COPELAND & CRADDOCK LIMITED

Register to unlock more data on OkredoRegister

COPELAND & CRADDOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878151

Incorporation date

29/04/1966

Size

Small

Contacts

Registered address

Registered address

The Wharf 504-506 Lowfield Drive, Wolstanton, Newcastle, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon04/06/2025
Accounts for a small company made up to 2024-09-01
dot icon07/01/2025
Appointment of Mr Neil Carne as a director on 2025-01-01
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-09-03
dot icon18/04/2024
Appointment of Mrs Lisa Beard as a director on 2024-04-16
dot icon18/04/2024
Termination of appointment of Julian Martyn Leek as a director on 2024-04-16
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon16/03/2023
Termination of appointment of Rachel Margaret Stafford as a director on 2023-03-02
dot icon14/03/2023
Appointment of Mr Julian Martyn Leek as a director on 2023-03-02
dot icon14/03/2023
Appointment of Mr Christopher Martin John Halliday as a director on 2023-03-02
dot icon14/03/2023
Termination of appointment of Diane Jane Colley as a director on 2023-03-02
dot icon14/03/2023
Termination of appointment of Diane Jane Colley as a secretary on 2023-03-02
dot icon14/03/2023
Termination of appointment of Carole Ruth Davenport as a director on 2023-03-02
dot icon14/03/2023
Termination of appointment of David Edwin Stafford as a director on 2023-03-02
dot icon14/03/2023
Registered office address changed from Radnor Park Ind Est Back Lane Congleton Cheshire CW12 4PX to The Wharf 504-506 Lowfield Drive Wolstanton Newcastle Staffordshire ST5 0UU on 2023-03-14
dot icon14/03/2023
Current accounting period extended from 2023-05-31 to 2023-08-31
dot icon14/03/2023
Cessation of Diane Jane Colley as a person with significant control on 2023-03-02
dot icon14/03/2023
Cessation of Carol Ruth Davenport as a person with significant control on 2023-03-02
dot icon14/03/2023
Cessation of Rachel Margaret Stafford as a person with significant control on 2023-03-02
dot icon14/03/2023
Notification of Langley Alloys Holdings Limited as a person with significant control on 2023-03-02
dot icon12/02/2023
Satisfaction of charge 4 in full
dot icon06/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/07/2020
Termination of appointment of Michael John Colley as a director on 2020-07-21
dot icon22/07/2020
Termination of appointment of Peter Crawford Davenport as a director on 2020-07-21
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon18/10/2019
Director's details changed for Mrs Rachel Margaret Stafford on 2019-10-10
dot icon18/10/2019
Director's details changed for David Edwin Stafford on 2019-10-10
dot icon18/10/2019
Director's details changed for Diane Jane Colley on 2019-10-10
dot icon18/10/2019
Secretary's details changed for Diane Jane Colley on 2019-10-10
dot icon18/10/2019
Director's details changed for Michael John Colley on 2019-10-10
dot icon19/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon18/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Director's details changed for Director Diane Jane Colley on 2010-07-17
dot icon20/07/2010
Director's details changed for Director Rachel Margaret Stafford on 2010-07-17
dot icon20/07/2010
Director's details changed for Works Director Michael John Colley on 2010-07-17
dot icon20/07/2010
Director's details changed for Director Carole Ruth Davenport on 2010-07-17
dot icon19/07/2010
Director's details changed for David Edwin Stafford on 2010-07-17
dot icon19/07/2010
Director's details changed for Peter Crawford Davenport on 2010-07-17
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/08/2008
Return made up to 17/07/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/08/2007
Return made up to 17/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Director's particulars changed
dot icon25/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Return made up to 17/07/06; full list of members
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Accounts for a small company made up to 2005-05-31
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Return made up to 17/07/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2004-05-31
dot icon23/07/2004
Return made up to 17/07/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-05-31
dot icon28/07/2003
Return made up to 17/07/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2002-05-31
dot icon22/07/2002
Return made up to 17/07/02; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-05-31
dot icon26/07/2001
Return made up to 17/07/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-05-31
dot icon10/08/2000
Return made up to 17/07/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-05-31
dot icon12/07/1999
Return made up to 17/07/99; no change of members
dot icon23/06/1999
New director appointed
dot icon09/10/1998
Accounts for a small company made up to 1998-05-31
dot icon31/07/1998
Return made up to 17/07/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-05-31
dot icon09/12/1997
Resolutions
dot icon30/07/1997
Return made up to 17/07/97; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-05-31
dot icon28/07/1996
Director's particulars changed
dot icon17/07/1996
Return made up to 17/07/96; no change of members
dot icon13/10/1995
Accounts for a small company made up to 1995-05-31
dot icon12/07/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
£ sr 250@1 29/10/93
dot icon07/10/1994
Accounts for a small company made up to 1994-05-31
dot icon30/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1994
New secretary appointed
dot icon06/09/1994
Return made up to 17/07/94; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-05-31
dot icon18/11/1993
Return made up to 17/07/93; no change of members
dot icon28/09/1993
£ ic 84000/63062 11/08/93 £ sr 20938@1=20938
dot icon18/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon24/03/1993
Accounts for a small company made up to 1992-05-31
dot icon28/07/1992
Return made up to 17/07/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1991-05-31
dot icon01/08/1991
Particulars of mortgage/charge
dot icon15/05/1991
Return made up to 18/04/91; full list of members
dot icon15/04/1991
Full accounts made up to 1990-05-31
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon24/08/1990
Return made up to 18/01/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-05-31
dot icon30/06/1989
Full accounts made up to 1988-05-31
dot icon16/02/1989
Full accounts made up to 1987-05-31
dot icon16/02/1989
Return made up to 14/12/88; full list of members
dot icon15/03/1988
Return made up to 19/08/87; full list of members
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/10/1987
Full accounts made up to 1986-05-31
dot icon03/06/1986
Full accounts made up to 1985-05-31
dot icon03/06/1986
Return made up to 22/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

30
2022
change arrow icon+13,425.20 % *

* during past year

Cash in Bank

£16,636.00

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
59.10K
-
0.00
123.00
-
2022
30
1.43M
-
0.00
16.64K
-
2022
30
1.43M
-
0.00
16.64K
-

Employees

2022

Employees

30 Descended-6 % *

Net Assets(GBP)

1.43M £Ascended2.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.64K £Ascended13.43K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Christopher Martin John
Director
02/03/2023 - Present
9
Leek, Julian Martyn
Director
02/03/2023 - 16/04/2024
6
Beard, Lisa
Director
16/04/2024 - Present
4
Colley, Diane Jane
Secretary
17/10/1993 - 02/03/2023
-
Carne, Neil
Director
01/01/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COPELAND & CRADDOCK LIMITED

COPELAND & CRADDOCK LIMITED is an(a) Active company incorporated on 29/04/1966 with the registered office located at The Wharf 504-506 Lowfield Drive, Wolstanton, Newcastle, Staffordshire ST5 0UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COPELAND & CRADDOCK LIMITED?

toggle

COPELAND & CRADDOCK LIMITED is currently Active. It was registered on 29/04/1966 .

Where is COPELAND & CRADDOCK LIMITED located?

toggle

COPELAND & CRADDOCK LIMITED is registered at The Wharf 504-506 Lowfield Drive, Wolstanton, Newcastle, Staffordshire ST5 0UU.

What does COPELAND & CRADDOCK LIMITED do?

toggle

COPELAND & CRADDOCK LIMITED operates in the Cold drawing of bars (24.31 - SIC 2007) sector.

How many employees does COPELAND & CRADDOCK LIMITED have?

toggle

COPELAND & CRADDOCK LIMITED had 30 employees in 2022.

What is the latest filing for COPELAND & CRADDOCK LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-02 with no updates.