UKBizDB.co.uk

COPPICE RESOURCES LTD

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

This company is commonly known as Coppice Resources Ltd. The company was founded 24 years ago and was given the registration number 03848038. The firm's registered office is in RETFORD. You can find them at Sutton Grange, Sutton Cum Lound, Retford, Notts. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:COPPICE RESOURCES LTD
Company Number:03848038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Sutton Grange, Sutton Cum Lound, Retford, Notts, DN22 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Old Trent Road, Beckingham, Doncaster, DN10 4PY

Director01 October 1999Active
Mill2 St Pegs Mill, C/O A .M. Insolvency Limited, Thornhill Beck Lane, Brighouse, HD6 4AH

Director22 February 2010Active
Sutton Grange, Sutton, Retford, DN22 8SB

Director26 September 1999Active
Rye Hall Farm, Eelpool Road Everton, Doncaster, DN10 5DR

Secretary26 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 September 1999Active
19 Long Meadows, Everton, Doncaster, DN10 5BL

Director16 June 2000Active
Rye Hall Farm, Eelpool Road Everton, Doncaster, DN10 5DR

Director26 September 1999Active

People with Significant Control

Mr Charles Frederick Walter
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Mill2 St Pegs Mill, C/O A .M. Insolvency Limited, Brighouse, HD6 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Ian Paulson
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Mill2 St Pegs Mill, C/O A .M. Insolvency Limited, Brighouse, HD6 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Seaton Mell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:1, Old Trent Road, Doncaster, England, DN10 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-19Capital

Capital cancellation shares.

Download
2020-12-30Capital

Capital return purchase own shares.

Download
2020-12-24Resolution

Resolution.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.