UKBizDB.co.uk

THE COPPLERIDGE LIMITED

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

This company is commonly known as The Coppleridge Limited. The company was founded 21 years ago and was given the registration number 04457357. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE COPPLERIDGE LIMITED
Company Number:04457357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Secretary10 June 2002Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Director10 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 June 2002Active
Crowlands, Foots Hill Cann, Shaftesbury, SP7 0BW

Director10 June 2002Active
Wishford House West Street, Great Wishford, Salisbury, SP2 0PQ

Director01 July 2002Active
Bracken House Buttercliffe Rise, Long Ashton, Bristol, BS41 9JA

Director01 July 2002Active

People with Significant Control

Mrs Diane Jacqueline Goodinge
Notified on:16 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:5b, Sunrise Business Park, Blandford Forum, DT11 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Goodinge
Notified on:16 June 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:5b, Sunrise Business Park, Blandford Forum, DT11 8ST
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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person secretary company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.