COPPER BEECH TRADING LTD

Register to unlock more data on OkredoRegister

COPPER BEECH TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07623286

Incorporation date

05/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Boxtree Buildings, Barbon, Carnforth LA6 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon06/11/2024
Change of details for Mrs Katherine Louise Tyndale as a person with significant control on 2024-11-06
dot icon01/11/2024
Cessation of John Leslie Tyndale as a person with significant control on 2024-06-05
dot icon01/11/2024
Termination of appointment of John Leslie Tyndale as a director on 2024-11-01
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/01/2024
Registered office address changed from Unit 9, Old Station Yard Kirkby Lonsdale Carnforth LA6 2HP England to Unit 1, Boxtree Buildings Barbon Carnforth LA6 2LS on 2024-01-22
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/03/2023
Change of details for Mrs Katie Louise Tyndale as a person with significant control on 2023-03-30
dot icon30/03/2023
Director's details changed for Mrs Katie Louise Tyndale on 2023-03-30
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/11/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 9, Old Station Yard Kirkby Lonsdale Carnforth LA6 2HP on 2021-11-03
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Registered office address changed from 120 Queens Road Hersham Walton-on-Thames Surrey KT12 5LL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-10-05
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr John Leslie Tyndale on 2016-03-04
dot icon18/05/2016
Registered office address changed from 120 Queens Road, Hersham, Walton on Thames 120 Queens Road Hersham Walton-on-Thames Surrey KT12 5LL England to 120 Queens Road Hersham Walton-on-Thames Surrey KT12 5LL on 2016-05-18
dot icon25/04/2016
Appointment of Mrs Katie Louise Tyndale as a director on 2016-04-24
dot icon25/04/2016
Registered office address changed from 11 Mayfield Road Hersham Walton-on-Thames Surrey KT12 5PL to 120 Queens Road, Hersham, Walton on Thames 120 Queens Road Hersham Walton-on-Thames Surrey KT12 5LL on 2016-04-25
dot icon11/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon09/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon20/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon05/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+35.53 % *

* during past year

Cash in Bank

£106,571.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.98K
-
0.00
146.73K
-
2022
3
172.76K
-
0.00
78.63K
-
2023
3
149.23K
-
0.00
106.57K
-
2023
3
149.23K
-
0.00
106.57K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

149.23K £Descended-13.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.57K £Ascended35.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katherine Louise Tyndale
Director
24/04/2016 - Present
6
Tyndale, John Leslie
Director
05/05/2011 - 01/11/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COPPER BEECH TRADING LTD

COPPER BEECH TRADING LTD is an(a) Active company incorporated on 05/05/2011 with the registered office located at Unit 1, Boxtree Buildings, Barbon, Carnforth LA6 2LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER BEECH TRADING LTD?

toggle

COPPER BEECH TRADING LTD is currently Active. It was registered on 05/05/2011 .

Where is COPPER BEECH TRADING LTD located?

toggle

COPPER BEECH TRADING LTD is registered at Unit 1, Boxtree Buildings, Barbon, Carnforth LA6 2LS.

What does COPPER BEECH TRADING LTD do?

toggle

COPPER BEECH TRADING LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does COPPER BEECH TRADING LTD have?

toggle

COPPER BEECH TRADING LTD had 3 employees in 2023.

What is the latest filing for COPPER BEECH TRADING LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with updates.