About

Registered Number: 01626363
Date of Incorporation: 01/04/1982 (42 years ago)
Company Status: Active
Registered Address: 8 Park Road, Henstridge, Templecombe, Somerset, BA8 0QP

 

Copernicus Ltd was founded on 01 April 1982 and are based in Somerset, it has a status of "Active". This business has 9 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, James Francis 01 October 2019 - 1
BONHAM, Simon David 01 October 2019 - 1
BRANCH, Nicholas Stuart Thomas 01 October 1998 13 August 2001 1
CHARIK, Ian Leslie Frederick 01 January 2008 02 June 2009 1
GRIFFITHS, Simon Martin N/A 30 November 2001 1
WEAVER, Simon George 01 October 1998 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
SHAW, David Adam N/A 03 March 1997 1
SMYTH, Colm 08 February 2000 28 April 2000 1
WEBB, Simon Russell 16 January 1998 08 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 22 December 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 29 May 2019
SH08 - Notice of name or other designation of class of shares 28 May 2019
SH06 - Notice of cancellation of shares 16 April 2019
SH03 - Return of purchase of own shares 15 February 2019
TM02 - Termination of appointment of secretary 26 January 2019
CS01 - N/A 02 January 2019
AAMD - Amended Accounts 20 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 07 January 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 January 2011
SH01 - Return of Allotment of shares 14 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 30 April 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 15 July 1996
RESOLUTIONS - N/A 11 January 1996
MISC - Miscellaneous document 04 January 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 30 May 1995
363b - Annual Return 20 February 1995
AA - Annual Accounts 28 February 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 11 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1992
395 - Particulars of a mortgage or charge 30 June 1992
395 - Particulars of a mortgage or charge 30 June 1992
395 - Particulars of a mortgage or charge 30 June 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 20 February 1992
288 - N/A 10 February 1992
CERTNM - Change of name certificate 30 September 1991
CERTNM - Change of name certificate 30 September 1991
363a - Annual Return 22 March 1991
288 - N/A 13 March 1991
AA - Annual Accounts 11 March 1991
288 - N/A 09 November 1990
288 - N/A 13 June 1990
MEM/ARTS - N/A 29 January 1990
RESOLUTIONS - N/A 25 January 1990
MISC - Miscellaneous document 23 January 1990
AUD - Auditor's letter of resignation 05 January 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 28 April 1989
PUC 2 - N/A 22 July 1988
RESOLUTIONS - N/A 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
395 - Particulars of a mortgage or charge 24 February 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
288 - N/A 06 December 1986
MISC - Miscellaneous document 01 April 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1992 Outstanding

N/A

Legal charge 19 June 1992 Outstanding

N/A

Legal charge 19 June 1992 Outstanding

N/A

Debenture 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.