COPPERCHASE LIMITED

Register to unlock more data on OkredoRegister

COPPERCHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560141

Incorporation date

20/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland NE23 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon26/01/2026
Termination of appointment of Scott Rickerby as a director on 2026-01-26
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/10/2025
Appointment of Mr Scott Rickerby as a director on 2025-09-16
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Satisfaction of charge 025601410006 in full
dot icon07/02/2019
Registration of charge 025601410006, created on 2019-02-07
dot icon22/01/2019
Satisfaction of charge 025601410005 in full
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon09/03/2017
Director's details changed for Mr Anthony Myers on 2017-03-08
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Mr Paul Boydell as a secretary on 2016-12-15
dot icon15/12/2016
Termination of appointment of M & Co Company Secretaries Limited as a secretary on 2016-12-15
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon14/06/2016
Registration of charge 025601410005, created on 2016-06-14
dot icon04/02/2016
Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Satisfaction of charge 025601410004 in full
dot icon10/12/2015
Satisfaction of charge 2 in full
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/10/2015
Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW
dot icon16/04/2015
Registration of charge 025601410004, created on 2015-04-15
dot icon26/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/11/2014
Director's details changed for Ms Awatif Abed Ali on 2014-11-25
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 2014-04-11
dot icon20/03/2014
Director's details changed for Mr Nahid Salih Jasim on 2014-03-13
dot icon05/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Paul Boydell as a secretary
dot icon05/12/2013
Appointment of M & Co Company Secretaries Limited as a secretary
dot icon05/12/2013
Director's details changed for Mr Nahid Salih Jasim on 2013-11-14
dot icon05/12/2013
Appointment of Mr Paul Thomas Boydell as a director
dot icon05/12/2013
Appointment of Mrs Awatif Abed Ali as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Director's details changed for Mr Nahid Salih Jasim on 2013-08-27
dot icon30/08/2013
Termination of appointment of Paul Boydell as a director
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/09/2012
Cancellation of shares. Statement of capital on 2012-09-27
dot icon18/09/2012
Resolutions
dot icon18/09/2012
Purchase of own shares.
dot icon12/09/2012
Director's details changed for Anthony Myers on 2012-09-07
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Appointment of Mr Paul Thomas Boydell as a secretary
dot icon16/02/2012
Termination of appointment of Gerald Moyle as a director
dot icon16/02/2012
Termination of appointment of Gerald Moyle as a secretary
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon07/10/2010
Director's details changed for Gerald Royston Moyle on 2010-10-06
dot icon07/10/2010
Secretary's details changed for Gerald Royston Moyle on 2010-10-06
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/12/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Nahid Salih Jasim on 2009-09-23
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Director appointed nahid salih jasim
dot icon23/06/2009
Director appointed paul thomas boydell
dot icon28/04/2009
Director and secretary's change of particulars / gerald moyle / 06/04/2009
dot icon27/04/2009
Director's change of particulars / anthony myers / 16/04/2009
dot icon12/03/2009
Resolutions
dot icon09/03/2009
Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\
dot icon04/03/2009
Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\
dot icon27/11/2008
Return made up to 20/11/08; full list of members
dot icon12/08/2008
Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 20/11/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon18/07/2006
Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon05/10/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260
dot icon19/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon14/04/2004
Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538
dot icon28/01/2004
Resolutions
dot icon20/01/2004
Conso 18/12/03
dot icon20/01/2004
Return made up to 20/11/03; full list of members
dot icon06/01/2004
Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 20/11/02; full list of members
dot icon03/09/2002
Return made up to 20/11/01; full list of members; amend
dot icon22/07/2002
Auditor's resignation
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 20/11/01; full list of members
dot icon04/11/2001
New director appointed
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Return made up to 20/11/00; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
Director resigned
dot icon18/05/2000
Return made up to 20/11/99; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon11/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon11/02/1999
Return made up to 20/11/98; full list of members
dot icon05/10/1998
Full group accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 20/11/97; full list of members
dot icon28/04/1998
Ad 07/11/97--------- £ si 33550@1=33550 £ ic 5000/38550
dot icon28/04/1998
Resolutions
dot icon28/04/1998
£ nc 10000/100000 14/07/97
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon30/08/1997
Particulars of mortgage/charge
dot icon14/02/1997
Return made up to 20/11/96; no change of members
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon23/05/1996
New secretary appointed
dot icon28/11/1995
Return made up to 20/11/95; full list of members
dot icon30/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 20/11/94; no change of members
dot icon20/03/1994
Full group accounts made up to 1993-12-31
dot icon03/12/1993
Return made up to 20/11/93; no change of members
dot icon25/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Full group accounts made up to 1992-12-31
dot icon09/03/1993
Registered office changed on 09/03/93 from: unit 1, the alpha centre upton road poole dorset, BH17 7AG
dot icon15/12/1992
Return made up to 20/11/92; full list of members
dot icon24/06/1992
Ad 31/03/92--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon07/04/1992
Accounts for a small company made up to 1991-12-31
dot icon12/12/1991
Return made up to 20/11/91; full list of members
dot icon09/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Resolutions
dot icon05/03/1991
Registered office changed on 05/03/91 from: grant thornton towngate house 2 parkstone road poole dorset BH15 2PJ
dot icon16/01/1991
Ad 18/12/90--------- £ si 998@1=998 £ ic 4/1002
dot icon10/12/1990
Ad 20/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/1990
Accounting reference date notified as 31/12
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1990
Registered office changed on 29/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/11/1990
Memorandum and Articles of Association
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Nc inc already adjusted 22/11/90
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon20/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jasim, Nahid Salih, Dr
Director
21/05/2009 - Present
8
Myers, Anthony
Director
22/07/2005 - Present
6
Ali, Awatif Abed
Director
14/11/2013 - Present
5
Boydell, Paul Thomas
Director
14/11/2013 - Present
6
Boydell, Paul Thomas
Director
21/05/2009 - 23/08/2013
6

Persons with Significant Control

1
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 COPPERCHASE LIMITED

COPPERCHASE LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland NE23 1LZ. There are currently 4 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 COPPERCHASE LIMITED?

toggle

COPPERCHASE LIMITED is currently Active. It was registered on 20/11/1990 .

Where is COPPERCHASE LIMITED located?

toggle

COPPERCHASE LIMITED is registered at Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland NE23 1LZ.

What does COPPERCHASE LIMITED do?

toggle

COPPERCHASE LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for COPPERCHASE LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Scott Rickerby as a director on 2026-01-26.