COPERION 01185424 LTD

Register to unlock more data on OkredoRegister

COPERION 01185424 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185424

Incorporation date

27/09/1974

Size

Small

Contacts

Registered address

Registered address

C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1986)
dot icon20/04/2026
Change of details for Hillenbrand Inc as a person with significant control on 2026-04-07
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon29/09/2025
Secretary's details changed for Dtm Legal on 2025-03-01
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 25/09/25
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon26/09/2025
Statement by Directors
dot icon03/09/2025
Resolutions
dot icon02/09/2025
Resolutions
dot icon01/09/2025
Certificate of change of name
dot icon29/08/2025
Appointment of Mr Philip Adrian Clarke as a director on 2025-08-29
dot icon03/07/2025
Accounts for a small company made up to 2024-09-30
dot icon25/02/2025
Registered office address changed from Archway House Station Road Chester CH1 3DR England to C/O Dtm Legal Llp, Knights Court Weaver Street Chester CH1 2BQ on 2025-02-25
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon04/05/2024
Memorandum and Articles of Association
dot icon08/04/2024
Termination of appointment of Kevin Buchler as a director on 2024-04-01
dot icon05/04/2024
Resolutions
dot icon04/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon03/12/2021
Appointment of Mr Markus Parzer as a director on 2021-09-06
dot icon03/12/2021
Termination of appointment of Ulrich Hubert Alois Bartel as a director on 2021-09-06
dot icon11/06/2021
Appointment of Dtm Legal as a secretary on 2021-05-17
dot icon11/06/2021
Registered office address changed from Unit 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Archway House Station Road Chester CH1 3DR on 2021-06-11
dot icon03/06/2021
Accounts for a small company made up to 2020-09-30
dot icon13/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon09/04/2021
Notification of Hillenbrand Inc as a person with significant control on 2016-04-06
dot icon09/04/2021
Cessation of Coperion Gmbh as a person with significant control on 2018-07-03
dot icon08/04/2021
Appointment of Mr Ulrich Hubert Alois Bartel as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Klaus Ingo Rädisch as a director on 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon31/03/2020
Accounts for a small company made up to 2019-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon27/03/2019
Accounts for a small company made up to 2018-09-30
dot icon14/12/2018
Appointment of Mr Klaus Ingo Rädisch as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of John Fisher as a director on 2018-12-14
dot icon03/07/2018
Notification of Coperion Gmbh as a person with significant control on 2018-07-03
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-09-30
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon01/09/2017
Appointment of Mr Kevin Buchler as a director on 2017-07-26
dot icon08/08/2017
Termination of appointment of Gerhard Wirz as a director on 2017-07-17
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/04/2017
Appointment of Mr John Fisher as a director on 2017-03-01
dot icon25/04/2017
Appointment of Mr Gerhard Wirz as a director on 2017-03-01
dot icon25/04/2017
Termination of appointment of Ulf Wittmann as a director on 2017-03-01
dot icon25/04/2017
Termination of appointment of Vincent Leroux as a director on 2017-03-01
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Vincent Leroux as a director on 2014-12-12
dot icon27/01/2015
Termination of appointment of Thomas Kehl as a director on 2014-12-12
dot icon09/07/2014
Full accounts made up to 2013-09-30
dot icon04/06/2014
Registered office address changed from Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 2014-06-04
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/05/2014
Director's details changed for Thomas Kehl on 2014-04-15
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon04/02/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon06/05/2011
Registered office address changed from Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2011-05-06
dot icon06/05/2011
Appointment of Mr Ulf Wittmann as a director
dot icon06/05/2011
Termination of appointment of Ludwig Vetter as a secretary
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Thomas Kehl on 2009-10-01
dot icon12/04/2010
Termination of appointment of Werner Strauch as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 16/04/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 16/04/08; full list of members
dot icon06/03/2008
Director appointed thomas kehl
dot icon06/03/2008
Appointment terminated director guenter bachmann
dot icon11/01/2008
Auditor's resignation
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
Secretary resigned;director resigned
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 16/04/07; full list of members
dot icon22/01/2007
New director appointed
dot icon20/01/2007
Secretary's particulars changed
dot icon20/01/2007
Director resigned
dot icon15/01/2007
Ad 18/12/06--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon15/01/2007
Nc inc already adjusted 18/12/06
dot icon15/01/2007
Resolutions
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: andrew house 26 mellor rd. Cheadle hulme cheshire SK8 5AU
dot icon21/03/2006
Return made up to 22/02/06; full list of members
dot icon28/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon14/11/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon08/03/2005
Return made up to 22/02/05; full list of members
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon21/10/2004
New director appointed
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Return made up to 22/02/04; full list of members
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 22/02/03; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 22/02/02; full list of members
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 22/02/01; full list of members
dot icon27/03/2001
Certificate of change of name
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 22/02/00; full list of members
dot icon06/07/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Return made up to 22/02/99; full list of members
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 26/02/98; no change of members
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon08/03/1996
Return made up to 04/03/96; full list of members
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon28/04/1995
Certificate of change of name
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 04/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Director resigned
dot icon28/02/1994
Return made up to 04/03/94; no change of members
dot icon05/02/1994
New director appointed
dot icon05/02/1994
Director resigned
dot icon21/08/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Return made up to 04/03/93; no change of members
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Return made up to 04/03/92; full list of members
dot icon18/06/1991
Ad 24/05/91--------- £ si 220000@1=220000 £ ic 30000/250000
dot icon18/06/1991
Nc inc already adjusted 24/05/91
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon16/05/1991
New director appointed
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Return made up to 04/03/91; no change of members
dot icon03/04/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 27/03/90; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-12-31
dot icon04/04/1989
Return made up to 17/03/89; full list of members
dot icon30/03/1988
Accounts for a small company made up to 1987-12-31
dot icon30/03/1988
Return made up to 17/03/88; full list of members
dot icon13/03/1987
Accounts for a small company made up to 1986-12-31
dot icon13/03/1987
Return made up to 06/03/87; full list of members
dot icon01/09/1986
Certificate of change of name
dot icon19/03/1986
Accounts for a small company made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+92.16 % *

* during past year

Cash in Bank

£91,308.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.39M
-
0.00
47.52K
-
2022
3
1.65M
-
0.00
91.31K
-
2022
3
1.65M
-
0.00
91.31K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.65M £Ascended18.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.31K £Ascended92.16 % *

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
DTM LEGAL
Corporate Secretary
17/05/2021 - Present
17
Clarke, Philip Adrian
Director
29/08/2025 - Present
11
Buchler, Kevin
Director
26/07/2017 - 01/04/2024
-
Parzer, Markus
Director
06/09/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COPERION 01185424 LTD

COPERION 01185424 LTD is an(a) Active company incorporated on 27/09/1974 with the registered office located at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPERION 01185424 LTD?

toggle

COPERION 01185424 LTD is currently Active. It was registered on 27/09/1974 .

Where is COPERION 01185424 LTD located?

toggle

COPERION 01185424 LTD is registered at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ.

What does COPERION 01185424 LTD do?

toggle

COPERION 01185424 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COPERION 01185424 LTD have?

toggle

COPERION 01185424 LTD had 3 employees in 2022.

What is the latest filing for COPERION 01185424 LTD?

toggle

The latest filing was on 20/04/2026: Change of details for Hillenbrand Inc as a person with significant control on 2026-04-07.