COPPERFIELD LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630150

Incorporation date

11/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MAYFIELD & CO, Merus Court 2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon03/09/2024
Change of details for Mr Stephen Philip Clarke as a person with significant control on 2024-09-03
dot icon03/09/2024
Director's details changed for Mr Stephen Philip Clarke on 2024-09-03
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon21/07/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon27/08/2021
Director's details changed for Mr Stephen Philip Clarke on 2021-08-27
dot icon27/08/2021
Change of details for Mr Stephen Philip Clarke as a person with significant control on 2021-08-27
dot icon20/08/2021
Change of details for Mr Stephen Philip Clarke as a person with significant control on 2021-08-20
dot icon15/03/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon12/05/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon26/04/2019
Director's details changed for Mr Stephen Philip Clarke on 2019-04-26
dot icon26/04/2019
Change of details for Mr Stephen Philip Clarke as a person with significant control on 2019-04-26
dot icon01/02/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Registration of charge 036301500001, created on 2017-03-09
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/03/2015
Director's details changed for Stephen Philip Clarke on 2015-03-25
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon13/06/2014
Director's details changed for Stephen Philip Clarke on 2014-06-13
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/09/2013
Director's details changed for Stephen Philip Clarke on 2013-09-11
dot icon01/05/2013
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 2013-05-01
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/09/2011
Director's details changed for Stephen Philip Clarke on 2011-09-11
dot icon21/09/2011
Termination of appointment of Stephen Clarke as a secretary
dot icon19/05/2011
Memorandum and Articles of Association
dot icon20/04/2011
Resolutions
dot icon19/04/2011
Termination of appointment of Deborah Clarke as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 11/09/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 11/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 11/09/07; full list of members
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 11/09/06; full list of members
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/10/2005
Return made up to 11/09/05; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 1ST floor 27 the crescent king street leicester leicestershire LE1 6RX
dot icon18/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/03/2005
Registered office changed on 11/03/05 from: 66 northampton road market harborough leicester leicestershire LE16 9HE
dot icon15/12/2004
Return made up to 11/09/04; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 11/09/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/11/2002
Ad 01/06/02--------- £ si 10000@1
dot icon04/11/2002
Return made up to 11/09/02; full list of members
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon19/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon29/11/2000
Return made up to 11/09/00; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-09-30
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon16/11/1999
Return made up to 11/09/99; full list of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: 31 corsham street london N1 6DR
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed;new director appointed
dot icon11/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
529.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Stephen Philip
Director
11/09/1998 - Present
7

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 COPPERFIELD LIMITED

COPPERFIELD LIMITED is an(a) Active company incorporated on 11/09/1998 with the registered office located at C/O MAYFIELD & CO, Merus Court 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERFIELD LIMITED?

toggle

COPPERFIELD LIMITED is currently Active. It was registered on 11/09/1998 .

Where is COPPERFIELD LIMITED located?

toggle

COPPERFIELD LIMITED is registered at C/O MAYFIELD & CO, Merus Court 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does COPPERFIELD LIMITED do?

toggle

COPPERFIELD LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COPPERFIELD LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with updates.