Background WavePink WaveYellow Wave

COPE ALLMAN HOLDINGS LIMITED (01871804)

COPE ALLMAN HOLDINGS LIMITED (01871804) is an active UK company. incorporated on 14 December 1984. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COPE ALLMAN HOLDINGS LIMITED has been registered for 41 years. Current directors include HOCKEN, Philip James, PEACHEY, Richard John.

Company Number
01871804
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
100 Capability Green, Luton, LU1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOCKEN, Philip James, PEACHEY, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPE ALLMAN HOLDINGS LIMITED

COPE ALLMAN HOLDINGS LIMITED is an active company incorporated on 14 December 1984 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COPE ALLMAN HOLDINGS LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01871804

LTD Company

Age

41 Years

Incorporated 14 December 1984

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

C A I LIMITED
From: 17 February 1988To: 26 February 1988
HENLYS HOLDINGS LIMITED
From: 4 February 1985To: 17 February 1988
LEGCODE LIMITED
From: 14 December 1984To: 4 February 1985
Contact
Address

100 Capability Green Luton, LU1 3LG,

Previous Addresses

Third Floor 4 Millbank London SW1P 3XR
From: 14 December 1984To: 13 December 2016
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

B-R SECRETARIAT LIMITED

Active
LutonLU1 3LG
Corporate secretary
Appointed N/A

HOCKEN, Philip James

Active
LutonLU1 3LG
Born May 1977
Director
Appointed 30 Sept 2016

PEACHEY, Richard John

Active
LutonLU1 3LG
Born March 1965
Director
Appointed 30 Sept 2016

BOWMER, Christopher Kenneth John

Resigned
114 Burdon Lane, CheamSM2 7DA
Born December 1946
Director
Appointed 23 Apr 1993
Resigned 19 Sept 2006

BULL, Stuart Alan

Resigned
Wingletang Old Farm Road, HamptonTW12 3RJ
Born October 1953
Director
Appointed N/A
Resigned 01 Oct 2013

DRUMMOND, Christopher James

Resigned
Third Floor 4 MillbankSW1P 3XR
Born June 1981
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2016

GIBSON, David William

Resigned
Third Floor 4 MillbankSW1P 3XR
Born May 1962
Director
Appointed N/A
Resigned 30 Sept 2016

HART, Keith Alisdaire

Resigned
14 Ashen Green, CambridgeCB2 5EY
Born January 1948
Director
Appointed N/A
Resigned 23 Apr 1993

Persons with significant control

1

4 Millbank, LondonSW1P 3XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
9 September 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 1998
AAAnnual Accounts
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 November 1997
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
11 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
28 November 1995
363x363x
Legacy
21 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
5 December 1994
363x363x
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
8 December 1993
363x363x
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
363x363x
Legacy
18 August 1992
403aParticulars of Charge Subject to s859A
Legacy
18 August 1992
403aParticulars of Charge Subject to s859A
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
8 May 1992
287Change of Registered Office
Legacy
8 May 1992
225(1)225(1)
Legacy
23 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
287Change of Registered Office
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
12 December 1991
363x363x
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
26 October 1990
288288
Legacy
7 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
19 September 1989
403b403b
Legacy
19 September 1989
403b403b
Legacy
19 September 1989
403aParticulars of Charge Subject to s859A
Legacy
19 September 1989
403aParticulars of Charge Subject to s859A
Legacy
28 April 1989
288288
Legacy
7 April 1989
363363
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
1 September 1988
288288
Legacy
18 August 1988
403aParticulars of Charge Subject to s859A
Legacy
12 August 1988
225(1)225(1)
Legacy
25 July 1988
155(6)b155(6)b
Legacy
25 July 1988
155(6)b155(6)b
Legacy
25 July 1988
155(6)b155(6)b
Legacy
8 July 1988
155(6)b155(6)b
Legacy
8 July 1988
155(6)b155(6)b
Legacy
1 July 1988
287Change of Registered Office
Legacy
21 June 1988
155(6)b155(6)b
Legacy
29 April 1988
288288
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
14 March 1988
155(6)b155(6)b
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
8 March 1988
288288
Legacy
2 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
363363
Certificate Change Of Name Company
25 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1988
225(1)225(1)
Legacy
15 January 1988
225(2)225(2)
Legacy
5 September 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Legacy
3 March 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Resolution
18 September 1986
RESOLUTIONSResolutions
Memorandum Articles
18 September 1986
MAMA
Legacy
17 September 1986
288288