Background WavePink WaveYellow Wave

COPEWELL LIMITED (01408465)

COPEWELL LIMITED (01408465) is an active UK company. incorporated on 11 January 1979. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COPEWELL LIMITED has been registered for 47 years. Current directors include BENTLEY, David, DERBYSHIRE, Michael, HILLS, Nicholas William and 2 others.

Company Number
01408465
Status
active
Type
ltd
Incorporated
11 January 1979
Age
47 years
Address
Bidwell House, Bidwell House, Cambridge, CB2 9LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENTLEY, David, DERBYSHIRE, Michael, HILLS, Nicholas William, PETTIT, Nicholas Roy, WESTERN, Saul Rafe
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPEWELL LIMITED

COPEWELL LIMITED is an active company incorporated on 11 January 1979 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COPEWELL LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01408465

LTD Company

Age

47 Years

Incorporated 11 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Bidwell House, Bidwell House Trumpington Rd Cambridge, CB2 9LD,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 16
Director Left
May 17
Director Left
Sept 18
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 24
Director Left
May 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BENTLEY, David

Active
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born November 1966
Director
Appointed 01 Jan 2022

DERBYSHIRE, Michael

Active
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born June 1964
Director
Appointed 01 Jan 2022

HILLS, Nicholas William

Active
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born January 1973
Director
Appointed 01 Jan 2023

PETTIT, Nicholas Roy

Active
Trumpington Road, CambridgeCB2 9LD
Born October 1967
Director
Appointed 24 Mar 2011

WESTERN, Saul Rafe

Active
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born April 1970
Director
Appointed 01 Jan 2022

COLLINS, Gerald Peter Leslie

Resigned
Cooks Farm Walthams Cross, BraintreeCM7 4QW
Secretary
Appointed 01 Sept 1998
Resigned 30 Sept 2024

LIVINGSTON BOOTH, John Timothy

Resigned
Bidwell House, CambridgeCB2 2LD
Secretary
Appointed N/A
Resigned 01 Sept 1998

BRIGGS, Edward Henry Stephen

Resigned
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born June 1965
Director
Appointed 15 Mar 2013
Resigned 31 Jul 2018

BUCKINGHAM, Brian Steven

Resigned
Farley Green House, WickhambrookCB8 8PX
Born November 1962
Director
Appointed 28 Mar 2007
Resigned 09 Apr 2020

BUXTON, Aubrey James Francis

Resigned
Church Farm Carlton Green Road, NewmarketCB8 9LD
Born March 1956
Director
Appointed 12 Aug 1996
Resigned 31 Mar 2011

CAREY, Christopher

Resigned
7 Drake Way, ImpingtonCB4 9BA
Born August 1960
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2016

CARPENTER, Michael Andrew

Resigned
Brinkley Road, NewmarketCB8 9J
Born May 1958
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2012

CLARK, Finlay Campbell

Resigned
North Road, Fort WilliamPH33 6PP
Born April 1966
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2025

COLLINS, Gerald Peter Leslie

Resigned
Cooks Farm Walthams Cross, BraintreeCM7 4QW
Born August 1957
Director
Appointed 01 Sept 1998
Resigned 30 Sept 2024

COMFORT, Graham Albert

Resigned
Tremore House, Sutton ColdfieldB72 1LX
Born April 1952
Director
Appointed 28 Mar 2007
Resigned 31 May 2010

CRAIG, Eilzabeth Fiona

Resigned
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born October 1962
Director
Appointed 15 Mar 2013
Resigned 31 Dec 2021

DOBSON, Giles Alexander Lee

Resigned
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born October 1979
Director
Appointed 01 Jan 2023
Resigned 30 Apr 2025

HART, Anthony Cyril

Resigned
Drumbogle Cottage, BlairgowriePH13 9PW
Born October 1955
Director
Appointed 28 Mar 2007
Resigned 31 Dec 2007

HORWOOD-SMART, John

Resigned
Rutland Cottage, NewmarketCB8 9DC
Born October 1924
Director
Appointed N/A
Resigned 01 Jun 1995

LAMBTON, Paul Nicholas

Resigned
48 High Street, CambridgeCB1 5JY
Born August 1951
Director
Appointed 28 Mar 2007
Resigned 31 Mar 2008

LIVINGSTON-BOOTH, John Timothy

Resigned
Nags Head House, RoystonSG8 5QN
Born May 1943
Director
Appointed 12 Aug 1996
Resigned 01 Sept 1998

LLOYD JONES, Jock

Resigned
Stetchworth, Nr NewmarketCB8 9UJ
Born March 1954
Director
Appointed 28 Mar 2007
Resigned 31 Dec 2007

MCMAHON, Patrick Leo

Resigned
The Hoops, BarleySG8 8LL
Born April 1965
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2021

MONKS, Ian Mighell

Resigned
Broad Grange, NewmarketCB8 0SF
Born October 1960
Director
Appointed 28 Mar 2007
Resigned 17 Jun 2016

PEMBERTON, Peter Richard Wingate William

Resigned
Bidwell House, CambridgeCB2 2LD
Born May 1944
Director
Appointed N/A
Resigned 12 Aug 1996

PILSWORTH, Richard John

Resigned
Trumpington Road, CambridgeCB2 9LD
Born February 1964
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2025

SPICE, John Simon

Resigned
White House Farm, FramlinghamIP13 9JD
Born July 1962
Director
Appointed 28 Mar 2007
Resigned 31 Aug 2010

SPITZER, Catherine Anne

Resigned
Bidwell House, Bidwell House, CambridgeCB2 9LD
Born August 1972
Director
Appointed 07 Oct 2014
Resigned 31 Dec 2021

WOODFIELD, Patricia Ann

Resigned
Trumpington Road, CambridgeCB2 9LD
Born October 1963
Director
Appointed 24 Mar 2011
Resigned 31 Oct 2014

Persons with significant control

1

Trumpington Road, CambridgeCB2 9LD

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name Date
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
3 May 2011
MG02MG02
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
21 October 2010
MG04MG04
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 April 2003
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Auditors Resignation Company
23 October 1998
AUDAUD
Auditors Resignation Company
5 November 1997
AUDAUD
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363