KOP HILL CLIMB LIMITED

Register to unlock more data on OkredoRegister

KOP HILL CLIMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09495670

Incorporation date

18/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bidston Valley Road, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2015)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon24/03/2026
Director's details changed for Ms Shan Basford on 2026-03-24
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Linda Valerie Cannon Clegg as a director on 2025-11-27
dot icon29/10/2025
Appointment of Mr Thomas Dixon as a director on 2025-10-04
dot icon07/04/2025
Notification of Kop Hill Charity as a person with significant control on 2024-02-08
dot icon31/03/2025
Cessation of Graham Charles Corney as a person with significant control on 2025-02-27
dot icon31/03/2025
Cessation of John William Biggs as a person with significant control on 2025-01-09
dot icon31/03/2025
Cessation of Linda Valerie Cannon-Clegg as a person with significant control on 2025-01-09
dot icon31/03/2025
Cessation of William Pettinger as a person with significant control on 2025-01-09
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/01/2025
Appointment of Mr Barry James Marsh as a director on 2025-01-09
dot icon27/01/2025
Appointment of Mr Harry James Bounden as a director on 2025-01-09
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of David John Garratt as a director on 2024-09-16
dot icon09/04/2024
Appointment of Mr David John Garratt as a director on 2024-03-21
dot icon08/04/2024
Appointment of Ms Sara Louise Beaumont as a director on 2024-03-21
dot icon31/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon25/03/2024
Registered office address changed from 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5QT England to Bidston Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4PF on 2024-03-25
dot icon20/02/2024
Cessation of Buckinghamshire Community Foundation. as a person with significant control on 2024-02-08
dot icon20/02/2024
Notification of Linda Valerie Cannon-Clegg as a person with significant control on 2024-02-08
dot icon20/02/2024
Notification of John William Biggs as a person with significant control on 2024-02-08
dot icon20/02/2024
Notification of William Pettinger as a person with significant control on 2024-02-08
dot icon20/02/2024
Notification of Graham Charles Corney as a person with significant control on 2024-02-08
dot icon20/02/2024
Appointment of Ms Shan Basford as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of Philip John Manktelow as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of Graham Charles Corney as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of William Moir Stewart as a director on 2024-02-08
dot icon20/02/2024
Certificate of change of name
dot icon01/11/2023
Full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/09/2022
Appointment of Mr William Pettinger as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Anthony Kenneth Bacon as a director on 2022-09-01
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon29/10/2021
Director's details changed for Mr Philip John Manktelow on 2021-09-01
dot icon07/09/2021
Registered office address changed from 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5QT on 2021-09-07
dot icon07/09/2021
Registered office address changed from 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ on 2021-09-07
dot icon03/09/2021
Termination of appointment of Elizabeth Helen Howe as a director on 2021-09-02
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/04/2021
Appointment of Mr William Moir Stewart as a director on 2020-11-30
dot icon25/03/2021
Appointment of Mr Graham Charles Corney as a director on 2020-11-30
dot icon12/11/2020
Appointment of Mrs Linda Valerie Cannon Clegg as a director on 2020-10-15
dot icon12/11/2020
Appointment of Mr Anthony Kenneth Bacon as a director on 2020-10-15
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/07/2019
Appointment of Mr John William Biggs as a director on 2019-04-11
dot icon04/07/2019
Registered office address changed from Sunley House (4th Floor) Oxford Road Aylesbury Buckinghamshire HP19 8EZ England to 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ on 2019-07-04
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon21/03/2018
Termination of appointment of Colin John Hayfield as a director on 2017-08-31
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/11/2016
Director's details changed for The Countess Howe Elizabeth Helen Howe on 2016-10-10
dot icon18/11/2016
Director's details changed for Mr Philip John Manktelow on 2016-10-10
dot icon18/11/2016
Director's details changed for Mr Colin John Hayfield on 2016-10-10
dot icon18/11/2016
Registered office address changed from Foundation House 119a Bicester Road Aylesbury Buckinghamshire HP19 9BA England to Sunley House (4th Floor) Oxford Road Aylesbury Buckinghamshire HP19 8EZ on 2016-11-18
dot icon24/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon24/05/2016
Termination of appointment of John Richard Guy Birkby as a director on 2015-10-31
dot icon25/03/2015
Registered office address changed from Foundation House 119a Bicester Road High Wycombe Buckinghamshire HP19 9BA United Kingdom to Foundation House 119a Bicester Road Aylesbury Buckinghamshire HP19 9BA on 2015-03-25
dot icon18/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggs, John William
Director
11/04/2019 - Present
3
Pettinger, William
Director
01/09/2022 - Present
7
Hayfield, Colin John
Director
18/03/2015 - 31/08/2017
97
Manktelow, Philip John
Director
18/03/2015 - 08/02/2024
3
Stewart, William Moir
Director
30/11/2020 - 08/02/2024
3

Persons with Significant Control

10
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 KOP HILL CLIMB LIMITED

KOP HILL CLIMB LIMITED is an(a) Active company incorporated on 18/03/2015 with the registered office located at Bidston Valley Road, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4PF. There are currently 7 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 KOP HILL CLIMB LIMITED?

toggle

KOP HILL CLIMB LIMITED is currently Active. It was registered on 18/03/2015 .

Where is KOP HILL CLIMB LIMITED located?

toggle

KOP HILL CLIMB LIMITED is registered at Bidston Valley Road, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4PF.

What does KOP HILL CLIMB LIMITED do?

toggle

KOP HILL CLIMB LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for KOP HILL CLIMB LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.