COPLEY MOTORS LIMITED

Register to unlock more data on OkredoRegister

COPLEY MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01277358

Incorporation date

15/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonelake Wakefield Road, Copley, Halifax, West Yorkshire HX3 0UACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1976)
dot icon09/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/10/2024
Termination of appointment of David Normanton as a director on 2024-10-28
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon29/04/2024
Notification of Cm Holdings Group Limited as a person with significant control on 2022-11-15
dot icon29/04/2024
Cessation of Ben Edward Oughton as a person with significant control on 2022-11-15
dot icon29/04/2024
Cessation of Luke Stewart Oughton as a person with significant control on 2022-11-15
dot icon08/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Director's details changed for Mr Ben Edward Oughton on 2021-12-09
dot icon09/12/2021
Change of details for Mr Ben Edward Oughton as a person with significant control on 2021-12-09
dot icon27/10/2021
Satisfaction of charge 012773580005 in full
dot icon27/10/2021
Satisfaction of charge 012773580004 in full
dot icon13/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/05/2020
Registered office address changed from 98 Prospect Avenue Halifax West Yorkshire HX2 7HP England to Stonelake Wakefield Road Copley Halifax West Yorkshire HX3 0UA on 2020-05-17
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Registration of charge 012773580005, created on 2019-11-26
dot icon18/11/2019
Registration of charge 012773580004, created on 2019-11-12
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon09/07/2019
Satisfaction of charge 012773580003 in full
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Purchase of own shares.
dot icon13/04/2018
Purchase of own shares.
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2018-01-22
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon02/02/2018
Appointment of Mr Luke Stewart Oughton as a director on 2018-02-01
dot icon02/02/2018
Appointment of Mr Ben Edward Oughton as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Stewart Derek Oughton as a director on 2018-02-01
dot icon30/01/2018
Notification of Luke Stewart Oughton as a person with significant control on 2018-01-22
dot icon30/01/2018
Notification of Ben Edward Oughton as a person with significant control on 2017-01-22
dot icon30/01/2018
Cessation of Stewart Derek Oughton as a person with significant control on 2018-01-22
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Statement of company's objects
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/04/2017
Registration of charge 012773580003, created on 2017-04-06
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/08/2016
Registered office address changed from Barnonby Church Farm Ladywell Lane Hartshead Liversedge West Yorkshire WF15 8EU to 98 Prospect Avenue Halifax West Yorkshire HX2 7HP on 2016-08-03
dot icon03/08/2016
Termination of appointment of Jane Lesley Oughton as a director on 2016-06-22
dot icon03/08/2016
Termination of appointment of Jane Lesley Oughton as a secretary on 2016-06-22
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon20/06/2013
Accounts for a small company made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/05/2011
Accounts for a small company made up to 2010-09-30
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Jane Lesley Oughton on 2010-07-30
dot icon30/07/2010
Director's details changed for Stewart Derek Oughton on 2010-07-30
dot icon30/07/2010
Director's details changed for David Normanton on 2010-07-30
dot icon16/06/2010
Accounts for a small company made up to 2009-09-30
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon06/06/2009
Accounts for a small company made up to 2008-09-30
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-09-30
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-09-30
dot icon11/10/2006
New director appointed
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-09-30
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon04/07/2005
Accounts for a small company made up to 2004-09-30
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-09-30
dot icon08/09/2003
Return made up to 31/07/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 31/07/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-09-30
dot icon08/02/2002
Registered office changed on 08/02/02 from: barnonby church farm ladywell lane hartshead liversedge west yorkshire WF15 8TU
dot icon24/01/2002
Registered office changed on 24/01/02 from: stonelake land rover 325 barnsley road sandal wakefield west yorkshire WF2 6EH
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Director resigned
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon21/07/2001
Particulars of mortgage/charge
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-09-30
dot icon13/08/1999
Return made up to 31/07/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-09-30
dot icon21/08/1998
Return made up to 31/07/98; no change of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
Registered office changed on 27/01/98 from: stonelake land rover barnsley road sandal wakefield west yorkshire WF2 6EH
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: wakefield rd copley halifax HX3 0UA
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Director resigned
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-09-30
dot icon29/07/1996
Return made up to 31/07/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-09-30
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-09-30
dot icon07/08/1994
Return made up to 31/07/94; no change of members
dot icon19/01/1994
Full accounts made up to 1993-09-30
dot icon30/07/1993
Return made up to 31/07/93; no change of members
dot icon17/03/1993
Full accounts made up to 1992-09-30
dot icon18/08/1992
Return made up to 31/07/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon02/10/1991
Full accounts made up to 1990-09-30
dot icon02/10/1991
Return made up to 31/07/91; no change of members
dot icon19/02/1991
Full accounts made up to 1989-09-30
dot icon19/02/1991
Return made up to 28/06/90; no change of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon28/03/1990
Full accounts made up to 1988-09-30
dot icon28/03/1990
Return made up to 31/07/89; full list of members
dot icon27/09/1988
New director appointed
dot icon07/09/1988
Return made up to 09/05/88; full list of members
dot icon07/09/1988
Full accounts made up to 1987-09-30
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1987
Return made up to 03/07/87; full list of members
dot icon20/11/1987
Full accounts made up to 1986-09-30
dot icon25/10/1986
Full accounts made up to 1985-09-30
dot icon25/10/1986
Return made up to 07/07/86; full list of members
dot icon15/09/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
6.59M
-
0.00
1.01M
-
2022
16
7.12M
-
0.00
1.53M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COPLEY MOTORS LIMITED

COPLEY MOTORS LIMITED is an(a) Active company incorporated on 15/09/1976 with the registered office located at Stonelake Wakefield Road, Copley, Halifax, West Yorkshire HX3 0UA. 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 COPLEY MOTORS LIMITED?

toggle

COPLEY MOTORS LIMITED is currently Active. It was registered on 15/09/1976 .

Where is COPLEY MOTORS LIMITED located?

toggle

COPLEY MOTORS LIMITED is registered at Stonelake Wakefield Road, Copley, Halifax, West Yorkshire HX3 0UA.

What does COPLEY MOTORS LIMITED do?

toggle

COPLEY MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for COPLEY MOTORS LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-09-30.