About

Registered Number: 03976687
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: Copper Alloys, Glendale Street, Burslem, Stoke On Trent, Staffordshire, ST6 2EP

 

Established in 2000, Copper Alloys Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Samantha Jayne 12 September 2008 - 1
GREGORY, Simon James 24 May 2006 - 1
HEMUS, Lynda 12 September 2008 - 1
TURNER, Ben Graham 05 February 2015 - 1
TURNER, Ruth 24 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, John 20 January 2016 - 1
DUDLEY, Carol 19 April 2000 23 May 2002 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 15 October 2019
MR04 - N/A 20 September 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AR01 - Annual Return 25 April 2016
AP03 - Appointment of secretary 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AA - Annual Accounts 17 October 2015
RESOLUTIONS - N/A 19 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
MA - Memorandum and Articles 19 June 2015
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 29 April 2015
AD04 - Change of location of company records to the registered office 29 April 2015
RESOLUTIONS - N/A 23 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
AP01 - Appointment of director 05 February 2015
RESOLUTIONS - N/A 12 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2014
SH08 - Notice of name or other designation of class of shares 12 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AA01 - Change of accounting reference date 29 June 2010
AR01 - Annual Return 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 10 December 2008
RESOLUTIONS - N/A 10 December 2008
128(4) - Notice of assignment of name or new name to any class of shares 10 December 2008
128(3) - Statement of particulars of variation of rights attached to shares 10 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 02 May 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 March 2007
AAMD - Amended Accounts 07 February 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 12 May 2006
363s - Annual Return 30 June 2005
225 - Change of Accounting Reference Date 21 April 2005
AA - Annual Accounts 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
363s - Annual Return 17 June 2004
RESOLUTIONS - N/A 06 May 2004
CERTNM - Change of name certificate 19 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
123 - Notice of increase in nominal capital 27 June 2001
395 - Particulars of a mortgage or charge 24 April 2001
RESOLUTIONS - N/A 05 March 2001
AA - Annual Accounts 28 February 2001
225 - Change of Accounting Reference Date 21 February 2001
395 - Particulars of a mortgage or charge 21 November 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 December 2007 Fully Satisfied

N/A

Legal charge 30 November 2007 Outstanding

N/A

Fixed and floating charge 08 October 2002 Outstanding

N/A

Debenture 01 October 2002 Outstanding

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Mortgage deed 20 April 2001 Fully Satisfied

N/A

Debenture deed 15 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.