COPTHORN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COPTHORN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137095

Incorporation date

25/05/2004

Size

Full

Contacts

Registered address

Registered address

11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon02/04/2026
Termination of appointment of Michael Philip Woolliscroft as a director on 2026-03-31
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon08/07/2025
Change of details for Countryside Partnerships Limited as a person with significant control on 2025-07-03
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon27/01/2025
Termination of appointment of Earl Sibley as a director on 2024-12-31
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon13/07/2023
Full accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/04/2023
Termination of appointment of Joanne Jamieson as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Phillip Victor Lyons as a director on 2022-12-31
dot icon03/04/2023
Termination of appointment of Philip Andrew Chapman as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Gary Whitaker as a secretary on 2023-03-31
dot icon30/03/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-03-30
dot icon05/01/2023
Appointment of Timothy Charles Lawlor as a director on 2023-01-04
dot icon05/01/2023
Appointment of Earl Sibley as a director on 2023-01-04
dot icon05/01/2023
Appointment of Clare Jane Bates as a director on 2023-01-04
dot icon13/12/2022
Change of details for Countryside Partnerships Plc as a person with significant control on 2022-12-02
dot icon18/11/2022
Satisfaction of charge 051370950004 in full
dot icon01/07/2022
Termination of appointment of Daniel Hugh Mcgowan as a director on 2022-07-01
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon04/04/2022
Change of details for Countryside Properties Plc as a person with significant control on 2022-01-28
dot icon28/01/2022
Termination of appointment of Iain Duncan Mcpherson as a director on 2022-01-13
dot icon01/12/2021
Termination of appointment of Michael Ian Scott as a director on 2021-11-29
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon08/06/2021
Appointment of Mr Daniel Hugh Mcgowan as a director on 2021-05-20
dot icon03/03/2021
Appointment of Mr Philip Andrew Chapman as a director on 2021-03-02
dot icon22/02/2021
Appointment of Mrs Joanne Jamieson as a director on 2021-02-08
dot icon23/12/2020
Termination of appointment of Ian Russell Kelley as a director on 2020-12-09
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon02/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon09/01/2020
Termination of appointment of Ian Calvert Sutcliffe as a director on 2019-12-31
dot icon09/01/2020
Appointment of Mr Michael Woolliscroft as a director on 2020-01-01
dot icon14/10/2019
Termination of appointment of Graham Stewart Cherry as a director on 2019-09-30
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon17/05/2019
Full accounts made up to 2018-09-30
dot icon09/05/2019
Termination of appointment of Rebecca Jane Worthington as a director on 2019-04-17
dot icon30/04/2019
Director's details changed for Mr Michael Ian Scott on 2019-02-04
dot icon26/11/2018
Appointment of Iain Duncan Mcpherson as a director on 2018-11-19
dot icon01/10/2018
Appointment of Michael Ian Scott as a director on 2018-10-01
dot icon31/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon21/12/2017
Full accounts made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon11/09/2017
Director's details changed for Mr Ian Calvert Sutcliffe on 2017-09-05
dot icon05/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/05/2017
Appointment of Phillip Lyons as a director on 2017-05-15
dot icon22/05/2017
Appointment of Mr Ian Russell Kelley as a director on 2017-05-15
dot icon13/04/2017
Full accounts made up to 2016-09-30
dot icon14/10/2016
Director's details changed for Mr Ian Calvert Sutcliffe on 2016-10-03
dot icon22/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 051370950003 in full
dot icon23/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon16/05/2016
Registration of charge 051370950004, created on 2016-05-12
dot icon31/03/2016
Termination of appointment of Sally Morgan as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of David Howell as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of Amanda Jane Burton as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of James Peter Van Steenkiste as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of David Simpson as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of Federico Carlo Canciani as a director on 2016-03-18
dot icon31/03/2016
Termination of appointment of Richard John Adam as a director on 2016-03-18
dot icon13/10/2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 2015-09-25
dot icon28/08/2015
Appointment of Mrs Rebecca Jane Worthington as a director on 2015-08-01
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon08/04/2015
Appointment of Mr Richard John Adam as a director on 2015-04-01
dot icon30/03/2015
Appointment of Gary Whitaker as a secretary on 2015-03-16
dot icon30/03/2015
Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 2015-03-16
dot icon17/12/2014
Satisfaction of charge 051370950002 in full
dot icon13/10/2014
Appointment of Baroness Sally Morgan as a director on 2014-10-01
dot icon10/10/2014
Appointment of Ms. Amanda Jane Burton as a director on 2014-10-01
dot icon08/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon13/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Andrew Carr-Locke as a director
dot icon11/06/2014
Registration of charge 051370950003
dot icon07/06/2014
Satisfaction of charge 1 in full
dot icon10/04/2014
Appointment of David Howell as a director
dot icon21/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/02/2014
Appointment of Mr David Simpson as a director
dot icon14/10/2013
Appointment of Mr Ian Calvert Sutcliffe as a director
dot icon26/06/2013
Change of share class name or designation
dot icon26/06/2013
Particulars of variation of rights attached to shares
dot icon26/06/2013
Change of share class name or designation
dot icon26/06/2013
Consolidation of shares on 2013-04-16
dot icon21/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon29/05/2013
Cancellation of shares. Statement of capital on 2013-05-29
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon29/05/2013
Purchase of own shares.
dot icon10/05/2013
Appointment of James Peter Van Steenkiste as a director
dot icon01/05/2013
Appointment of Federico Carlo Canciani as a director
dot icon01/05/2013
Termination of appointment of Jeremy Miller as a director
dot icon01/05/2013
Termination of appointment of Keith Cushen as a director
dot icon01/05/2013
Registration of charge 051370950002
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon29/04/2013
Resolutions
dot icon24/04/2013
Resolutions
dot icon07/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon09/10/2012
Resolutions
dot icon21/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon19/06/2012
Director's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon19/06/2012
Secretary's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon10/02/2012
Amended group of companies' accounts made up to 2011-09-30
dot icon22/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon08/08/2011
Director's details changed for Jeremy Ronald St John Miller on 2011-07-11
dot icon17/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon24/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon17/01/2011
Resolutions
dot icon02/09/2010
Resolutions
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon16/08/2010
Appointment of Jeremy Ronald St John Miller as a director
dot icon13/08/2010
Appointment of Keith Cushen as a director
dot icon21/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Andrew Charles Phillip Carr-Locke as a director
dot icon10/02/2010
Termination of appointment of Alan Cherry as a director
dot icon25/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/12/2009
Statement of affairs
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon19/12/2009
Statement of affairs
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon19/12/2009
Statement of affairs
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon05/12/2009
Miscellaneous
dot icon06/10/2009
Resolutions
dot icon02/10/2009
Amended group of companies' accounts made up to 2008-09-30
dot icon01/10/2009
Group of companies' accounts made up to 2008-09-30
dot icon30/09/2009
Appointment terminated director phillip rhodes
dot icon20/08/2009
Memorandum and Articles of Association
dot icon20/08/2009
Resolutions
dot icon10/08/2009
Appointment terminated director pamela dickson
dot icon10/08/2009
Appointment terminated director bruce anderson
dot icon31/07/2009
Appointment terminated director stephen curran
dot icon23/06/2009
Return made up to 25/05/09; full list of members
dot icon06/08/2008
Secretary appointed wendy elizabeth colgrave
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon11/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/05/2007
Return made up to 25/05/07; full list of members
dot icon26/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon27/09/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 25/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon07/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon20/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon09/08/2005
Resolutions
dot icon07/06/2005
New director appointed
dot icon27/05/2005
Return made up to 25/05/05; full list of members
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon08/03/2005
Ad 22/02/05--------- £ si [email protected]=10000 £ ic 7701891/7711891
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Statement of affairs
dot icon07/03/2005
Ad 09/02/05--------- £ si [email protected]=9999 £ si 7691891@1=7691891 £ ic 1/7701891
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
£ nc 100/7711891 09/02/05
dot icon07/03/2005
Registered office changed on 07/03/05 from: 35 old queen street london SW1H 9JD
dot icon24/11/2004
Particulars of mortgage/charge
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Registered office changed on 18/10/04 from: countryside house the warley hill business park the drive brentwood essex CM13 3AT
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 9 cheapside london EC2V 6AD
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned;director resigned
dot icon14/10/2004
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon01/10/2004
Certificate of change of name
dot icon25/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
30/09/2004 - 30/09/2019
113
Simpson, David
Director
03/02/2014 - 18/03/2016
25
VISTRY SECRETARY LIMITED
Corporate Secretary
30/03/2023 - Present
142
Lawlor, Timothy Charles
Director
04/01/2023 - Present
140
Burton, Amanda Jane
Director
01/10/2014 - 18/03/2016
71

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 COPTHORN HOLDINGS LIMITED

COPTHORN HOLDINGS LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY. 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 COPTHORN HOLDINGS LIMITED?

toggle

COPTHORN HOLDINGS LIMITED is currently Active. It was registered on 25/05/2004 .

Where is COPTHORN HOLDINGS LIMITED located?

toggle

COPTHORN HOLDINGS LIMITED is registered at 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY.

What does COPTHORN HOLDINGS LIMITED do?

toggle

COPTHORN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COPTHORN HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michael Philip Woolliscroft as a director on 2026-03-31.