COPPICE HOLDINGS GROUP LIMITED

Register to unlock more data on OkredoRegister

COPPICE HOLDINGS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309638

Incorporation date

29/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coppice House Burgass Road, Carlton, Nottingham NG3 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon04/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon18/12/2025
Termination of appointment of Isobel Ann Hayball as a secretary on 2025-12-18
dot icon27/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/01/2024
Current accounting period extended from 2023-07-31 to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/12/2023
All of the property or undertaking has been released from charge 033096380002
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/12/2022
Termination of appointment of Kevin Patrick Moran as a director on 2022-10-17
dot icon24/10/2022
Appointment of Mrs Linda Kaminski as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mrs Karen Swietlinska as a director on 2022-10-17
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/04/2021
Accounts for a small company made up to 2020-07-31
dot icon29/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/08/2020
Director's details changed for Mr Kevin Patrick Moran on 2020-02-29
dot icon25/03/2020
Notification of Coppice Holdings Group Topco Limited as a person with significant control on 2020-02-29
dot icon25/03/2020
Cessation of Kevin Patrick Moran as a person with significant control on 2020-02-29
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-07-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2018-07-31
dot icon16/02/2018
Satisfaction of charge 1 in full
dot icon02/02/2018
Registration of charge 033096380002, created on 2018-02-02
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/11/2017
Accounts for a small company made up to 2017-07-31
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/12/2016
Accounts for a small company made up to 2016-07-31
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/12/2015
Accounts for a small company made up to 2015-07-31
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon21/01/2015
Register inspection address has been changed from Coppice House Burgass Road Nottingham NG3 6JP England to Coppice House Burgass Road Carlton Nottingham NG3 6JP
dot icon21/01/2015
Director's details changed for Kevin Patrick Moran on 2015-01-01
dot icon06/01/2015
Register(s) moved to registered office address Coppice House Burgass Road Carlton Nottingham NG3 6JP
dot icon06/01/2015
Register inspection address has been changed from Cooper Parry Llp 14 Park Row Nottingham Nottinghamshire NG1 6GR to Coppice House Burgass Road Nottingham NG3 6JP
dot icon23/12/2014
Accounts for a small company made up to 2014-07-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/01/2014
Secretary's details changed for Isobel Ann Hayball on 2014-01-01
dot icon18/12/2013
Accounts for a small company made up to 2013-07-31
dot icon30/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-07-31
dot icon13/12/2012
Auditor's resignation
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-07-31
dot icon27/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed
dot icon11/11/2010
Accounts for a small company made up to 2010-07-31
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2010
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2010-03-25
dot icon10/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-07-31
dot icon13/11/2009
Director's details changed for Kevin Patrick Moran on 2009-11-01
dot icon03/06/2009
Accounts for a small company made up to 2008-07-31
dot icon24/03/2009
Return made up to 15/01/09; full list of members
dot icon20/03/2008
Return made up to 15/01/08; no change of members
dot icon07/02/2008
Secretary's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon11/12/2007
Accounts for a small company made up to 2007-07-31
dot icon20/03/2007
Return made up to 15/01/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-07-31
dot icon01/03/2006
Return made up to 15/01/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-07-31
dot icon22/03/2005
Accounts for a small company made up to 2004-07-31
dot icon04/02/2005
Return made up to 15/01/05; full list of members
dot icon04/02/2005
Secretary's particulars changed
dot icon25/02/2004
Accounts for a small company made up to 2003-07-31
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon04/03/2003
Certificate of change of name
dot icon26/02/2003
Return made up to 29/01/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-07-31
dot icon11/06/2002
Registered office changed on 11/06/02 from: 56 high pavement nottingham NG1 1HX
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-07-31
dot icon24/04/2001
Accounts for a small company made up to 2000-07-31
dot icon14/02/2001
Return made up to 29/01/01; full list of members
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-07-31
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon02/03/1999
Director's particulars changed
dot icon26/02/1999
Return made up to 29/01/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-07-31
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon05/02/1998
Return made up to 29/01/98; full list of members
dot icon05/02/1998
Registered office changed on 05/02/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/02/1998
New secretary appointed
dot icon30/01/1998
Secretary resigned
dot icon30/01/1998
New secretary appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon09/10/1997
Accounting reference date shortened from 31/01/98 to 31/07/97
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/04/1997
Certificate of change of name
dot icon29/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Kevin Patrick
Director
06/03/1997 - 17/10/2022
11
Hayball, Isobel Ann
Secretary
06/05/1999 - 18/12/2025
1
Linda Kaminski
Director
17/10/2022 - Present
4
Swietlinska, Karen
Director
17/10/2022 - Present
2

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 HOLDINGS GROUP LIMITED

COPPICE HOLDINGS GROUP LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at Coppice House Burgass Road, Carlton, Nottingham NG3 6JP. There are currently 2 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 HOLDINGS GROUP LIMITED?

toggle

COPPICE HOLDINGS GROUP LIMITED is currently Active. It was registered on 29/01/1997 .

Where is COPPICE HOLDINGS GROUP LIMITED located?

toggle

COPPICE HOLDINGS GROUP LIMITED is registered at Coppice House Burgass Road, Carlton, Nottingham NG3 6JP.

What does COPPICE HOLDINGS GROUP LIMITED do?

toggle

COPPICE HOLDINGS GROUP LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for COPPICE HOLDINGS GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-15 with no updates.