COPERION UK LIMITED

Register to unlock more data on OkredoRegister

COPERION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708493

Incorporation date

14/02/2006

Size

Full

Contacts

Registered address

Registered address

Manor Drive, Paston Parkway, Peterborough PE4 7APCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon02/04/2026
Termination of appointment of Michael Terance Plant as a director on 2026-03-31
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Resolutions
dot icon01/09/2025
Appointment of Mr Michael Terance Plant as a director on 2025-09-01
dot icon01/09/2025
Certificate of change of name
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon04/02/2025
Appointment of Mr Philip Adrian Clarke as a director on 2025-02-03
dot icon28/12/2024
Resolutions
dot icon28/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Termination of appointment of David John Spooner as a director on 2024-11-30
dot icon31/10/2024
Full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon08/03/2024
Satisfaction of charge 2 in full
dot icon16/01/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Cessation of Stephen Schwarzman as a person with significant control on 2023-09-01
dot icon08/09/2023
Notification of Baker Perkins Holdings Limited as a person with significant control on 2023-09-01
dot icon25/08/2023
Satisfaction of charge 3 in full
dot icon13/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon29/11/2022
Satisfaction of charge 057084930004 in full
dot icon09/06/2022
Appointment of Mr Martin Thomson as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of Dan Bassett as a director on 2022-05-31
dot icon22/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/02/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Cessation of Stephen Schwarzman as a person with significant control on 2021-03-17
dot icon17/03/2021
Notification of Stephen Schwarzman as a person with significant control on 2020-11-16
dot icon17/03/2021
Notification of Stephen Schwarzman as a person with significant control on 2020-11-16
dot icon17/03/2021
Cessation of Baker Perkins Holdings Limited as a person with significant control on 2020-11-16
dot icon16/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/12/2020
Notification of Baker Perkins Holdings Limited as a person with significant control on 2016-04-06
dot icon21/12/2020
Cessation of John Embleton Cowx as a person with significant control on 2016-04-06
dot icon25/11/2020
Change of share class name or designation
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Particulars of variation of rights attached to shares
dot icon25/11/2020
Statement of company's objects
dot icon17/11/2020
Appointment of David Spooner as a director on 2020-11-16
dot icon17/11/2020
Appointment of Dan Bassett as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of John Embleton Cowx as a director on 2020-11-16
dot icon04/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon19/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Brian Reginald Taylor as a director on 2015-04-01
dot icon27/04/2015
Termination of appointment of Trethowans Services Limited as a secretary on 2015-04-01
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon04/04/2015
Registration of charge 057084930004, created on 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/05/2013
Auditor's resignation
dot icon24/04/2013
Miscellaneous
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Resolutions
dot icon17/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/03/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Brian Reginald Taylor on 2010-02-14
dot icon23/02/2010
Director's details changed for John Embleton Cowx on 2010-02-14
dot icon23/02/2010
Secretary's details changed for Trethowans Services Limited on 2010-02-14
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 14/02/08; full list of members
dot icon20/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/10/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon15/05/2006
Resolutions
dot icon07/04/2006
Registered office changed on 07/04/06 from: the director generals house rockstone place southampton SO15 2EP
dot icon01/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Ad 08/03/06--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon09/03/2006
New director appointed
dot icon03/03/2006
Certificate of change of name
dot icon14/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Philip Adrian
Director
03/02/2025 - Present
11
Plant, Michael Terance
Director
01/09/2025 - 31/03/2026
3
Thomson, Martin
Director
01/06/2022 - Present
5
Spooner, David John
Director
16/11/2020 - 30/11/2024
7

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About COPERION UK LIMITED

COPERION UK LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Manor Drive, Paston Parkway, Peterborough PE4 7AP. 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 COPERION UK LIMITED?

toggle

COPERION UK LIMITED is currently Active. It was registered on 14/02/2006 .

Where is COPERION UK LIMITED located?

toggle

COPERION UK LIMITED is registered at Manor Drive, Paston Parkway, Peterborough PE4 7AP.

What does COPERION UK LIMITED do?

toggle

COPERION UK LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for COPERION UK LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michael Terance Plant as a director on 2026-03-31.