Company NameCopper Beeches Arena Limited
DirectorJaime Byrom
Company StatusActive
Company Number07537549
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameWinterhill Investments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jaime Byrom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMexican
StatusCurrent
Appointed13 May 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr John Anthony Draper
StatusCurrent
Appointed17 May 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressCopper Beeches Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Manchester
M3 3HG

Location

Registered AddressCopper Beeches
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley
Address Matches2 other UK companies use this postal address

Shareholders

200 at £2.5Carol Byrom
50.00%
Ordinary B
200 at £2.5Jaime Byrom
50.00%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
2 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 28 February 2021 (8 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 September 2015Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page)
12 August 2015Company name changed winterhill investments LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
12 August 2015Company name changed winterhill investments LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 May 2011Appointment of Jaime Byrom as a director (3 pages)
23 May 2011Appointment of Jaime Byrom as a director (3 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Consolidation of shares on 13 May 2011 (5 pages)
18 May 2011Termination of appointment of Christopher King as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 2.50
(4 pages)
18 May 2011Sub-division of shares on 13 May 2011 (5 pages)
18 May 2011Termination of appointment of Christopher King as a director (2 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,000
(4 pages)
18 May 2011Registered office address changed from No 1 Byrom Place Spinningfields Manchester M3 3HG England on 18 May 2011 (2 pages)
18 May 2011Resolutions
  • RES13 ‐ Consolidation of shares 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 2.50
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,000
(4 pages)
18 May 2011Consolidation of shares on 13 May 2011 (5 pages)
18 May 2011Sub-division of shares on 13 May 2011 (5 pages)
18 May 2011Registered office address changed from No 1 Byrom Place Spinningfields Manchester M3 3HG England on 18 May 2011 (2 pages)
18 May 2011Resolutions
  • RES13 ‐ Consolidation of shares 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
17 May 2011Appointment of Mr John Anthony Draper as a secretary (1 page)
17 May 2011Appointment of Mr John Anthony Draper as a secretary (1 page)
21 February 2011Incorporation (17 pages)
21 February 2011Incorporation (17 pages)