COPRAS SPECIALITIES LIMITED

Register to unlock more data on OkredoRegister

COPRAS SPECIALITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00546006

Incorporation date

17/03/1955

Size

Micro Entity

Contacts

Registered address

Registered address

Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, Lancashire BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon20/01/2026
Administrator's progress report
dot icon21/07/2025
Administrator's progress report
dot icon08/05/2025
Notice of extension of period of Administration
dot icon20/01/2025
Administrator's progress report
dot icon27/08/2024
Notice of deemed approval of proposals
dot icon12/08/2024
Statement of administrator's proposal
dot icon25/06/2024
Appointment of an administrator
dot icon25/06/2024
Registered office address changed from Coprashouser Mill Copperas House Terrace Todmorden Lancashire OL14 7PU to Cowgilla Limited Fourth Floor Unit 5B the Parklands Bolton Lancashire BL6 4SD on 2024-06-25
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Appointment of Miss Rebecca Natasha Penelope Newland as a director on 2024-01-04
dot icon13/01/2024
Appointment of Mr Martin Lee Weston as a director on 2024-01-04
dot icon08/01/2024
Termination of appointment of Elizabeth Mary Holt as a director on 2024-01-04
dot icon27/10/2023
Termination of appointment of Lawrence Evan Newland as a director on 2023-10-16
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/09/2023
Termination of appointment of Andrea Elizabeth Whitworth as a secretary on 2023-09-14
dot icon20/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Satisfaction of charge 1 in full
dot icon10/10/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon14/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon08/10/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon15/08/2017
Notification of Lawrence Evan Newland as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/03/2014
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 2014-03-03
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon13/08/2009
Registered office changed on 13/08/2009 from lewis house 12, smith street rochdale lancashire. OL16 1TX.
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 10/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Return made up to 10/08/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/08/2006
Return made up to 10/08/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/08/2005
Return made up to 10/08/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 10/08/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon08/10/2003
Return made up to 10/08/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 10/08/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 10/08/01; full list of members
dot icon13/07/2001
Certificate of change of name
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Resolutions
dot icon22/09/2000
Return made up to 10/08/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon13/08/1999
Return made up to 10/08/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Return made up to 10/08/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/08/1997
Return made up to 10/08/97; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1996-09-30
dot icon18/08/1996
Return made up to 10/08/96; full list of members
dot icon28/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/04/1996
Accounts for a small company made up to 1994-09-30
dot icon30/10/1995
Return made up to 10/08/95; full list of members
dot icon30/10/1995
Return made up to 10/08/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon08/04/1994
Accounts for a small company made up to 1992-09-30
dot icon18/11/1993
Return made up to 10/08/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1991-09-30
dot icon12/11/1992
Return made up to 10/08/92; full list of members
dot icon25/11/1991
Return made up to 10/08/91; full list of members
dot icon29/05/1991
Accounts for a small company made up to 1990-09-30
dot icon27/03/1991
Registered office changed on 27/03/91 from: 214 newchurch road bacup lancs OL13 0TS
dot icon30/09/1990
Accounts for a small company made up to 1989-09-30
dot icon03/08/1990
Return made up to 10/08/90; full list of members
dot icon03/08/1990
Return made up to 30/12/89; full list of members
dot icon26/10/1989
Return made up to 30/09/88; full list of members
dot icon04/05/1989
Full accounts made up to 1987-09-30
dot icon04/05/1989
Full accounts made up to 1986-09-30
dot icon02/12/1988
Particulars of mortgage/charge
dot icon07/07/1988
Registered office changed on 07/07/88 from:\barclays house 6 east parade leeds LS1 1HA west yorkshire
dot icon14/12/1987
Full accounts made up to 1985-09-30
dot icon14/12/1987
Full accounts made up to 1984-09-30
dot icon14/12/1987
Full accounts made up to 1983-09-30
dot icon14/12/1987
Full accounts made up to 1982-09-30
dot icon29/09/1987
Return made up to 13/05/87; full list of members
dot icon15/10/1986
Return made up to 31/12/84; full list of members
dot icon15/10/1986
Return made up to 31/12/85; full list of members
dot icon19/08/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/08/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
29/09/2022
dot iconNext due on
29/06/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newland, Rebecca Natasha Penelope
Director
04/01/2024 - Present
-
Whitworth, Andrea Elizabeth
Secretary
21/10/2003 - 14/09/2023
-
Newland, Lawrence Evan
Director
05/03/1980 - 16/10/2023
-
Holt, Elizabeth Mary
Director
21/10/2003 - 04/01/2024
-
Weston, Martin Lee
Director
04/01/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPRAS SPECIALITIES LIMITED

COPRAS SPECIALITIES LIMITED is an(a) In Administration company incorporated on 17/03/1955 with the registered office located at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, Lancashire BL6 4SD. 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 COPRAS SPECIALITIES LIMITED?

toggle

COPRAS SPECIALITIES LIMITED is currently In Administration. It was registered on 17/03/1955 .

Where is COPRAS SPECIALITIES LIMITED located?

toggle

COPRAS SPECIALITIES LIMITED is registered at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, Lancashire BL6 4SD.

What does COPRAS SPECIALITIES LIMITED do?

toggle

COPRAS SPECIALITIES LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

What is the latest filing for COPRAS SPECIALITIES LIMITED?

toggle

The latest filing was on 20/01/2026: Administrator's progress report.