Check the

COPPERGREEN DEVELOPMENTS LIMITED

Company
COPPERGREEN DEVELOPMENTS LIMITED (06434179)

COPPERGREEN DEVELOPMENTS

Phone: 08448 584 815
A⁺ rating

KEY FINANCES

Year
2015
Assets
£710.02k ▲ £453.09k (176.35 %)
Cash
£277.95k ▲ £144.21k (107.83 %)
Liabilities
£695.77k ▲ £413.98k (146.91 %)
Net Worth
£14.25k ▼ £39.12k (-157.33 %)

REGISTRATION INFO

Company name
COPPERGREEN DEVELOPMENTS LIMITED
Company number
06434179
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
woodlandlakeslodges.co.uk
Phones
08448 584 815
01845 574 824
Registered Address
BEELEY HOUSE UNIT 26 WHARNCLIFFE INDUSTRIAL COMPLEX, STATION ROAD,
DEEPCAR,
SHEFFIELD,
S36 2UZ

ECONOMIC ACTIVITIES

55201
Holiday centres and villages

LAST EVENTS

24 Jan 2017
Confirmation statement made on 22 November 2016 with updates
14 Dec 2016
Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities
01 Dec 2016
Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

24 November 2011
Status
Outstanding
Delivered
28 November 2011
Persons entitled
Hsbc Bank PLC
Description
Land on the south-east side of coney garth lane carlton…

10 July 2009
Status
Outstanding
Delivered
21 July 2009
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a land at woodland lakes carlton miniott…

10 July 2009
Status
Outstanding
Delivered
14 July 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 February 2008
Status
Satisfied on 9 January 2010
Delivered
7 February 2008
Persons entitled
Bank of Scotland PLC
Description
Land at woodland lakes maple garth carlton minniott thrisk…

4 February 2008
Status
Satisfied on 9 January 2010
Delivered
6 February 2008
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COPPERGREEN DEVELOPMENTS LIMITED DIRECTORS

Richard Marcel Sidi

  Acting
Appointed
22 November 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
The Boathouse, Clappersgate, Ambleside, Cumbria, United Kingdom, LA22 9LE
Name
SIDI, Richard Marcel

Stephen John Thursfield Brown

  Acting
Appointed
04 November 2016
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ
Country Of Residence
United Kingdom
Name
BROWN, Stephen John Thursfield

David Copley

  Acting PSC
Appointed
22 November 2007
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
5 Owler Gate, Wharncliffe Side, Sheffield, S35 0DS
Country Of Residence
United Kingdom
Name
COPLEY, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Donna Copley

  Acting
Appointed
04 November 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ
Country Of Residence
United Kingdom
Name
COPLEY, Donna

Barry William Jackson

  Acting
Appointed
04 November 2016
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Business Growth Fund Plc, 1 City Square, Leeds, England, LS1 2ES
Country Of Residence
England
Name
JACKSON, Barry William

Richard Marcel Sidi

  Acting
Appointed
22 November 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
The Boathouse, Clappersgate, Ambleside, Cumbria, United Kingdom, LA22 9LE
Country Of Residence
United Kingdom
Name
SIDI, Richard Marcel

Sharon Samantha Jacqueline Wall

  Acting
Appointed
04 November 2016
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ
Country Of Residence
England
Name
WALL, Sharon Samantha Jacqueline

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
22 November 2007
Resigned
22 November 2007
Role
Secretary
Address
1 Mitchell Lane, Bristol, BS1 6BU
Name
SWIFT INCORPORATIONS LIMITED
Notified On
4 November 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
The Registrar Of Companies (Companies House)

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 November 2007
Resigned
22 November 2007
Role
Director
Address
1 Mitchell Lane, Bristol, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.