About

Registered Number: 08625951
Date of Incorporation: 26/07/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Greenwood Centre Station Road, Coalbrookdale, Telford, Shropshire, TF8 7DR,

 

National Coppice Federation was registered on 26 July 2013 and are based in Shropshire, it has a status of "Active". The business has 27 directors listed as Cumine, Timothy Nicholas, Allen, Toby John, Cumine, Timothy Nicholas, Hadley, Glenn, Jackson, David William Ross, Roskell, Timothy Oliver, Waterfield, Helen, Brannon, Toni Geraldine, Oaks, Rebecca, Thomason, Richard Stuart, Thomason, Richard, Alder, Andrew Peter, Allen, Toby John, Baldwin, Ian Gavin, Brannon, Toni Geraldine, Church, Carolyn Louise, Goldwater, Lewis, Hales, Martin Craig, Hilton, Kenneth Bernard, Jackson, David William Ross, Letchford, Christopher Charles, Newby, Robert Charles, Oaks, Rebecca, Ross, Hugh Alexander Macdonald, Thomason, Richard, Vodden, Paul Henry, Williamson, William Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Toby John 22 March 2019 - 1
CUMINE, Timothy Nicholas 18 February 2020 - 1
HADLEY, Glenn 24 March 2019 - 1
JACKSON, David William Ross 30 October 2019 - 1
ROSKELL, Timothy Oliver 01 November 2019 - 1
WATERFIELD, Helen 26 July 2013 - 1
ALDER, Andrew Peter 17 October 2015 22 March 2019 1
ALLEN, Toby John 26 July 2013 20 April 2014 1
BALDWIN, Ian Gavin 26 July 2013 05 March 2014 1
BRANNON, Toni Geraldine 26 July 2013 01 November 2019 1
CHURCH, Carolyn Louise 26 July 2013 18 October 2014 1
GOLDWATER, Lewis 19 June 2019 30 October 2019 1
HALES, Martin Craig 18 October 2014 22 March 2019 1
HILTON, Kenneth Bernard 17 October 2015 22 March 2019 1
JACKSON, David William Ross 26 July 2013 21 October 2017 1
LETCHFORD, Christopher Charles 17 October 2015 30 October 2019 1
NEWBY, Robert Charles 21 October 2017 13 July 2020 1
OAKS, Rebecca 26 July 2013 18 June 2019 1
ROSS, Hugh Alexander Macdonald 18 October 2014 17 October 2015 1
THOMASON, Richard 26 July 2013 18 October 2014 1
VODDEN, Paul Henry 26 July 2013 02 June 2015 1
WILLIAMSON, William Brian 26 July 2013 24 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CUMINE, Timothy Nicholas 17 February 2020 - 1
BRANNON, Toni Geraldine 18 October 2014 06 December 2016 1
OAKS, Rebecca 06 December 2016 22 March 2019 1
THOMASON, Richard Stuart 22 March 2019 18 February 2020 1
THOMASON, Richard 26 July 2013 25 November 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 01 August 2020
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AP03 - Appointment of secretary 02 March 2020
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 27 July 2019
AP01 - Appointment of director 19 June 2019
CH03 - Change of particulars for secretary 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 24 March 2019
TM02 - Termination of appointment of secretary 24 March 2019
AP01 - Appointment of director 24 March 2019
AP03 - Appointment of secretary 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
AD01 - Change of registered office address 24 March 2019
PSC08 - N/A 11 October 2018
CS01 - N/A 09 August 2018
PSC09 - N/A 29 June 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 April 2017
TM02 - Termination of appointment of secretary 30 January 2017
AP03 - Appointment of secretary 30 January 2017
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 01 May 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP03 - Appointment of secretary 16 March 2015
AD01 - Change of registered office address 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
NEWINC - New incorporation documents 26 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.