Company NameCopperfield (Professional & Taxation Services) Limited
DirectorTudor Owen Davies
Company StatusActive
Company Number02642594
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Tudor Owen Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityWelsh
StatusCurrent
Appointed23 September 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleTaxation Consultant
Country of ResidenceWales
Correspondence Address5 Bryneithin Avenue
Prestatyn
Denbighshire
LL19 9LS
Wales
Secretary NameKenneth Alan Walker
NationalityBritish
StatusCurrent
Appointed25 May 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1 Daisy Road
Brynteg
Wrexham
Clwyd
LL11 6LE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Kenneth Alan Walker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 1992)
RoleTaxation Consultant
Correspondence Address46 Beechley Road
Wrexham
Clwyd
LL13 7BA
Wales
Secretary NameMr Kenneth Alan Walker
NationalityBritish
StatusResigned
Appointed23 September 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 1992)
RoleTaxation Consultant
Correspondence Address46 Beechley Road
Wrexham
Clwyd
LL13 7BA
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 1992(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 1999)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Contact

Websitecopperfieldptsltd.com
Email address[email protected]
Telephone01352 762885
Telephone regionMold

Location

Registered AddressCopperfield House
39-41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.01B.d. Jones
9.09%
Ordinary
3k at £0.01Mrs Mavis Eileen Davies
27.27%
Ordinary
2.6k at £0.01Tudor Owen Davies
23.82%
Ordinary
2.5k at £0.01Kenneth Alan Walker
22.41%
Ordinary
1.9k at £0.01David John Hallows
17.41%
Ordinary

Financials

Year2014
Net Worth£227,377
Cash£3,286
Current Liabilities£110,449

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 December 2007Delivered 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 2007Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 110
(5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 110
(5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 110
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 110
(5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 110
(5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 110
(5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 September 2010Director's details changed for Mr Tudor Owen Davies on 19 August 2010 (2 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Tudor Owen Davies on 19 August 2010 (2 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Location of debenture register (1 page)
5 September 2007Return made up to 03/09/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: britannic chambers 39-41 chester street flint flintshire CH6 5BL (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 03/09/07; full list of members (3 pages)
5 September 2007Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: britannic chambers 39-41 chester street flint flintshire CH6 5BL (1 page)
5 September 2007Location of register of members (1 page)
6 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
19 September 2006Return made up to 03/09/06; full list of members (7 pages)
19 September 2006Return made up to 03/09/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
25 October 2005Return made up to 03/09/05; full list of members (7 pages)
25 October 2005Return made up to 03/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 September 2004Return made up to 03/09/04; full list of members (7 pages)
22 September 2004Return made up to 03/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 October 2003Return made up to 03/09/03; full list of members (8 pages)
29 October 2003Return made up to 03/09/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003£ nc 100/200 12/03/03 (2 pages)
19 March 2003Ad 12/03/03--------- £ si [email protected]=10 £ ic 99/109 (2 pages)
19 March 2003Ad 12/03/03--------- £ si [email protected]=10 £ ic 99/109 (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Return made up to 03/09/02; full list of members (7 pages)
26 September 2002Return made up to 03/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 November 2001Ad 12/10/01--------- £ si [email protected]=2 £ ic 96/98 (2 pages)
6 November 2001Ad 12/10/01--------- £ si [email protected]=2 £ ic 96/98 (2 pages)
18 October 2001Return made up to 03/09/01; full list of members (7 pages)
18 October 2001Return made up to 03/09/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 November 2000Return made up to 03/09/00; full list of members (7 pages)
3 November 2000Return made up to 03/09/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 2000Ad 24/03/00--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
3 April 2000Ad 24/03/00--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
2 December 1999Return made up to 03/09/99; full list of members (6 pages)
2 December 1999Return made up to 03/09/99; full list of members (6 pages)
30 November 1999Ad 17/06/99--------- £ si [email protected]=2 £ ic 91/93 (2 pages)
30 November 1999Ad 17/06/99--------- £ si [email protected]=2 £ ic 91/93 (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
3 November 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
5 August 1998Full accounts made up to 30 September 1997 (14 pages)
5 August 1998Full accounts made up to 30 September 1997 (14 pages)
13 February 1998Ad 06/02/98--------- £ si [email protected]=2 £ ic 88/90 (2 pages)
13 February 1998Ad 06/02/98--------- £ si [email protected]=2 £ ic 88/90 (2 pages)
18 December 1997Return made up to 03/09/97; full list of members (6 pages)
18 December 1997Return made up to 03/09/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Ad 13/01/97--------- £ si [email protected]=2 £ ic 83/85 (2 pages)
14 February 1997Ad 13/01/97--------- £ si [email protected]=2 £ ic 83/85 (2 pages)
19 January 1997Secretary's particulars changed (1 page)
19 January 1997Secretary's particulars changed (1 page)
10 November 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1996Ad 21/06/96--------- £ si [email protected]=2 £ ic 81/83 (2 pages)
5 August 1996Ad 21/06/96--------- £ si [email protected]=2 £ ic 81/83 (2 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 December 1995Return made up to 03/09/95; no change of members (6 pages)
18 December 1995Return made up to 03/09/95; no change of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)