2024-06-07
dot icon30/07/2025
Cessation of Thomas Christopher Copas as a person with significant control on 2024-06-07
dot icon18/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon25/01/2024
Secretary's details changed for Eghams Court Corporate Services Limited on 2021-12-13
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Second filing of Confirmation Statement dated 2023-01-28
dot icon11/08/2023
Second filing of Confirmation Statement dated 2023-01-28
dot icon16/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Director's details changed for Mr Thomas Christopher Copas on 2021-12-14
dot icon06/04/2022
Change of details for Mr Thomas Christopher Copas as a person with significant control on 2021-12-14
dot icon10/02/2022
Notification of Thomas Christopher Copas as a person with significant control on 2020-01-30
dot icon10/02/2022
Cessation of Thomas Arthur Copas as a person with significant control on 2020-01-30
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon02/02/2022
Termination of appointment of Thomas Arthur Copas as a director on 2021-06-02
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Termination of appointment of Sarah Stella Waymouth as a director on 2021-04-16
dot icon21/04/2021
Termination of appointment of Brenda Marian Copas as a director on 2021-04-16
dot icon10/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon07/02/2020
Director's details changed for Mr Thomas Arthur Copas on 2020-01-25
dot icon07/02/2020
Director's details changed for Brenda Marian Copas on 2020-01-25
dot icon07/02/2020
Director's details changed for Mrs Sarah Stella Waymouth on 2020-01-25
dot icon07/02/2020
Director's details changed for Mr Thomas Christopher Copas on 2020-01-25
dot icon24/01/2020
Director's details changed for Mrs Sarah Stella Waymouth on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Thomas Christopher Copas on 2020-01-24
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/01/2019
Director's details changed for Brenda Marian Copas on 2019-01-28
dot icon28/01/2019
Change of details for Mr Thomas Arthur Copas as a person with significant control on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Thomas Arthur Copas on 2019-01-28
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Director's details changed for Mrs Sarah Stella Waymouth on 2018-06-29
dot icon21/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Registration of charge 037042530005, created on 2017-09-01
dot icon21/03/2017
Director's details changed for Sarah Stella Waymouth on 2017-03-04
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Registration of charge 037042530004, created on 2015-10-08
dot icon04/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon05/03/2014
Amended accounts made up to 2013-03-31
dot icon05/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon17/01/2013
Resolutions
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Appointment of Sarah Stella Waymouth as a director
dot icon27/11/2012
Appointment of Thomas Christopher Copas as a director
dot icon27/11/2012
Termination of appointment of Tanya Copas as a director
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for M R Salvage Limited on 2011-11-18
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Brenda Copas as a secretary
dot icon01/12/2011
Appointment of M R Salvage Limited as a secretary
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/12/2010
Director's details changed for Tanya Sarah Copas on 2010-02-01
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/02/2010
Director's details changed for Brenda Marian Copas on 2010-01-28
dot icon04/02/2010
Director's details changed for Mr Thomas Arthur Copas on 2010-01-28
dot icon04/02/2010
Director's details changed for Tanya Sarah Copas on 2010-01-28
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 28/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 28/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 28/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 28/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon13/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 28/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 28/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 28/01/02; full list of members
dot icon20/02/2002
Ad 03/01/02--------- £ si 48@1=48 £ ic 2/50
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 28/01/01; full list of members
dot icon26/02/2001
Director's particulars changed
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon02/03/2000
Return made up to 28/01/00; full list of members
dot icon26/01/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/06/1999
Registered office changed on 18/06/99 from: the mount farm choke lane maidenhead berkshire SL6 6PL
dot icon26/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New secretary appointed;new director appointed
dot icon23/02/1999
Resolutions
dot icon18/02/1999
Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ
dot icon17/02/1999
Certificate of change of name
dot icon28/01/1999
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
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.66M
-
0.00
101.50K
-
2022
14
1.55M
-
0.00
68.93K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EGHAMS COURT CORPORATE SERVICES LIMITED
Corporate Secretary
18/11/2011 - Present
9
Copas, Thomas Christopher
Director
06/11/2012 - Present
4

Persons with Significant Control

4
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 COPAS TRADITIONAL TURKEYS LIMITED

COPAS TRADITIONAL TURKEYS LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at Kings Coppice Farm, Grubwood Lane Cookham Dean, Maidenhead, Berkshire SL6 9UB. There are currently 2 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 COPAS TRADITIONAL TURKEYS LIMITED?

toggle

COPAS TRADITIONAL TURKEYS LIMITED is currently Active. It was registered on 28/01/1999 .

Where is COPAS TRADITIONAL TURKEYS LIMITED located?

toggle

COPAS TRADITIONAL TURKEYS LIMITED is registered at Kings Coppice Farm, Grubwood Lane Cookham Dean, Maidenhead, Berkshire SL6 9UB.

What does COPAS TRADITIONAL TURKEYS LIMITED do?

toggle

COPAS TRADITIONAL TURKEYS LIMITED operates in the Processing and preserving of poultry meat (10.12 - SIC 2007) sector.

What is the latest filing for COPAS TRADITIONAL TURKEYS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-28 with updates.