COPELAND & CRADDOCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-09-01

View Document

07/01/257 January 2025 Appointment of Mr Neil Carne as a director on 2025-01-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-09-03

View Document

18/04/2418 April 2024 Termination of appointment of Julian Martyn Leek as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mrs Lisa Beard as a director on 2024-04-16

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Rachel Margaret Stafford as a director on 2023-03-02

View Document

14/03/2314 March 2023 Current accounting period extended from 2023-05-31 to 2023-08-31

View Document

14/03/2314 March 2023 Termination of appointment of Diane Jane Colley as a secretary on 2023-03-02

View Document

14/03/2314 March 2023 Appointment of Mr Christopher Martin John Halliday as a director on 2023-03-02

View Document

14/03/2314 March 2023 Termination of appointment of David Edwin Stafford as a director on 2023-03-02

View Document

14/03/2314 March 2023 Termination of appointment of Carole Ruth Davenport as a director on 2023-03-02

View Document

14/03/2314 March 2023 Termination of appointment of Diane Jane Colley as a director on 2023-03-02

View Document

14/03/2314 March 2023 Appointment of Mr Julian Martyn Leek as a director on 2023-03-02

View Document

14/03/2314 March 2023 Registered office address changed from Radnor Park Ind Est Back Lane Congleton Cheshire CW12 4PX to The Wharf 504-506 Lowfield Drive Wolstanton Newcastle Staffordshire ST5 0UU on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of Rachel Margaret Stafford as a person with significant control on 2023-03-02

View Document

14/03/2314 March 2023 Cessation of Carol Ruth Davenport as a person with significant control on 2023-03-02

View Document

14/03/2314 March 2023 Cessation of Diane Jane Colley as a person with significant control on 2023-03-02

View Document

14/03/2314 March 2023 Notification of Langley Alloys Holdings Limited as a person with significant control on 2023-03-02

View Document

13/02/2313 February 2023 Satisfaction of charge 4 in full

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DAVENPORT

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLEY

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN STAFFORD / 10/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLLEY / 10/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JANE COLLEY / 10/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARGARET STAFFORD / 10/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DIANE JANE COLLEY / 10/10/2019

View Document

19/08/1919 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/07/1826 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WORKS DIRECTOR MICHAEL JOHN COLLEY / 17/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CAROLE RUTH DAVENPORT / 17/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR RACHEL MARGARET STAFFORD / 17/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DIANE JANE COLLEY / 17/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAWFORD DAVENPORT / 17/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN STAFFORD / 17/07/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 10/09/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/07/9628 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 £ SR 250@1 29/10/93

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/946 September 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 £ IC 84000/63062 11/08/93 £ SR 20938@1=20938

View Document

18/08/9318 August 1993 20938 ORD SHARES 11/08/93

View Document

17/08/9317 August 1993 ALTER MEM AND ARTS 11/08/93

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company