COPPER INDUSTRIES (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

COPPER INDUSTRIES (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033053

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Toome Industrial Park, 21 Hillhead Road, Toomebridge, Co. Derry BT41 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon03/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon03/04/2025
Registration of charge NI0330530002, created on 2025-04-03
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Cessation of Cathal Shivers as a person with significant control on 2024-05-01
dot icon17/05/2024
Cessation of Ursula Anne Shivers as a person with significant control on 2024-05-01
dot icon17/05/2024
Notification of Cura Holdings (Ireland) Ltd as a person with significant control on 2024-05-01
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon26/07/2023
Appointment of Mrs Ursula Anne Shivers as a secretary on 2023-07-26
dot icon26/07/2023
Termination of appointment of Helen Shivers as a secretary on 2023-07-26
dot icon26/07/2023
Notification of Ursula Anne Shivers as a person with significant control on 2023-07-26
dot icon28/06/2023
Change of share class name or designation
dot icon28/06/2023
Particulars of variation of rights attached to shares
dot icon28/06/2023
Resolutions
dot icon23/06/2023
Termination of appointment of Helen Shivers as a director on 2023-03-01
dot icon23/06/2023
Appointment of Mrs Ursula Shivers as a director on 2023-03-01
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Change of details for Mr Cathal Shivers as a person with significant control on 2022-07-11
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/07/2022
Cessation of Charles Shivers as a person with significant control on 2022-07-11
dot icon22/07/2022
Termination of appointment of Charles Lawrence Shivers as a director on 2022-07-11
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/04/2015
Director's details changed for Cathal Shivers on 2009-10-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Director's details changed for Cathal Shivers on 2014-04-01
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Cathal Shivers on 2010-03-31
dot icon18/06/2010
Director's details changed for Charles Shivers on 2010-03-31
dot icon18/06/2010
Director's details changed for Helen Shivers on 2010-03-31
dot icon26/07/2009
31/03/09 annual accts
dot icon09/04/2009
31/03/09 annual return shuttle
dot icon08/10/2008
31/03/08 annual accts
dot icon03/06/2008
31/03/08 annual return shuttle
dot icon03/04/2008
Change of dirs/sec
dot icon08/10/2007
31/03/07 annual return shuttle
dot icon24/07/2007
31/03/07 annual accts
dot icon25/04/2007
Ret by co purch own shars
dot icon25/04/2007
Change of dirs/sec
dot icon18/07/2006
31/03/06 annual accts
dot icon15/06/2006
31/03/05 annual return shuttle
dot icon15/09/2005
31/03/05 annual accts
dot icon22/07/2005
31/03/05 annual return shuttle
dot icon12/04/2005
31/03/04 annual accts
dot icon25/06/2004
31/03/04 annual return shuttle
dot icon07/08/2003
31/03/03 annual accts
dot icon06/03/2003
08/10/02 annual return shuttle
dot icon30/01/2003
31/03/02 annual accts
dot icon25/09/2002
Return of allot of shares
dot icon25/09/2002
Pars re con re shares
dot icon10/07/2002
Change of ARD
dot icon10/07/2002
31/08/01 annual accts
dot icon10/07/2002
Change of dirs/sec
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Updated mem and arts
dot icon17/12/2001
08/10/00 annual return shuttle
dot icon17/12/2001
08/10/01 annual return shuttle
dot icon17/12/2001
08/10/99 annual return shuttle
dot icon14/12/2001
Resolution to change name
dot icon27/01/2001
31/08/00 annual accts
dot icon27/01/2001
Change of ARD
dot icon21/09/2000
Change in sit reg add
dot icon31/08/2000
31/10/99 annual accts
dot icon17/08/1999
31/10/98 annual accts
dot icon09/02/1999
08/10/98 annual return shuttle
dot icon17/10/1997
Change of dirs/sec
dot icon08/10/1997
Pars re dirs/sit reg off
dot icon08/10/1997
Decln complnce reg new co
dot icon08/10/1997
Memorandum
dot icon08/10/1997
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon+317.49 % *

* during past year

Cash in Bank

£152,281.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
955.99K
-
0.00
279.43K
-
2022
17
1.34M
-
0.00
36.48K
-
2023
20
1.86M
-
0.00
152.28K
-
2023
20
1.86M
-
0.00
152.28K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

1.86M £Ascended38.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.28K £Ascended317.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shivers, Ursula Anne
Secretary
26/07/2023 - Present
-
Shivers, Ursula
Director
01/03/2023 - Present
2
Mr Charles Lawrence Shivers
Director
08/10/1997 - 11/07/2022
1
Shivers, Helen
Secretary
08/10/1997 - 26/07/2023
-
Shivers, Cathal
Director
29/02/2008 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 INDUSTRIES (IRELAND) LIMITED

COPPER INDUSTRIES (IRELAND) LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Toome Industrial Park, 21 Hillhead Road, Toomebridge, Co. Derry BT41 3SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER INDUSTRIES (IRELAND) LIMITED?

toggle

COPPER INDUSTRIES (IRELAND) LIMITED is currently Active. It was registered on 08/10/1997 .

Where is COPPER INDUSTRIES (IRELAND) LIMITED located?

toggle

COPPER INDUSTRIES (IRELAND) LIMITED is registered at Toome Industrial Park, 21 Hillhead Road, Toomebridge, Co. Derry BT41 3SF.

What does COPPER INDUSTRIES (IRELAND) LIMITED do?

toggle

COPPER INDUSTRIES (IRELAND) LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

How many employees does COPPER INDUSTRIES (IRELAND) LIMITED have?

toggle

COPPER INDUSTRIES (IRELAND) LIMITED had 20 employees in 2023.

What is the latest filing for COPPER INDUSTRIES (IRELAND) LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-03-31.