COPPER BEECHES LIMITED

Register to unlock more data on OkredoRegister

COPPER BEECHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767250

Incorporation date

08/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

91-97 Saltergate, Chesterfield, Derbyshire S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon13/04/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon03/02/2026
Secretary's details changed for Mrs Sharifah Musa Heath on 2024-12-03
dot icon03/02/2026
Director's details changed for Mrs Sharifah Musa Heath on 2024-12-03
dot icon06/01/2026
Director's details changed for Mrs Sharifah Musa Heath on 2024-12-03
dot icon02/10/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon25/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon14/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon06/04/2021
Change of details for Ashe Group (Uk) Limited as a person with significant control on 2021-04-06
dot icon06/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/07/2020
Registered office address changed from 100 Longmoor Lane Breaston Derby Derbyshire DE72 3BD to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 2020-07-29
dot icon09/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Previous accounting period shortened from 2018-11-28 to 2018-11-27
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon28/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon30/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon20/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/02/2017
Previous accounting period extended from 2016-09-30 to 2016-11-30
dot icon14/11/2016
Registration of charge 067672500002, created on 2016-11-14
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mrs Sharifah Musa Heath on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Allen William Heath on 2010-02-05
dot icon05/02/2010
Secretary's details changed for Mrs Sharifah Musa Heath on 2010-02-05
dot icon25/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon-98.12 % *

* during past year

Cash in Bank

£451.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
25.90K
-
0.00
24.02K
-
2022
24
38.07K
-
0.00
451.00
-
2022
24
38.07K
-
0.00
451.00
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

38.07K £Ascended47.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.00 £Descended-98.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Allen William
Director
08/12/2008 - Present
4
Heath, Sharifah Musa
Director
08/12/2008 - Present
3
Heath, Sharifah Musa
Secretary
08/12/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COPPER BEECHES LIMITED

COPPER BEECHES LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at 91-97 Saltergate, Chesterfield, Derbyshire S40 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER BEECHES LIMITED?

toggle

COPPER BEECHES LIMITED is currently Active. It was registered on 08/12/2008 .

Where is COPPER BEECHES LIMITED located?

toggle

COPPER BEECHES LIMITED is registered at 91-97 Saltergate, Chesterfield, Derbyshire S40 1LA.

What does COPPER BEECHES LIMITED do?

toggle

COPPER BEECHES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does COPPER BEECHES LIMITED have?

toggle

COPPER BEECHES LIMITED had 24 employees in 2022.

What is the latest filing for COPPER BEECHES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-10 with no updates.