About

Registered Number: 02560141
Date of Incorporation: 20/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland, NE23 1LZ

 

Copperchase Ltd was founded on 20 November 1990, it's status is listed as "Active". Copperchase Ltd is VAT Registered. The companies directors are listed as Boydell, Paul, Boydell, Paul Thomas, Hammond, David John, Hull, Dudley John, Mccreadle, Geoffrey Alexander, Moyle, Gerald Royston at Companies House. 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
HAMMOND, David John N/A 28 September 2005 1
HULL, Dudley John N/A 30 June 2001 1
MCCREADLE, Geoffrey Alexander N/A 31 July 2000 1
MOYLE, Gerald Royston N/A 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BOYDELL, Paul 15 December 2016 - 1
BOYDELL, Paul Thomas 31 December 2011 14 November 2013 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 21 August 2019
MR04 - N/A 07 May 2019
MR01 - N/A 07 February 2019
MR04 - N/A 22 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 08 January 2017
AP03 - Appointment of secretary 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
CS01 - N/A 30 November 2016
MR01 - N/A 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 10 December 2015
MR04 - N/A 10 December 2015
AR01 - Annual Return 20 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 11 April 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AP04 - Appointment of corporate secretary 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 21 November 2012
SH06 - Notice of cancellation of shares 27 September 2012
RESOLUTIONS - N/A 18 September 2012
SH03 - Return of purchase of own shares 18 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 12 June 2012
AP03 - Appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
RESOLUTIONS - N/A 12 March 2009
169 - Return by a company purchasing its own shares 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
363a - Annual Return 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
AA - Annual Accounts 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
RESOLUTIONS - N/A 28 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2004
363a - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 12 November 2002
363a - Annual Return 03 September 2002
AUD - Auditor's letter of resignation 22 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 11 February 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 05 October 1998
RESOLUTIONS - N/A 28 April 1998
363s - Annual Return 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
123 - Notice of increase in nominal capital 28 April 1998
AA - Annual Accounts 28 October 1997
395 - Particulars of a mortgage or charge 30 August 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 03 July 1996
288 - N/A 23 May 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 03 December 1993
395 - Particulars of a mortgage or charge 25 May 1993
AA - Annual Accounts 21 May 1993
287 - Change in situation or address of Registered Office 09 March 1993
363b - Annual Return 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 12 December 1991
RESOLUTIONS - N/A 09 May 1991
MEM/ARTS - N/A 09 May 1991
287 - Change in situation or address of Registered Office 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1990
288 - N/A 29 November 1990
287 - Change in situation or address of Registered Office 29 November 1990
RESOLUTIONS - N/A 27 November 1990
RESOLUTIONS - N/A 27 November 1990
RESOLUTIONS - N/A 27 November 1990
MEM/ARTS - N/A 27 November 1990
123 - Notice of increase in nominal capital 27 November 1990
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Fully Satisfied

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

Mortgage 20 March 2001 Fully Satisfied

N/A

Debenture 26 August 1997 Fully Satisfied

N/A

Legal mortgage 24 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.