COPPICE ALUPACK LIMITED

Register to unlock more data on OkredoRegister

COPPICE ALUPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075225

Incorporation date

05/10/1972

Size

Full

Contacts

Registered address

Registered address

Coppice Alupack Isfryn Industrial Estate, Blackmill, Bridgend CF35 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1972)
dot icon11/11/2025
Registered office address changed from 20 Brickfield Road Birmingham B25 8HE to Coppice Alupack Isfryn Industrial Estate Blackmill Bridgend CF35 6EQ on 2025-11-11
dot icon22/10/2025
Satisfaction of charge 010752250012 in full
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Appointment of Mr Mark Iestyn Shather as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Derek Rhys Nixon as a director on 2024-07-26
dot icon26/07/2024
Termination of appointment of Marghub Ahmed Shaikh as a director on 2024-07-26
dot icon26/07/2024
Termination of appointment of Qadir Ahmed as a director on 2024-07-26
dot icon02/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Laurence Steven Bryant as a secretary on 2023-08-14
dot icon30/06/2023
Appointment of Mr Laurence Steven Bryant as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Mark Iestyn Shather as a secretary on 2023-06-30
dot icon28/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Emrys John Griffiths as a director on 2022-05-31
dot icon29/11/2021
Notification of Euro Packaging Jersey Limited as a person with significant control on 2021-11-20
dot icon29/11/2021
Cessation of Alupack Holdings Limited as a person with significant control on 2021-11-20
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon01/10/2021
Appointment of Mr Emrys John Griffiths as a director on 2021-09-29
dot icon01/10/2021
Secretary's details changed for Mr Mark Lestyn Shather on 2021-10-01
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of Sara Mari Thomas as a director on 2021-04-30
dot icon23/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon23/12/2020
Notification of Alupack Holdings Limited as a person with significant control on 2020-12-22
dot icon23/12/2020
Cessation of Shabir Majid Alimahomed as a person with significant control on 2020-12-22
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Qadir Ahmed as a director on 2020-01-30
dot icon04/02/2020
Appointment of Mr Marghub Ahmed Shaikh as a director on 2020-01-30
dot icon04/02/2020
Appointment of Mr Mark Lestyn Shather as a secretary on 2020-01-30
dot icon04/02/2020
Termination of appointment of Ibrahim Majid as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Abdul Kadir Fazal as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Julia O'connor as a secretary on 2020-01-30
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Ibrahim Majid as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Abdul Kadir Fazal as a director on 2019-08-28
dot icon21/08/2019
Termination of appointment of David Leslie Smith as a director on 2019-07-18
dot icon19/08/2019
Satisfaction of charge 8 in full
dot icon15/08/2019
Satisfaction of charge 7 in full
dot icon07/08/2019
Registration of charge 010752250012, created on 2019-07-30
dot icon02/07/2019
Termination of appointment of Ian Helme as a director on 2019-07-02
dot icon31/01/2019
Satisfaction of charge 9 in full
dot icon31/01/2019
Satisfaction of charge 11 in full
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/10/2016
Appointment of Mrs Julia O'connor as a secretary on 2016-10-17
dot icon17/10/2016
Termination of appointment of Marghub Ahmed Shaikh as a secretary on 2016-10-17
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Termination of appointment of John Alexander Young as a director on 2016-01-18
dot icon26/11/2015
Appointment of Mrs Sara Mari Thomas as a director on 2015-11-06
dot icon25/11/2015
Auditor's resignation
dot icon19/11/2015
Appointment of Mr Ian Helme as a director on 2015-11-06
dot icon19/11/2015
Appointment of Mr Leon Elston as a director on 2015-11-06
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Leon Elston as a director on 2014-03-18
dot icon06/11/2015
Termination of appointment of Sara Mari Thomas as a director on 2015-03-18
dot icon06/11/2015
Termination of appointment of Ian Helme as a director on 2015-03-18
dot icon23/09/2015
Appointment of Mr Marghub Ahmed Shaikh as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Shokat Ali Akbar as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Khosrow Tahmasebi as a director on 2015-09-23
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Satisfaction of charge 5 in full
dot icon02/04/2015
Satisfaction of charge 10 in full
dot icon23/03/2015
Termination of appointment of Andrew Mcmurray as a director on 2015-03-18
dot icon23/03/2015
Termination of appointment of Julia Helen O'connor as a secretary on 2015-03-18
dot icon23/03/2015
Registered office address changed from Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan CF35 6EQ to 20 Brickfield Road Birmingham B25 8HE on 2015-03-23
dot icon20/03/2015
Appointment of Mr Shokat Ali Akbar as a secretary on 2015-03-18
dot icon20/03/2015
Appointment of Mr John Alexander Young as a director on 2015-03-18
dot icon20/03/2015
Appointment of Mr David Leslie Smith as a director on 2015-03-18
dot icon26/02/2015
Director's details changed for Mr Leon Elston on 2015-02-12
dot icon11/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Director's details changed for Mr Ian Helme on 2014-05-19
dot icon28/11/2013
Director's details changed for Mr Ian Helme on 2013-11-18
dot icon13/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon03/09/2013
Appointment of Mrs Julia Helen O'connor as a secretary
dot icon02/09/2013
Termination of appointment of Stephen Blaken as a director
dot icon02/09/2013
Termination of appointment of Stephen Blaken as a secretary
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Mr Leon Elston as a director
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon23/11/2009
Director's details changed for Stephen Graham Blaken on 2009-11-23
dot icon23/11/2009
Director's details changed for Ian Helme on 2009-11-23
dot icon23/11/2009
Director's details changed for Sara Mari Thomas on 2009-11-23
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Director appointed ian helme
dot icon14/01/2009
Director appointed stephen graham blaken
dot icon14/01/2009
Director appointed sara mari thomas
dot icon13/11/2008
Return made up to 26/10/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 26/10/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 26/10/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon25/11/2005
Return made up to 26/10/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 26/10/04; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned;director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon05/11/2003
Return made up to 26/10/03; full list of members
dot icon25/07/2003
New secretary appointed
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Secretary resigned;director resigned
dot icon16/04/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 26/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Resolutions
dot icon13/03/2002
Declaration of assistance for shares acquisition
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon11/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 26/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon23/11/2000
Return made up to 26/10/00; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Director resigned
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/1999
Return made up to 26/10/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed;new director appointed
dot icon09/07/1999
Secretary resigned;director resigned
dot icon09/07/1999
Director resigned
dot icon04/06/1999
Particulars of mortgage/charge
dot icon28/10/1998
Return made up to 26/10/98; no change of members
dot icon28/07/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
New director appointed
dot icon29/10/1997
Return made up to 26/10/97; no change of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Auditor's resignation
dot icon15/01/1997
Registered office changed on 15/01/97 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR
dot icon15/11/1996
Return made up to 26/10/96; full list of members
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Director resigned
dot icon10/11/1995
Return made up to 26/10/95; no change of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Declaration of satisfaction of mortgage/charge
dot icon01/12/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1994
Return made up to 26/10/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon27/09/1994
Director resigned
dot icon16/05/1994
Director's particulars changed
dot icon13/05/1994
Return made up to 26/10/93; full list of members
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
New director appointed
dot icon14/01/1993
Return made up to 26/10/92; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Return made up to 26/10/91; no change of members
dot icon04/12/1991
Registered office changed on 04/12/91 from: moorbridge house padbury oaks longford middlesex
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon04/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/11/1991
Certificate of change of name
dot icon30/08/1991
Registered office changed on 30/08/91 from: 1 elliot road love lane industrial estate cirencester gloucestershire GL7 1YG
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
New director appointed
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Director resigned
dot icon01/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Memorandum and Articles of Association
dot icon08/01/1990
Certificate of change of name
dot icon08/01/1990
Certificate of change of name
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 26/10/89; full list of members
dot icon26/09/1989
Registered office changed on 26/09/89 from: klark industrial park coppice trading estate kidderminster worcs DY11 7QY
dot icon16/05/1989
New director appointed
dot icon27/01/1989
Accounting reference date extended from 30/11 to 31/03
dot icon04/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1988
Full accounts made up to 1987-11-30
dot icon23/05/1988
Return made up to 02/05/88; no change of members
dot icon09/09/1987
Full accounts made up to 1986-11-30
dot icon01/09/1987
Return made up to 14/07/87; no change of members
dot icon19/03/1987
Full accounts made up to 1985-11-30
dot icon26/11/1986
Return made up to 10/11/86; full list of members
dot icon26/11/1985
Certificate of change of name
dot icon13/12/1972
Resolutions
dot icon05/10/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
250
3.34M
-
0.00
1.58M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Derek Rhys
Director
26/07/2024 - Present
10
Ahmed, Qadir
Director
30/01/2020 - 26/07/2024
18
Shaikh, Marghub Ahmed
Director
30/01/2020 - 26/07/2024
38
Shather, Mark Iestyn
Director
26/07/2024 - Present
12
Elston, Leon
Director
01/06/2013 - 18/03/2014
3

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 COPPICE ALUPACK LIMITED

COPPICE ALUPACK LIMITED is an(a) Active company incorporated on 05/10/1972 with the registered office located at Coppice Alupack Isfryn Industrial Estate, Blackmill, Bridgend CF35 6EQ. There are currently 3 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 COPPICE ALUPACK LIMITED?

toggle

COPPICE ALUPACK LIMITED is currently Active. It was registered on 05/10/1972 .

Where is COPPICE ALUPACK LIMITED located?

toggle

COPPICE ALUPACK LIMITED is registered at Coppice Alupack Isfryn Industrial Estate, Blackmill, Bridgend CF35 6EQ.

What does COPPICE ALUPACK LIMITED do?

toggle

COPPICE ALUPACK LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for COPPICE ALUPACK LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from 20 Brickfield Road Birmingham B25 8HE to Coppice Alupack Isfryn Industrial Estate Blackmill Bridgend CF35 6EQ on 2025-11-11.