Background WavePink WaveYellow Wave

TERRAPART INTERNATIONAL LIMITED (02446271)

TERRAPART INTERNATIONAL LIMITED (02446271) is an active UK company. incorporated on 24 November 1989. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TERRAPART INTERNATIONAL LIMITED has been registered for 36 years. Current directors include COPE, Stephen John, FALLS, Aaron Peter.

Company Number
02446271
Status
active
Type
ltd
Incorporated
24 November 1989
Age
36 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COPE, Stephen John, FALLS, Aaron Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAPART INTERNATIONAL LIMITED

TERRAPART INTERNATIONAL LIMITED is an active company incorporated on 24 November 1989 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TERRAPART INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02446271

LTD Company

Age

36 Years

Incorporated 24 November 1989

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

RAPID 9318 LIMITED
From: 24 November 1989To: 13 March 1990
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

47 Queen Anne Street London W1G 9JG England
From: 29 June 2022To: 5 May 2023
Blacksmith's Yard Broad Hinton Swindon SN4 9PB
From: 7 May 2013To: 29 June 2022
Terrapart International Limited Broad Hinton Wiltshire SN4 9PB
From: 24 November 1989To: 7 May 2013
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Loan Cleared
Jan 16
Loan Secured
Dec 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COPE, Stephen John

Active
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1987
Director
Appointed 31 May 2024

FALLS, Aaron Peter

Active
ManchesterM2 3DE
Born May 1979
Director
Appointed 06 Dec 2022

DREWETT, Christopher John

Resigned
Forge Lee Post Office Lane, SwindonSN4 9PB
Secretary
Appointed 28 Sept 1995
Resigned 01 Dec 2014

DREWETT, Sian Fiona

Resigned
Broad Hinton, SwindonSN4 9PB
Secretary
Appointed 01 Dec 2014
Resigned 22 Jun 2022

TODD, Robert George

Resigned
87 The Lawns, SwindonSN4 7AJ
Secretary
Appointed N/A
Resigned 28 Sept 1995

DREWETT, Christopher John

Resigned
Forge Lee Post Office Lane, SwindonSN4 9PB
Born January 1960
Director
Appointed N/A
Resigned 22 Jun 2022

DREWETT, Sian Fiona

Resigned
Forge Lee Post Office Lane, SwindonSN4 9PB
Born March 1965
Director
Appointed 28 Sept 1995
Resigned 22 Jun 2022

POINTER, Martyn Robert

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1965
Director
Appointed 22 Jun 2022
Resigned 31 May 2024

POLLOCK, James

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born December 1973
Director
Appointed 22 Jun 2022
Resigned 21 Apr 2023

SABATHE, Dominique

Resigned
Chemin De La Forge, 78730 Rochefort En Yuglines
Born May 1951
Director
Appointed N/A
Resigned 06 Apr 2004

SHIPPERLEY, Andrea

Resigned
24 Merrifield Avenue, UsaFOREIGN
Born February 1958
Director
Appointed N/A
Resigned 06 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mrs Sian Fiona Drewett

Ceased
Broad Hinton, SwindonSN4 9PB
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2022

Mr Christopher John Drewett

Ceased
Broad Hinton, SwindonSN4 9PB
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
28 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
169169
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
19 January 1996
287Change of Registered Office
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
6 September 1991
288288
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
4 April 1991
88(2)R88(2)R
Legacy
4 April 1991
88(2)R88(2)R
Legacy
30 April 1990
88(2)R88(2)R
Legacy
24 April 1990
287Change of Registered Office
Legacy
11 April 1990
224224
Legacy
19 March 1990
287Change of Registered Office
Legacy
19 March 1990
288288
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
287Change of Registered Office
Incorporation Company
24 November 1989
NEWINCIncorporation