About

Registered Number: 05759933
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX

 

Based in North Yorkshire, Coppergate Kennels Ltd was established in 2006, it's status is listed as "Active". Coppergate Kennels Ltd has 4 directors listed as Craxford, Patricia Anne, Dr, Vardy, Frank, Craxford, Lyndsay Jane, Craxford, Simon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAXFORD, Patricia Anne, Dr 01 January 2014 - 1
VARDY, Frank 20 October 2016 - 1
CRAXFORD, Simon John 28 March 2006 03 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CRAXFORD, Lyndsay Jane 08 May 2008 27 August 2010 1

Filing History

Document Type Date
MR05 - N/A 05 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 10 April 2019
PSC04 - N/A 10 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 24 October 2016
SH01 - Return of Allotment of shares 21 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
353 - Register of members 07 April 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 13 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
395 - Particulars of a mortgage or charge 09 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.