COPTHILL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COPTHILL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175573

Incorporation date

08/03/2001

Size

Group

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon29/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon30/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon27/03/2025
Group of companies' accounts made up to 2024-07-31
dot icon11/02/2025
Statement of capital on 2025-02-07
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon10/02/2025
Change of details for Mr Nicholas Edward Teesdale as a person with significant control on 2025-02-10
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon10/02/2025
Change of details for Mr Simon William Joseph Teesdale as a person with significant control on 2025-02-10
dot icon10/02/2025
Notification of Anne Mary Teesdale as a person with significant control on 2025-02-10
dot icon10/02/2025
Change of details for Mr Jonathan Andrew Teesdale as a person with significant control on 2025-02-10
dot icon22/11/2024
Confirmation statement made on 2024-10-14 with updates
dot icon15/10/2024
Director's details changed for Mr Jonathan Andrew Teesdale on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Mr Jonathan Andrew Teesdale on 2024-10-14
dot icon14/10/2024
Director's details changed for Anne Mary Teesdale on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Jonathan Andrew Teesdale on 2024-10-14
dot icon14/10/2024
Change of details for Mr Jonathan Andrew Teesdale as a person with significant control on 2024-10-14
dot icon17/06/2024
Resolutions
dot icon12/06/2024
Change of details for Mr Simon William Joseph Teesdale as a person with significant control on 2024-06-12
dot icon12/06/2024
Change of details for Mr Jonathan Andrew Teesdale as a person with significant control on 2024-06-12
dot icon12/06/2024
Change of details for Mr Nicholas Edward Teesdale as a person with significant control on 2024-06-12
dot icon22/03/2024
Group of companies' accounts made up to 2023-07-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/07/2022
Director's details changed for Anne Mary Teesdale on 2022-07-22
dot icon08/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon04/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon28/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon19/06/2020
Cessation of John Rees Teesdale as a person with significant control on 2020-03-10
dot icon19/06/2020
Termination of appointment of John Rees Teesdale as a director on 2020-03-10
dot icon10/06/2020
Group of companies' accounts made up to 2019-07-31
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon14/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon23/02/2018
Accounts for a small company made up to 2017-07-31
dot icon20/12/2017
Satisfaction of charge 2 in full
dot icon20/12/2017
Satisfaction of charge 1 in full
dot icon20/12/2017
Satisfaction of charge 3 in full
dot icon09/05/2017
Accounts for a small company made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/06/2016
Registration of charge 041755730005, created on 2016-06-13
dot icon23/05/2016
Registration of charge 041755730004, created on 2016-05-17
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/01/2016
Group of companies' accounts made up to 2015-07-31
dot icon30/03/2015
Group of companies' accounts made up to 2014-07-31
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Change of share class name or designation
dot icon10/04/2013
Statement of capital following an allotment of shares on 2012-09-24
dot icon14/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/03/2011
Director's details changed for Simon William Joseph Teesdale on 2011-03-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/10/2010
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 2010-10-13
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon26/02/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Accounting reference date shortened from 31/07/2007 to 31/03/2007
dot icon28/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2008
Return made up to 06/03/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 06/03/07; full list of members
dot icon10/04/2006
Return made up to 08/03/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/03/2006
Director's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon08/03/2005
Return made up to 08/03/05; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon24/02/2004
Ad 25/11/03--------- £ si 1550@1=1550 £ ic 155000/156550
dot icon24/02/2004
Ad 25/11/03--------- £ si 150000@1=150000 £ ic 5000/155000
dot icon24/02/2004
Ad 25/11/03--------- £ si 4998@1=4998 £ ic 2/5000
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Particulars of contract relating to shares
dot icon24/02/2004
Ad 25/11/03--------- £ si 1350@1=1350 £ ic 156550/157900
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Nc inc already adjusted 25/11/03
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Resolutions
dot icon05/04/2003
Return made up to 08/03/03; full list of members
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
Secretary's particulars changed;director's particulars changed
dot icon05/12/2002
Accounts for a dormant company made up to 2002-07-31
dot icon31/10/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Return made up to 08/03/02; full list of members
dot icon24/10/2001
Registered office changed on 24/10/01 from: the grey house 3 broad street stamford PE9 1PR
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

67
2023
change arrow icon-32.56 % *

* during past year

Cash in Bank

£53,952.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.52M
-
0.00
103.91K
-
2022
69
1.57M
-
0.00
80.00K
-
2023
67
1.81M
-
0.00
53.95K
-
2023
67
1.81M
-
0.00
53.95K
-

Employees

2023

Employees

67 Descended-3 % *

Net Assets(GBP)

1.81M £Ascended15.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.95K £Descended-32.56 % *

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
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
08/03/2001 - 09/03/2001
2731
WRF INTERNATIONAL LIMITED
Nominee Director
08/03/2001 - 09/03/2001
756
Teesdale, Jonathan Andrew
Director
09/03/2001 - Present
1
Teesdale, Jonathan Andrew
Secretary
09/03/2001 - Present
1
Mrs Anne Mary Teesdale
Director
25/11/2003 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COPTHILL HOLDINGS LIMITED

COPTHILL HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of COPTHILL HOLDINGS LIMITED?

toggle

COPTHILL HOLDINGS LIMITED is currently Active. It was registered on 08/03/2001 .

Where is COPTHILL HOLDINGS LIMITED located?

toggle

COPTHILL HOLDINGS LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does COPTHILL HOLDINGS LIMITED do?

toggle

COPTHILL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COPTHILL HOLDINGS LIMITED have?

toggle

COPTHILL HOLDINGS LIMITED had 67 employees in 2023.

What is the latest filing for COPTHILL HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Group of companies' accounts made up to 2025-07-31.