UKBizDB.co.uk

COPPERGATE KENNELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coppergate Kennels Limited. The company was founded 18 years ago and was given the registration number 05759933. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COPPERGATE KENNELS LIMITED
Company Number:05759933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director25 April 2008Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director01 January 2014Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director20 October 2016Active
11 Stepney Road, Scarborough, YO12 5BN

Secretary28 March 2006Active
Coppergate Cottage, Gowlands Lane, Cloughton, Scarborough, YO13 0DU

Secretary08 May 2008Active
Rowan House, 7 West Bank, Scarborough, YO12 4DX

Corporate Secretary28 September 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary28 March 2006Active
Coppergate Cottage, Gowland Lane, Cloughton, Scarborough, YO13 0DU

Director28 March 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director28 March 2006Active

People with Significant Control

Mr Frank Vardy
Notified on:22 June 2023
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Coppergate Cottage, Gowlands Lane, Scarborough, United Kingdom, YO13 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Patricia Anne Craxford
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lyndsay Jane Craxford
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-21Capital

Capital allotment shares.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.