Company NameCopper Beeches Livery Ltd
DirectorNicola Margaret Claxton
Company StatusActive
Company Number06353373
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMs Nicola Margaret Claxton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RolePolice Constable
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Well Lane, Lower Stretton
Warrington
Cheshire
WA4 4PA
Secretary NameMrs Margaret Claxton
StatusCurrent
Appointed31 December 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressCopper Beeches Farm, Chelford
Road, Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr David Johnstone
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beeches Farm, Chelford
Road, Alderley Edge
Cheshire
SK9 7TL

Contact

Websitecopperbeecheslivery.co.uk

Location

Registered AddressCopper Beeches Farm, Chelford
Road, Alderley Edge
Cheshire
SK9 7TL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley

Shareholders

1 at £0.01Nicola Johnstone
100.00%
Ordinary A

Financials

Year2014
Net Worth-£45,357
Cash£4,481
Current Liabilities£60,838

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

14 August 2023Micro company accounts made up to 30 August 2022 (4 pages)
30 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP .01
(6 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP .01
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP .01
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP .01
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP .01
(3 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP .01
(3 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP .01
(3 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP .01
(3 pages)
14 May 2014Director's details changed for Mrs Nicola Margaret Johnstone on 14 May 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
14 May 2014Director's details changed for Mrs Nicola Margaret Johnstone on 14 May 2014 (2 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
20 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
29 May 2011Appointment of Mrs Margaret Claxton as a secretary (1 page)
29 May 2011Termination of appointment of David Johnstone as a secretary (1 page)
29 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
29 May 2011Appointment of Mrs Margaret Claxton as a secretary (1 page)
29 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
29 May 2011Termination of appointment of David Johnstone as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
25 May 2010Director's details changed for Nicola Johnstone on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Nicola Johnstone on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Nicola Johnstone on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for David Johnstone on 1 January 2010 (1 page)
24 May 2010Secretary's details changed for David Johnstone on 1 January 2010 (1 page)
24 May 2010Secretary's details changed for David Johnstone on 1 January 2010 (1 page)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 28 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 28 August 2008 (5 pages)
30 September 2008Return made up to 28/08/08; full list of members (3 pages)
30 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2007Incorporation (15 pages)
28 August 2007Incorporation (15 pages)