About

Registered Number: 06414621
Date of Incorporation: 31/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Founded in 2007, Copperfield Foods Ltd has its registered office in Colchester, it's status is listed as "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 15 October 2019
PSC05 - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AD01 - Change of registered office address 25 June 2019
MR04 - N/A 02 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 08 October 2018
PSC02 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
AA - Annual Accounts 15 May 2018
PARENT_ACC - N/A 15 May 2018
AGREEMENT2 - N/A 11 April 2018
GUARANTEE2 - N/A 11 April 2018
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 09 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP04 - Appointment of corporate secretary 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 September 2012
RP04 - N/A 08 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 24 December 2008
353 - Register of members 24 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 December 2008
225 - Change of Accounting Reference Date 23 December 2008
395 - Particulars of a mortgage or charge 10 July 2008
287 - Change in situation or address of Registered Office 20 February 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 04 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.