COPLEY,MARSHALL & CO.,LIMITED

Register to unlock more data on OkredoRegister

COPLEY,MARSHALL & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00062561

Incorporation date

14/06/1899

Size

Dormant

Contacts

Registered address

Registered address

Robey Close Church Lane, Linby, Nottingham NG15 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon10/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/04/2024
Termination of appointment of Garry Paul Perkins as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Garry Paul Perkins as a director on 2024-04-30
dot icon27/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/05/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon13/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon17/01/2020
Statement by Directors
dot icon17/01/2020
Statement of capital on 2020-01-17
dot icon17/01/2020
Solvency Statement dated 31/12/19
dot icon17/01/2020
Resolutions
dot icon09/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon08/03/2018
Registered office address changed from North Vale Mills Bailiff Bridge Brighouse Yorkshire HD6 4DJ to Robey Close Church Lane Linby Nottingham NG15 8AB on 2018-03-08
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/05/2016
Director's details changed for Gavin Rex Perkins on 2015-09-25
dot icon06/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/06/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/05/2010
Registered office address changed from Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QX on 2010-05-10
dot icon18/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2009
Return made up to 10/05/09; full list of members
dot icon24/06/2009
Director's change of particulars / nicholas perkins / 23/06/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2008
Secretary resigned;director resigned
dot icon12/02/2008
New secretary appointed
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/10/2007
Director resigned
dot icon17/06/2007
Return made up to 10/05/07; full list of members
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon23/10/2006
Accounts for a small company made up to 2006-01-31
dot icon31/05/2006
Return made up to 10/05/06; change of members
dot icon28/10/2005
Accounts for a small company made up to 2005-01-31
dot icon30/06/2005
Return made up to 10/05/05; change of members
dot icon16/11/2004
£ ic 123802/2496 04/11/04 £ sr 121306@1=121306
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon19/10/2004
Accounts for a small company made up to 2004-01-31
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon08/05/2004
Memorandum and Articles of Association
dot icon08/05/2004
Resolutions
dot icon27/02/2004
Registered office changed on 27/02/04 from: wildspur mills newmill holmfirth HD9 7ET
dot icon14/10/2003
Accounts for a small company made up to 2003-01-31
dot icon23/05/2003
Return made up to 10/05/03; no change of members
dot icon22/10/2002
Accounts for a small company made up to 2002-01-31
dot icon21/05/2002
Return made up to 10/05/02; change of members
dot icon17/10/2001
Accounts for a small company made up to 2001-01-31
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon16/02/2001
Auditor's resignation
dot icon20/10/2000
Accounts made up to 2000-01-31
dot icon08/06/2000
Return made up to 10/05/00; full list of members
dot icon11/06/1999
New director appointed
dot icon09/06/1999
Accounts made up to 1999-01-31
dot icon09/06/1999
Return made up to 10/05/99; full list of members
dot icon07/04/1999
Particulars of mortgage/charge
dot icon15/05/1998
Accounts made up to 1998-01-31
dot icon15/05/1998
Return made up to 10/05/98; change of members
dot icon15/05/1997
Accounts made up to 1997-01-31
dot icon15/05/1997
Return made up to 10/05/97; full list of members
dot icon03/10/1996
Accounts made up to 1996-01-31
dot icon12/06/1996
Return made up to 10/05/96; full list of members
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Ad 25/04/96--------- £ si 61901@1=61901 £ ic 61901/123802
dot icon03/05/1996
Nc inc already adjusted 25/04/96
dot icon03/05/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon12/01/1996
Director resigned
dot icon30/05/1995
Accounts made up to 1995-01-31
dot icon30/05/1995
Return made up to 10/05/95; full list of members
dot icon07/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Accounts made up to 1994-01-31
dot icon11/05/1994
Return made up to 10/05/94; no change of members
dot icon13/05/1993
Accounts made up to 1993-01-31
dot icon13/05/1993
Return made up to 10/05/93; change of members
dot icon21/05/1992
Return made up to 10/05/92; full list of members
dot icon15/05/1992
Accounts made up to 1992-01-31
dot icon08/01/1992
Accounts made up to 1991-01-31
dot icon10/07/1991
Return made up to 10/05/91; change of members
dot icon05/02/1991
£ ic 66250/61901 20/12/90 £ sr 4349@1=4349
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Resolutions
dot icon17/05/1990
Accounts made up to 1990-01-31
dot icon17/05/1990
Return made up to 10/05/90; no change of members
dot icon17/05/1989
Accounts made up to 1989-01-31
dot icon17/05/1989
Return made up to 11/05/89; full list of members
dot icon20/05/1988
Director resigned
dot icon20/05/1988
Return made up to 04/05/88; change of members
dot icon09/05/1988
Accounts made up to 1988-01-31
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon16/11/1987
Return made up to 07/05/87; full list of members
dot icon12/11/1987
Auditor's resignation
dot icon08/05/1987
Accounts made up to 1987-01-31
dot icon07/07/1986
Return made up to 30/04/86; full list of members
dot icon10/06/1986
Accounts made up to 1986-01-31
dot icon02/05/1986
Gazettable document
dot icon01/05/1986
New director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Perkins, Garry Paul
Director
04/01/2007 - 30/04/2024
3
Perkins, Gavin Rex
Director
04/01/2007 - Present
4
Perkins, Mark Dean
Director
04/01/2007 - Present
3
Perkins, Nicholas Matthew
Director
04/01/2007 - Present
4
Perkins, Garry Paul
Secretary
01/02/2008 - 30/04/2024
3

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 COPLEY,MARSHALL & CO.,LIMITED

COPLEY,MARSHALL & CO.,LIMITED is an(a) Active company incorporated on 14/06/1899 with the registered office located at Robey Close Church Lane, Linby, Nottingham NG15 8AB. There are currently 3 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 COPLEY,MARSHALL & CO.,LIMITED?

toggle

COPLEY,MARSHALL & CO.,LIMITED is currently Active. It was registered on 14/06/1899 .

Where is COPLEY,MARSHALL & CO.,LIMITED located?

toggle

COPLEY,MARSHALL & CO.,LIMITED is registered at Robey Close Church Lane, Linby, Nottingham NG15 8AB.

What does COPLEY,MARSHALL & CO.,LIMITED do?

toggle

COPLEY,MARSHALL & CO.,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COPLEY,MARSHALL & CO.,LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a dormant company made up to 2026-01-31.