ABOUT COPPERGREEN DEVELOPMENTS LIMITED
*Calls to our 0844 8584815 number will cost 7 pence per minute plus your phone company’s Access Charge
Coppergreen Developments Ltd , Registered office, Beeley House, 26 Wharncliffe Commercial Complex, Station Road, Sheffield S36 2UZ.
KEY FINANCE
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
-
Check the company
-
UK
-
Sheffield
- Company name
- COPPERGREEN DEVELOPMENTS LIMITED
- Company number
- 06434179
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Nov 2007
Age - 18 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
- 77
- 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
- 74
- 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
- 65
- 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
- 44
- 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
- 62
- 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
- 51
- 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.