Prestatyn
Denbighshire
LL19 9LS
Wales
Secretary Name | Kenneth Alan Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Daisy Road Brynteg Wrexham Clwyd LL11 6LE Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Kenneth Alan Walker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 1992) |
Role | Taxation Consultant |
Correspondence Address | 46 Beechley Road Wrexham Clwyd LL13 7BA Wales |
Secretary Name | Mr Kenneth Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 1992) |
Role | Taxation Consultant |
Correspondence Address | 46 Beechley Road Wrexham Clwyd LL13 7BA Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 1999) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Website | copperfieldptsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01352 762885 |
Telephone region | Mold |
Registered Address | Copperfield House 39-41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.01 | B.d. Jones 9.09% Ordinary |
---|---|
3k at £0.01 | Mrs Mavis Eileen Davies 27.27% Ordinary |
2.6k at £0.01 | Tudor Owen Davies 23.82% Ordinary |
2.5k at £0.01 | Kenneth Alan Walker 22.41% Ordinary |
1.9k at £0.01 | David John Hallows 17.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,377 |
Cash | £3,286 |
Current Liabilities | £110,449 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
17 December 2007 | Delivered on: 18 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 empress road wrexham. Outstanding |
---|---|
16 October 2007 | Delivered on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £128000.00 due or to become due from the company to. Particulars: 37 empress road wrexham. Outstanding |
14 June 1999 | Delivered on: 29 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39/41 chester street flint flintshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 1999 | Delivered on: 29 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 September 2010 | Director's details changed for Mr Tudor Owen Davies on 19 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Tudor Owen Davies on 19 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: britannic chambers 39-41 chester street flint flintshire CH6 5BL (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: britannic chambers 39-41 chester street flint flintshire CH6 5BL (1 page) |
5 September 2007 | Location of register of members (1 page) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
25 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 March 2003 | £ nc 100/200 12/03/03 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | £ nc 100/200 12/03/03 (2 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]=10 £ ic 99/109 (2 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]=10 £ ic 99/109 (2 pages) |
19 March 2003 | Resolutions
|
26 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 November 2001 | Ad 12/10/01--------- £ si [email protected]=2 £ ic 96/98 (2 pages) |
6 November 2001 | Ad 12/10/01--------- £ si [email protected]=2 £ ic 96/98 (2 pages) |
18 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 November 2000 | Return made up to 03/09/00; full list of members (7 pages) |
3 November 2000 | Return made up to 03/09/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 April 2000 | Ad 24/03/00--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
3 April 2000 | Ad 24/03/00--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
2 December 1999 | Return made up to 03/09/99; full list of members (6 pages) |
2 December 1999 | Return made up to 03/09/99; full list of members (6 pages) |
30 November 1999 | Ad 17/06/99--------- £ si [email protected]=2 £ ic 91/93 (2 pages) |
30 November 1999 | Ad 17/06/99--------- £ si [email protected]=2 £ ic 91/93 (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
3 November 1998 | Return made up to 03/09/98; full list of members
|
3 November 1998 | Return made up to 03/09/98; full list of members
|
5 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 February 1998 | Ad 06/02/98--------- £ si [email protected]=2 £ ic 88/90 (2 pages) |
13 February 1998 | Ad 06/02/98--------- £ si [email protected]=2 £ ic 88/90 (2 pages) |
18 December 1997 | Return made up to 03/09/97; full list of members (6 pages) |
18 December 1997 | Return made up to 03/09/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 February 1997 | Ad 13/01/97--------- £ si [email protected]=2 £ ic 83/85 (2 pages) |
14 February 1997 | Ad 13/01/97--------- £ si [email protected]=2 £ ic 83/85 (2 pages) |
19 January 1997 | Secretary's particulars changed (1 page) |
19 January 1997 | Secretary's particulars changed (1 page) |
10 November 1996 | Return made up to 03/09/96; full list of members
|
10 November 1996 | Return made up to 03/09/96; full list of members
|
5 August 1996 | Ad 21/06/96--------- £ si [email protected]=2 £ ic 81/83 (2 pages) |
5 August 1996 | Ad 21/06/96--------- £ si [email protected]=2 £ ic 81/83 (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 December 1995 | Return made up to 03/09/95; no change of members (6 pages) |
18 December 1995 | Return made up to 03/09/95; no change of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |