COPPED HALL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COPPED HALL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894615

Incorporation date

15/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables Courtyard, Copped Hall, Nr Epping, Essex CM16 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon10/04/2026
Replacement Filing for the appointment of Mr Philip Mckinder as a director
dot icon10/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mr David Holland as a secretary on 2025-02-16
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Second filing of Confirmation Statement dated 2024-02-15
dot icon20/08/2024
Statement of capital following an allotment of shares on 2023-04-01
dot icon20/08/2024
Director's details changed for Mr Philip Mckinder on 2024-08-20
dot icon20/08/2024
Change of details for Copped Hall Trust as a person with significant control on 2023-04-01
dot icon05/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/02/2024
Termination of appointment of Victor Ian Knope as a secretary on 2023-12-31
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Withdrawal of a person with significant control statement on 2023-07-04
dot icon04/07/2023
Notification of Copped Hall Trust as a person with significant control on 2023-04-01
dot icon22/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/11/2020
Appointment of Mr Geoffrey Richard Speller as a director on 2020-11-29
dot icon29/11/2020
Appointment of Mr Philip Mckinder as a director on 2020-11-29
dot icon29/11/2020
Termination of appointment of Richard John Hamilton Caterer as a director on 2020-10-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon24/02/2020
Termination of appointment of Charles Denys Favre as a director on 2019-10-27
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Termination of appointment of John Padfield as a director on 2016-09-26
dot icon26/09/2016
Termination of appointment of John Padfield as a director on 2016-09-26
dot icon06/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Charles Denys Favre on 2016-02-16
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon02/07/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Victor Ian Knope as a secretary on 2014-08-15
dot icon01/07/2015
Termination of appointment of Judith Woodman as a secretary on 2014-08-15
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon16/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Duncan Lowther as a secretary
dot icon03/09/2013
Appointment of Mr Richard John Hamilton Caterer as a director
dot icon03/09/2013
Appointment of Mrs Judith Woodman as a secretary
dot icon03/09/2013
Termination of appointment of Duncan Lowther as a director
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon20/02/2012
Director's details changed for Charles Denys Favre on 2012-02-20
dot icon20/02/2012
Director's details changed for John Padfield on 2012-02-20
dot icon20/02/2012
Secretary's details changed for Duncan Ronald Lowther on 2012-02-20
dot icon23/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon25/02/2010
Director's details changed for Duncan Ronald Lowther on 2010-02-25
dot icon25/02/2010
Director's details changed for John Padfield on 2010-02-25
dot icon25/02/2010
Director's details changed for Charles Denys Favre on 2010-02-25
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 28/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Appointment terminated secretary marilyn taylor
dot icon15/07/2008
Director and secretary appointed duncan ronald lowther
dot icon08/04/2008
Return made up to 15/12/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 15/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 15/12/05; full list of members
dot icon20/03/2006
New secretary appointed
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 15/12/04; full list of members
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon14/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 15/12/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/06/2003
Registered office changed on 26/06/03 from:\38 piercing hill, theydon bois, epping, essex CM16 7JW
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New secretary appointed
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 15/12/00; full list of members
dot icon04/08/2000
Registered office changed on 04/08/00 from:\139 lifstan way, southend on sea, essex SS1 2XG
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon14/06/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Registered office changed on 11/05/00 from:\c/o bates wells and braithwaite, cheapside house 138 cheapside, london, EC2V 6BB
dot icon19/04/2000
Director resigned
dot icon29/03/2000
Secretary resigned
dot icon21/03/2000
Certificate of change of name
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon15/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Speller, Geoffrey Richard
Director
29/11/2020 - Present
1
Groom, Mary Josephine
Secretary
23/12/1999 - 22/03/2000
7
Knope, Victor Ian
Secretary
15/08/2014 - 31/12/2023
-
Mckinder, Philip
Director
29/11/2020 - Present
-
Holland, David
Secretary
16/02/2025 - Present
-

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+
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 COPPED HALL ENTERPRISES LIMITED

COPPED HALL ENTERPRISES LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at The Stables Courtyard, Copped Hall, Nr Epping, Essex CM16 5HS. 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 COPPED HALL ENTERPRISES LIMITED?

toggle

COPPED HALL ENTERPRISES LIMITED is currently Active. It was registered on 15/12/1999 .

Where is COPPED HALL ENTERPRISES LIMITED located?

toggle

COPPED HALL ENTERPRISES LIMITED is registered at The Stables Courtyard, Copped Hall, Nr Epping, Essex CM16 5HS.

What does COPPED HALL ENTERPRISES LIMITED do?

toggle

COPPED HALL ENTERPRISES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COPPED HALL ENTERPRISES LIMITED?

toggle

The latest filing was on 10/04/2026: Replacement Filing for the appointment of Mr Philip Mckinder as a director.