UKBizDB.co.uk

COPT HILL LTD

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

This company is commonly known as Copt Hill Ltd. The company was founded 4 years ago and was given the registration number 12398683. The firm's registered office is in HOUGHTON-LE-SPRING. You can find them at The Copt Inn Country Inn, Seaham Road, Houghton-le-spring, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:COPT HILL LTD
Company Number:12398683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Copt Inn Country Inn, Seaham Road, Houghton-le-spring, United Kingdom, DH5 8LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Howarth Street, Sunderland, England, SR4 7UT

Director01 July 2021Active
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU

Director01 August 2020Active
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU

Director23 November 2020Active
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU

Director15 January 2020Active
2, Chaytor Grove, Sunderland, England, SR1 2RY

Director13 January 2020Active
18, Allendale Road, Sunderland, England, SR3 3DF

Director09 September 2020Active
122, Atkinson Road, Sunderland, England, SR6 9AY

Director15 January 2020Active
10, Foxlair Close, Sunderland, England, SR3 2XD

Director23 November 2020Active

People with Significant Control

Mr Hirum Greenwell
Notified on:20 January 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Thomas Ratcliffe
Notified on:15 January 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:122, Atkinson Road, Sunderland, England, SR6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bowie Robert Hutchinson
Notified on:13 January 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:2, Chaytor Grove, Sunderland, England, SR1 2RY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.