COPPID FARMING ENTERPRISES LLP

Register to unlock more data on OkredoRegister

COPPID FARMING ENTERPRISES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC370870

Incorporation date

16/12/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Old Stables Hampstead Farm, Binfield Heath, Henley-On-Thames RG9 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon03/01/2025
Termination of appointment of Nathalie Berthe Louise Phillimore as a member on 2025-01-03
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Registered office address changed from The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG England to The Old Stables Hampstead Farm Binfield Heath Henley-on-Thames RG9 4LG on 2023-12-28
dot icon28/12/2023
Termination of appointment of Francis Stephen Phillimore as a member on 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Registered office address changed from Videcom House Newtown Road Henley-on-Thames RG9 1HG England to The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG on 2023-10-19
dot icon02/08/2023
Member's details changed for Hon John Hugo Trenchard Russell on 2023-08-01
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon14/06/2022
Member's details changed for The Right Honourable Francis Stephen Phillimore on 2022-03-01
dot icon13/06/2022
Member's details changed for The Right Honourable Nathalie Berthe Louise Phillimore on 2022-03-01
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Member's details changed for Hon. Tristan Anthony Stephen Phillimore on 2021-12-16
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon25/03/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Registration of charge OC3708700001, created on 2020-09-30
dot icon02/10/2020
Registration of charge OC3708700002, created on 2020-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from 31 Hill Street London W1J 5LS to Videcom House Newtown Road Henley-on-Thames RG9 1HG on 2019-04-24
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon19/12/2018
Notification of Dominic Peter Corti Emerson as a person with significant control on 2017-12-13
dot icon19/12/2018
Cessation of John Leslie Drewitt as a person with significant control on 2018-02-06
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Appointment of Mr Dominic Peter Corti Emmerson as a member on 2017-12-13
dot icon11/04/2018
Termination of appointment of John Leslie Drewitt as a member on 2018-02-06
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Appointment of Hon. Tristan Anthony Stephen Phillimore as a member on 2016-04-01
dot icon11/01/2016
Annual return made up to 2015-12-16
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Mr John Leslie Drewitt as a member on 2015-04-05
dot icon20/07/2015
Termination of appointment of Francis Anthony Armstrong Carnwath as a member on 2015-04-05
dot icon14/01/2015
Annual return made up to 2014-12-16
dot icon14/01/2015
Appointment of Mr Timothy James Alexander Wilson as a member on 2014-05-07
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Termination of appointment of Michael Trefusis Chamberlayne as a member on 2014-05-07
dot icon19/12/2013
Annual return made up to 2013-12-16
dot icon19/09/2013
Accounts for a small company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16
dot icon13/06/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon16/12/2011
Incorporation of a limited liability partnership

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
15/12/2026
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
Emmerson, Dominic Peter Corti
LLP Designated Member
13/12/2017 - Present
1
Russell, John Hugo Trenchard, Hon
LLP Designated Member
16/12/2011 - Present
-
Wilson, Timothy James Alexander
LLP Designated Member
07/05/2014 - Present
-
Phillimore, Francis Stephen, The Right Honourable
LLP Designated Member
16/12/2011 - 30/09/2023
-
Phillimore, Nathalie Berthe Louise, The Right Honourable
LLP Designated Member
16/12/2011 - 03/01/2025
-

Persons with Significant Control

4
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 COPPID FARMING ENTERPRISES LLP

COPPID FARMING ENTERPRISES LLP is an(a) Active company incorporated on 16/12/2011 with the registered office located at The Old Stables Hampstead Farm, Binfield Heath, Henley-On-Thames RG9 4LG. 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 COPPID FARMING ENTERPRISES LLP?

toggle

COPPID FARMING ENTERPRISES LLP is currently Active. It was registered on 16/12/2011 .

Where is COPPID FARMING ENTERPRISES LLP located?

toggle

COPPID FARMING ENTERPRISES LLP is registered at The Old Stables Hampstead Farm, Binfield Heath, Henley-On-Thames RG9 4LG.

What is the latest filing for COPPID FARMING ENTERPRISES LLP?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.