COPELARE LIMITED

Register to unlock more data on OkredoRegister

COPELARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01674545

Incorporation date

29/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Derby Buildings, Wavertree Road, Liverpool L7 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1982)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon01/10/2025
Cessation of Eric Mahoney as a person with significant control on 2025-08-25
dot icon01/10/2025
Termination of appointment of Eric Mahoney as a director on 2025-08-25
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/03/2024
Registration of charge 016745450009, created on 2024-02-29
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/07/2023
Termination of appointment of Eric Mahoney as a secretary on 2023-07-11
dot icon12/07/2023
Appointment of Mrs Danielle Shields as a secretary on 2023-07-11
dot icon12/07/2023
Appointment of Mr Michael Mahoney as a director on 2023-07-11
dot icon12/07/2023
Appointment of Mrs Danielle Shields as a director on 2023-07-11
dot icon18/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/09/2014
Appointment of Mr David Michael Mahoney as a director on 2014-05-28
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Alfred Terence Worthington on 2009-12-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/06/2007
Return made up to 31/12/06; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/04/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-10-31
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1998-10-31
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon18/01/1999
Full accounts made up to 1997-10-31
dot icon08/07/1998
Full accounts made up to 1996-10-31
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon02/05/1997
Full accounts made up to 1995-10-31
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon31/07/1995
Full accounts made up to 1994-10-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a small company made up to 1993-10-31
dot icon25/02/1994
Return made up to 31/12/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-10-31
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon09/08/1990
Registered office changed on 09/08/90 from: black mount vernon green liverpool L7 8TY
dot icon10/07/1990
Full accounts made up to 1989-10-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon31/10/1989
Full accounts made up to 1987-10-31
dot icon31/10/1989
Full accounts made up to 1986-10-31
dot icon25/10/1989
Compulsory strike-off action has been discontinued
dot icon18/10/1989
Return made up to 31/12/88; full list of members
dot icon18/10/1989
Return made up to 31/12/86; full list of members
dot icon18/10/1989
Return made up to 31/12/87; full list of members
dot icon18/10/1989
Full accounts made up to 1988-10-31
dot icon29/08/1989
First gazette
dot icon13/01/1988
Registered office changed on 13/01/88 from: 288 smithdown road liverpool 15
dot icon20/10/1986
Particulars of mortgage/charge
dot icon19/09/1986
Full accounts made up to 1985-10-31
dot icon29/10/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,288.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
366.48K
-
0.00
-
-
2022
26
365.31K
-
0.00
15.29K
-
2022
26
365.31K
-
0.00
15.29K
-

Employees

2022

Employees

26 Descended-32 % *

Net Assets(GBP)

365.31K £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, David Michael
Director
28/05/2014 - Present
25
Mahoney, Michael
Director
11/07/2023 - Present
7
Shields, Danielle
Director
11/07/2023 - Present
8
Shields, Danielle
Secretary
11/07/2023 - Present
-

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

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 COPELARE LIMITED

COPELARE LIMITED is an(a) Active company incorporated on 29/10/1982 with the registered office located at 1 Derby Buildings, Wavertree Road, Liverpool L7 3ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COPELARE LIMITED?

toggle

COPELARE LIMITED is currently Active. It was registered on 29/10/1982 .

Where is COPELARE LIMITED located?

toggle

COPELARE LIMITED is registered at 1 Derby Buildings, Wavertree Road, Liverpool L7 3ES.

What does COPELARE LIMITED do?

toggle

COPELARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COPELARE LIMITED have?

toggle

COPELARE LIMITED had 26 employees in 2022.

What is the latest filing for COPELARE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with no updates.