COPELAND & CRADDOCK LIMITED

The Wharf 504-506 Lowfield Drive The Wharf 504-506 Lowfield Drive, Newcastle, ST5 0UU, Staffordshire, England
StatusACTIVE
Company No.00878151
CategoryPrivate Limited Company
Incorporated29 Apr 1966
Age58 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

COPELAND & CRADDOCK LIMITED is an active private limited company with number 00878151. It was incorporated 58 years, 1 month, 15 days ago, on 29 April 1966. The company address is The Wharf 504-506 Lowfield Drive The Wharf 504-506 Lowfield Drive, Newcastle, ST5 0UU, Staffordshire, England.



Company Fillings

Accounts with accounts type small

Date: 30 May 2024

Action Date: 03 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Julian Martyn Leek

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mrs Lisa Beard

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Rachel Margaret Stafford

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Langley Alloys Holdings Limited

Notification date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Rachel Margaret Stafford

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Carol Ruth Davenport

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Diane Jane Colley

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: Radnor Park Ind Est Back Lane Congleton Cheshire CW12 4PX

New address: The Wharf 504-506 Lowfield Drive Wolstanton Newcastle Staffordshire ST5 0UU

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwin Stafford

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Carole Ruth Davenport

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Jane Colley

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Diane Jane Colley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Martin John Halliday

Appointment date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-02

Officer name: Mr Julian Martyn Leek

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Colley

Termination date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crawford Davenport

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mrs Rachel Margaret Stafford

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edwin Stafford

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Jane Colley

Change date: 2019-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-10

Officer name: Diane Jane Colley

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Michael John Colley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Director Diane Jane Colley

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Director Rachel Margaret Stafford

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Works Director Michael John Colley

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Director Carole Ruth Davenport

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edwin Stafford

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Peter Crawford Davenport

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Resolution

Date: 09 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Capital

Type: 169

Description: £ sr 250@1 29/10/93

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF


Some Companies

ADECCO UK LIMITED

MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4BG

Number:00593232
Status:ACTIVE
Category:Private Limited Company

AUSTIN FRIARS FINANCIAL LLP

23 AUSTIN FRIARS,LONDON,EC2N 2QP

Number:OC393788
Status:ACTIVE
Category:Limited Liability Partnership

CHILD RESCUE LIMITED

175 TOWER BRIDGE ROAD,LONDON,SE1 2AG

Number:04586896
Status:ACTIVE
Category:Private Limited Company

INFINITE SUPPORT SOLUTIONS LIMITED

36 LANGTREE AVENUE,SLOUGH,SL1 5AY

Number:09666122
Status:ACTIVE
Category:Private Limited Company

NFS LEASING UK LIMITED

WESSEX HOUSE CHALLEYMEAD BUSSINESS PARK,MELKSHAM,SN12 8BU

Number:07509743
Status:ACTIVE
Category:Private Limited Company

THE WEDDING ALBUM COMPANY LTD

TECHNOLOGY HOUSE,SALFORD,M6 6AP

Number:11684225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source