COPEWELL LIMITED

Register to unlock more data on OkredoRegister

COPEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01408465

Incorporation date

11/01/1979

Size

Full

Contacts

Registered address

Registered address

Bidwell House, Bidwell House, Trumpington Rd, Cambridge CB2 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon01/01/2026
Termination of appointment of Finlay Campbell Clark as a director on 2025-12-31
dot icon01/01/2026
Termination of appointment of Richard John Pilsworth as a director on 2025-12-31
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-04-30 with updates
dot icon12/05/2025
Termination of appointment of Giles Alexander Lee Dobson as a director on 2025-04-30
dot icon08/10/2024
Termination of appointment of Gerald Peter Leslie Collins as a director on 2024-09-30
dot icon08/10/2024
Termination of appointment of Gerald Peter Leslie Collins as a secretary on 2024-09-30
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/01/2023
Appointment of Mr Giles Alexander Lee Dobson as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr Nicholas William Hills as a director on 2023-01-01
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/01/2022
Termination of appointment of Catherine Anne Spitzer as a director on 2021-12-31
dot icon04/01/2022
Appointment of Mr David Bentley as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr Michael Derbyshire as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr Saul Rafe Western as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Patrick Leo Mcmahon as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Eilzabeth Fiona Craig as a director on 2021-12-31
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon26/04/2021
Termination of appointment of Brian Steven Buckingham as a director on 2020-04-09
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Edward Henry Stephen Briggs as a director on 2018-07-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/05/2017
Termination of appointment of Christopher Carey as a director on 2016-12-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Ian Mighell Monks as a director on 2016-06-17
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/12/2014
Appointment of Mrs Catherine Anne Spitzer as a director on 2014-10-07
dot icon21/11/2014
Termination of appointment of Patricia Ann Woodfield as a director on 2014-10-31
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/03/2013
Appointment of Mr Edward Henry Stephen Briggs as a director on 2013-03-15
dot icon19/03/2013
Appointment of Mrs Elizabeth Craig as a director on 2013-03-15
dot icon02/01/2013
Termination of appointment of Michael Andrew Carpenter as a director on 2012-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Termination of appointment of Aubrey Buxton as a director
dot icon06/04/2011
Appointment of Mr Nicholas Roy Pettit as a director
dot icon06/04/2011
Appointment of Patricia Ann Woodfield as a director
dot icon21/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Termination of appointment of John Spice as a director
dot icon04/06/2010
Termination of appointment of Graham Comfort as a director
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Christopher Carey on 2010-04-30
dot icon06/05/2010
Director's details changed for Mr Michael Carpenter on 2010-04-30
dot icon06/05/2010
Director's details changed for Brian Steven Buckingham on 2010-04-30
dot icon06/05/2010
Director's details changed for John Simon Spice on 2010-04-30
dot icon22/01/2010
Appointment of Richard John Pilsworth as a director
dot icon22/01/2010
Appointment of Finlay Campbell Clark as a director
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon28/05/2008
Return made up to 30/04/08; full list of members
dot icon02/04/2008
Appointment terminated director paul lambton
dot icon27/03/2008
Director appointed mr patrick mcmahon
dot icon27/03/2008
Director appointed mr michael carpenter
dot icon27/03/2008
Director appointed mr christopher carey
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Appointment terminated director anthony hart
dot icon19/03/2008
Appointment terminated director jock lloyd jones
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: bidwell house trumpington rd cambridge CB2 2LD
dot icon26/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon24/04/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 30/04/01; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 30/04/99; no change of members
dot icon05/11/1998
Return made up to 08/05/98; no change of members
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Auditor's resignation
dot icon05/11/1997
Auditor's resignation
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Return made up to 08/05/97; full list of members
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 08/05/95; full list of members
dot icon06/06/1996
Return made up to 08/05/96; full list of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1992-12-31
dot icon10/06/1994
Return made up to 08/05/94; no change of members
dot icon08/11/1993
Return made up to 08/05/93; no change of members
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 08/05/92; full list of members
dot icon20/12/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 08/05/91; no change of members
dot icon15/11/1990
Return made up to 08/05/90; no change of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 08/05/89; full list of members
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 09/05/88; full list of members
dot icon27/07/1988
Full accounts made up to 1985-12-31
dot icon04/11/1987
Return made up to 12/05/87; full list of members
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon09/06/1986
Return made up to 12/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Mighell Monks
Director
28/03/2007 - 17/06/2016
39
Buxton, Aubrey James Francis
Director
11/08/1996 - 30/03/2011
93
Hills, Nicholas William
Director
01/01/2023 - Present
17
Pilsworth, Richard John
Director
20/01/2010 - 31/12/2025
2
Clark, Finlay Campbell
Director
20/01/2010 - 31/12/2025
8

Persons with Significant Control

0

No PSC data available.

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 COPEWELL LIMITED

COPEWELL LIMITED is an(a) Active company incorporated on 11/01/1979 with the registered office located at Bidwell House, Bidwell House, Trumpington Rd, Cambridge CB2 9LD. There are currently 5 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 COPEWELL LIMITED?

toggle

COPEWELL LIMITED is currently Active. It was registered on 11/01/1979 .

Where is COPEWELL LIMITED located?

toggle

COPEWELL LIMITED is registered at Bidwell House, Bidwell House, Trumpington Rd, Cambridge CB2 9LD.

What does COPEWELL LIMITED do?

toggle

COPEWELL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COPEWELL LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.