COUPLANDS (LINCOLN) LIMITED

Register to unlock more data on OkredoRegister

COUPLANDS (LINCOLN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985419

Incorporation date

01/11/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tattershall Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/06/2024
Certificate of change of name
dot icon05/12/2023
Satisfaction of charge 2 in full
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon05/12/2023
Registration of charge 029854190004, created on 2023-11-30
dot icon23/11/2023
Satisfaction of charge 1 in full
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon04/11/2021
Termination of appointment of Tina Elaine Rudkin as a director on 2021-10-14
dot icon04/11/2021
Notification of Gha Investments Limited as a person with significant control on 2021-10-14
dot icon04/11/2021
Cessation of Sally Jane Bonner as a person with significant control on 2021-10-14
dot icon04/11/2021
Termination of appointment of Sally Jane Bonner as a director on 2021-11-02
dot icon04/11/2021
Cessation of Tina Elaine Rudkin as a person with significant control on 2021-10-14
dot icon19/10/2021
Registration of charge 029854190003, created on 2021-10-14
dot icon27/08/2021
Appointment of Mrs Helen Louise Bonner as a director on 2021-08-26
dot icon27/08/2021
Appointment of Mr Glenn Martin Bonner as a director on 2021-08-26
dot icon25/05/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon15/11/2019
Change of details for Mrs Sally Jane Bonner as a person with significant control on 2019-11-13
dot icon13/11/2019
Director's details changed for Mrs Sally Jane Bonner on 2019-11-13
dot icon13/11/2019
Change of details for Mrs Sally Jane Bonner as a person with significant control on 2019-11-13
dot icon24/10/2019
Director's details changed for Mrs Sally Jane Bonner on 2019-10-24
dot icon24/10/2019
Director's details changed for Tina Elaine Rudkin on 2019-10-24
dot icon24/10/2019
Change of details for Mrs Tina Elaine Rudkin as a person with significant control on 2019-10-24
dot icon24/10/2019
Change of details for Mrs Sally Jane Bonner as a person with significant control on 2019-10-24
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/07/2019
Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon16/07/2019
Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon15/07/2019
Registered office address changed from Tattershall Way Fairfield Estate Louth Lincolnshire LN11 0YZ to Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ on 2019-07-15
dot icon08/11/2018
Notification of Tina Elaine Rudkin as a person with significant control on 2018-11-08
dot icon08/11/2018
Notification of Sally Jane Bonner as a person with significant control on 2018-11-08
dot icon08/11/2018
Cessation of Peter Barry Coupland as a person with significant control on 2017-05-27
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/10/2018
Termination of appointment of Peter Barry Coupland as a secretary on 2017-05-27
dot icon10/10/2018
Termination of appointment of Peter Barry Coupland as a director on 2017-05-27
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Peter Barry Coupland on 2015-01-10
dot icon04/11/2015
Secretary's details changed for Mr Peter Barry Coupland on 2015-01-10
dot icon16/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Fay Coupland as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Peter Barry Coupland on 2010-11-01
dot icon08/11/2010
Director's details changed for Tina Elaine Rudkin on 2010-11-01
dot icon08/11/2010
Director's details changed for Fay Coupland on 2010-11-01
dot icon08/11/2010
Secretary's details changed for Peter Barry Coupland on 2010-11-01
dot icon08/11/2010
Director's details changed for Sally Jane Bonner on 2010-11-01
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon03/09/2008
Accounts for a small company made up to 2007-10-31
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon04/09/2007
Accounts for a small company made up to 2006-10-31
dot icon15/12/2006
Return made up to 01/11/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 01/11/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/12/2004
Return made up to 01/11/04; full list of members
dot icon27/08/2004
Accounts for a small company made up to 2003-10-31
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon05/06/2003
Accounts for a small company made up to 2002-10-31
dot icon24/12/2002
Return made up to 01/11/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-10-31
dot icon12/11/2001
Return made up to 01/11/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon10/01/2001
Return made up to 01/11/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/07/2000
Director's particulars changed
dot icon23/12/1999
Return made up to 01/11/99; full list of members
dot icon02/11/1999
Director's particulars changed
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon11/11/1998
Return made up to 01/11/98; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1997-10-31
dot icon28/10/1997
Return made up to 01/11/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-10-31
dot icon18/12/1996
Return made up to 01/11/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-10-31
dot icon08/11/1995
Accounting reference date shortened from 30/11 to 31/10
dot icon31/10/1995
Return made up to 01/11/95; full list of members
dot icon25/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Ad 17/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Accounting reference date notified as 30/11
dot icon22/11/1994
Memorandum and Articles of Association
dot icon22/11/1994
Resolutions
dot icon18/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1994
Registered office changed on 16/11/94 from: classic house 174-180 old street london EC1V 9BP
dot icon15/11/1994
Certificate of change of name
dot icon01/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon+16.87 % *

* during past year

Cash in Bank

£263,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
994.10K
-
0.00
225.56K
-
2022
19
995.07K
-
0.00
263.62K
-
2022
19
995.07K
-
0.00
263.62K
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

995.07K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.62K £Ascended16.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonner, Helen Louise
Director
26/08/2021 - Present
5
Bonner, Glenn Martin
Director
26/08/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COUPLANDS (LINCOLN) LIMITED

COUPLANDS (LINCOLN) LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at Tattershall Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COUPLANDS (LINCOLN) LIMITED?

toggle

COUPLANDS (LINCOLN) LIMITED is currently Active. It was registered on 01/11/1994 .

Where is COUPLANDS (LINCOLN) LIMITED located?

toggle

COUPLANDS (LINCOLN) LIMITED is registered at Tattershall Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0YZ.

What does COUPLANDS (LINCOLN) LIMITED do?

toggle

COUPLANDS (LINCOLN) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does COUPLANDS (LINCOLN) LIMITED have?

toggle

COUPLANDS (LINCOLN) LIMITED had 19 employees in 2022.

What is the latest filing for COUPLANDS (LINCOLN) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-26 with updates.