Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPER DEVELOPMENT ASSOCIATION
Company Information for

COPPER DEVELOPMENT ASSOCIATION

72 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NS,
Company Registration Number
00279742
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Copper Development Association
COPPER DEVELOPMENT ASSOCIATION was founded on 1933-09-19 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Copper Development Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COPPER DEVELOPMENT ASSOCIATION
 
Legal Registered Office
72 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 1NS
Other companies in HP2
 
Filing Information
Company Number 00279742
Company ID Number 00279742
Date formed 1933-09-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB231787749  
Last Datalog update: 2020-07-08 21:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPER DEVELOPMENT ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPPER DEVELOPMENT ASSOCIATION
The following companies were found which have the same name as COPPER DEVELOPMENT ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPPER DEVELOPMENT ASSOCIATION INC. New York Active Company formed on the 1962-06-06
COPPER DEVELOPMENT ASSOCIATION Unknown

Company Officers of COPPER DEVELOPMENT ASSOCIATION

Current Directors
Officer Role Date Appointed
ANGELA EILEEN VESSEY
Company Secretary 2003-11-12
GONZALO CUADRA
Director 1994-08-01
NICHOLAS MICHAEL GOULD
Director 2017-05-25
ALEXANDER CLIFFORD HARRISON
Director 2015-05-27
BRIAN MIDDLETON
Director 2009-05-19
MARK MILLERCHIP
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES MARSH
Director 2008-05-20 2018-05-23
JUSTIN ROUX
Director 2012-05-30 2018-04-24
PHILIP HARGREAVES JACKSON
Director 2009-05-19 2017-05-25
NEIL OVERTON
Director 2011-05-17 2014-05-30
ROBERT ALLAN ROBINSON
Director 2007-05-22 2011-09-01
CHRISTOPHER SEFTON SIDLE
Director 2006-06-27 2008-12-18
RALPH COOPER
Director 2006-06-27 2008-05-20
MILES EDWARD ROTHERHAM
Director 2003-06-25 2006-06-27
DAVID AUSTIN PARKER
Director 2003-03-18 2006-03-31
IAN DAVID MURDOCH
Company Secretary 1996-01-01 2003-11-12
SIMON NICHOLAS PAYTON
Director 1991-08-17 2003-03-18
JOHN LAWRENCE NUTTALL
Director 1997-08-01 2002-02-11
MWENZE KISWAKA
Director 1996-11-21 2001-12-31
JOHN LAKIN
Director 1997-07-22 2001-12-31
JEAN LUC HENRI FIDRENZONI
Director 2001-06-29 2001-10-29
PIERRE PHILIPPE NEATBY
Director 1996-05-01 2001-06-29
BRENDAN MICHAEL O'GRADY
Director 1992-12-03 1999-12-31
ROLAND VERNON MELLON
Director 1991-08-17 1997-06-16
YENGA MABOLIA
Director 1991-12-06 1996-12-11
GORDON REID BOWLBY
Director 1994-07-01 1996-04-30
ALAN KEITH WOOLLASTON
Company Secretary 1991-08-17 1995-12-31
TONY JAMES DESANTI
Director 1991-08-17 1994-12-31
MARCELO AWAD
Director 1994-01-31 1994-07-31
JOHN ROBERT HAMPTON
Director 1991-08-17 1994-06-30
RAUL DELA PIEDRA
Director 1993-01-27 1993-12-31
MARCELO AWAD
Director 1991-08-17 1993-01-27
CHARLES GRAHAM PREBLE
Director 1992-09-01 1992-12-03
LAURENCE CHANGWE MUTAKASMA
Director 1991-08-17 1992-09-25
WALDEMAR EUGENE ERICKSON
Director 1991-08-17 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GONZALO CUADRA 20 COLLINGHAM GARDENS LIMITED Director 2006-01-16 CURRENT 2005-09-15 Active
NICHOLAS MICHAEL GOULD ALUMINIUM PACKAGING RECYCLING ORGANISATION Director 2007-09-26 CURRENT 1993-07-21 Active
NICHOLAS MICHAEL GOULD METAL AGENCIES LIMITED Director 1993-01-01 CURRENT 1990-06-28 Active
BRIAN MIDDLETON KME SERVICE CENTRE UK LIMITED Director 2007-10-22 CURRENT 2004-07-02 Active
MARK MILLERCHIP MUELLER EUROPE INVESTMENT COMPANY LTD Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2015-06-30
MARK MILLERCHIP WEDNESBURY TUBE & FITTINGS COMPANY LIMITED Director 2003-07-20 CURRENT 1999-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-10
2020-12-10LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2020-10-13600Appointment of a voluntary liquidator
2020-09-14LIQ10Removal of liquidator by court order
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 5 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE
2019-11-26LIQ01Voluntary liquidation declaration of solvency
2019-11-26600Appointment of a voluntary liquidator
2019-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-11
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLIFFORD HARRISON
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22CH01Director's details changed for Mr Gonzalo Cuadra on 2018-08-21
2018-08-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA EILEEN VESSEY on 2018-08-21
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR MARK MILLERCHIP
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARSH
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROUX
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL GOULD
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARGREAVES JACKSON
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29AUDAUDITOR'S RESIGNATION
2015-10-14CH01Director's details changed for Mr Gonzalo Cuadra on 2015-01-01
2015-09-15AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR ALEXANDER CLIFFORD HARRISON
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OVERTON
2014-08-20AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-27AR0117/08/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-22AR0117/08/12 NO MEMBER LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AP01DIRECTOR APPOINTED MR JUSTIN ROUX
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2011-08-25AR0117/08/11 NO MEMBER LIST
2011-08-25AP01DIRECTOR APPOINTED MR NEIL OVERTON
2011-08-25AP01DIRECTOR APPOINTED MR NEIL OVERTON
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-09-09AR0117/08/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN ROBINSON / 17/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARGREAVES JACKSON / 17/08/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-20363aANNUAL RETURN MADE UP TO 17/08/09
2009-06-12288aDIRECTOR APPOINTED BRIAN ANTHONY MIDDLETON
2009-06-12288aDIRECTOR APPOINTED PHILLIP HARGREAVES JACKSON
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIDLE
2008-10-03363aANNUAL RETURN MADE UP TO 17/08/08
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED PETER JAMES MARSH
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR RALPH COOPER
2007-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-27363aANNUAL RETURN MADE UP TO 17/08/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15AUDAUDITOR'S RESIGNATION
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 1 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTS HP3 9XX
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13363aANNUAL RETURN MADE UP TO 17/08/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-24MISCAUD LETTER 394(1)
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 5 GROVELANDS BUSINESS CENTRE BOUNDARY WAY HEMEL HEMPSTEAD HP2 7TE
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06363aANNUAL RETURN MADE UP TO 17/08/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363sANNUAL RETURN MADE UP TO 17/08/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06288bDIRECTOR RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-13363sANNUAL RETURN MADE UP TO 17/08/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COPPER DEVELOPMENT ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-21
Notices to Creditors2019-11-21
Resolutions for Winding-up2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against COPPER DEVELOPMENT ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-18 Outstanding STANDARD LIFE INVESTMENT FUNDS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPER DEVELOPMENT ASSOCIATION

Intangible Assets
Patents
We have not found any records of COPPER DEVELOPMENT ASSOCIATION registering or being granted any patents
Domain Names

COPPER DEVELOPMENT ASSOCIATION owns 2 domain names.

copperdev.co.uk   copperinfo.co.uk  

Trademarks
We have not found any records of COPPER DEVELOPMENT ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPER DEVELOPMENT ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as COPPER DEVELOPMENT ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where COPPER DEVELOPMENT ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COPPER DEVELOPMENT ASSOCIATION
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0174091900Plates, sheets and strip, of refined copper, not in coils, of a thickness of > 0,15 mm (excl. expanded sheet and strip and electrically insulated strip)
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-11-0196081092Ball-point pens with replaceable refill (excl. with liquid ink)
2010-04-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOPPER DEVELOPMENT ASSOCIATIONEvent Date2019-11-19
At an Extraordinary General Meeting of the Members of the above named company, duly convened and held at 72 London Road, St Albans AL1 1NS on 11 November 2019 the following resolutions were duly passed as Special, Extraordinary and Ordinary Resolutions respectively: That the company be wound up voluntarily and that the Joints Liquidators be authorised to distribute cash and in specie the whole or part of the assets of the company to the European Copper Institute; and that Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and that the Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the liquidators. Further information can be obtained from the Joint Liquidators or the case administrator James Bryan at Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS, Email: jamesbryan@mercerhole.co.uk Ag MG81269
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOPPER DEVELOPMENT ASSOCIATIONEvent Date2019-11-11
Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS : Ag MG81269
 
Initiating party Event TypeNotices to Creditors
Defending partyCOPPER DEVELOPMENT ASSOCIATIONEvent Date2019-11-11
We, Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS were appointed Joint Liquidators of Copper Development Association on 11 November 2019 . Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 20 December 2019 , to send their full names and addresses together with full particulars of their debts or claims to the joint liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which they consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator James Bryan,Tel: 01727 869 149. Ag MG81269
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPER DEVELOPMENT ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPPER DEVELOPMENT ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.