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

COPPERMERE TRADING LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
02164772
Private Limited Company
Liquidation

Company Overview

About Coppermere Trading Ltd
COPPERMERE TRADING LIMITED was founded on 1987-09-15 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Coppermere Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COPPERMERE TRADING LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in BA2
 
Filing Information
Company Number 02164772
Company ID Number 02164772
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-07 14:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPERMERE TRADING LIMITED
The accountancy firm based at this address is LONDON & BATH LIMITED
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 COPPERMERE TRADING LIMITED
The following companies were found which have the same name as COPPERMERE TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPPERMERE TRADING LIMITED Unknown

Company Officers of COPPERMERE TRADING LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD BYRD
Company Secretary 2011-12-14
AMANDA JANE BYRD
Director 2011-12-14
CHARLES EDWARD BYRD
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HENDERSON
Company Secretary 1993-12-09 2011-12-14
ROGER ALAN HENDERSON
Director 1990-09-30 2011-12-14
SUSAN HENDERSON
Director 2011-08-22 2011-12-14
JULIE ANN WILDE
Company Secretary 1991-04-01 1993-12-09
JOYCE GREGORY
Company Secretary 1990-09-30 1991-04-01

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
2022-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-07Voluntary liquidation. Return of final meeting of creditors
2022-02-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-15
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-15
2019-10-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 67 Lower Bristol Road Bath BA2 3BE
2019-09-24LIQ02Voluntary liquidation Statement of affairs
2019-09-24600Appointment of a voluntary liquidator
2019-09-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-16
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BYRD
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BYRD / 05/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BYRD / 05/12/2012
2012-10-29AP01DIRECTOR APPOINTED MR CHARLES EDWARD BYRD
2012-10-27DISS40Compulsory strike-off action has been discontinued
2012-10-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-29AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-21AP03Appointment of Mr Charles Edward Byrd as company secretary
2011-12-21AP01DIRECTOR APPOINTED MRS AMANDA JANE BYRD
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HENDERSON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HENDERSON
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HENDERSON
2011-08-24AP01DIRECTOR APPOINTED MRS SUSAN HENDERSON
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04AR0129/12/10 FULL LIST
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18AR0129/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN HENDERSON / 18/01/2010
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-04363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-14363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-01363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-12363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-14363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-14363(288)SECRETARY RESIGNED
1994-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-27363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COPPERMERE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-23
Resolutions for Winding-up2019-09-23
Notices to Creditors2019-09-23
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against COPPERMERE TRADING LIMITED
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
SINGLE DEBENTURE 1990-09-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 21,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 COPPERMERE TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 11,345
Current Assets 2011-10-01 £ 27,948
Debtors 2011-10-01 £ 11,892
Fixed Assets 2011-10-01 £ 56,684
Shareholder Funds 2011-10-01 £ 62,560
Stocks Inventory 2011-10-01 £ 4,711
Tangible Fixed Assets 2011-10-01 £ 56,684

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPPERMERE TRADING LIMITED registering or being granted any patents
Domain Names

COPPERMERE TRADING LIMITED owns 1 domain names.

bathsigns.co.uk  

Trademarks
We have not found any records of COPPERMERE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPERMERE TRADING LIMITED. 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 (32990 - Other manufacturing n.e.c.) as COPPERMERE TRADING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where COPPERMERE TRADING LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOPPERMERE TRADING LIMITEDEvent Date2019-09-16
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 29 August 2019 Effective Date: 16 September 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Charles Byrd :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOPPERMERE TRADING LIMITEDEvent Date2019-09-16
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Tryanor (Central) LLP of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company on 16 September 2019 . Creditors of the Company are required on or before 5 November 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOPPERMERE TRADING LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOPPERMERE TRADING LIMITEDEvent Date0001-01-01
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew Joint Liquidators, of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN. : Further Details: Any person who requires further information may contact the joint liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.Ewins@begbies-traynor.com or by telephone on 01225 316 040 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPERMERE TRADING LIMITED 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 COPPERMERE TRADING LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1