Background WavePink WaveYellow Wave

THE COPPED HALL TRUST (03428819)

THE COPPED HALL TRUST (03428819) is an active UK company. incorporated on 1 September 1997. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE COPPED HALL TRUST has been registered for 28 years. Current directors include COX, Alan Michael, DAWSON, John, MCKINDER, Philip and 5 others.

Company Number
03428819
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 1997
Age
28 years
Address
Copped Hall, Epping, CM16 5HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COX, Alan Michael, DAWSON, John, MCKINDER, Philip, MUNDAY, Nicholas Charles, ROBERTSON, Louise, SMITH, Michael John, SPELLER, Geoffrey Richard, TAYLOR, Jane
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPED HALL TRUST

THE COPPED HALL TRUST is an active company incorporated on 1 September 1997 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE COPPED HALL TRUST was registered 28 years ago.(SIC: 91030)

Status

active

Active since 28 years ago

Company No

03428819

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Copped Hall The Stables Courtyard Epping, CM16 5HS,

Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Aug 13
Director Joined
Jun 15
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
May 22
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
Director Joined
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAWSON, John

Active
Copped Hall, EppingCM16 5HS
Secretary
Appointed 30 Jun 2024

COX, Alan Michael

Active
112 Torriano Avenue, LondonNW5 2SD
Born June 1943
Director
Appointed 01 Sept 1997

DAWSON, John

Active
Copped Hall, EppingCM16 5HS
Born June 1976
Director
Appointed 30 Jun 2024

MCKINDER, Philip

Active
Copped Hall, EppingCM16 5HS
Born July 1951
Director
Appointed 15 Mar 2018

MUNDAY, Nicholas Charles

Active
Copped Hall, EppingCM16 5HS
Born March 1959
Director
Appointed 30 Jun 2025

ROBERTSON, Louise

Active
Chivers Road, LondonE4 9TD
Born November 1986
Director
Appointed 29 Nov 2020

SMITH, Michael John

Active
Lower Park Road, LoughtonIG10 4NB
Born June 1943
Director
Appointed 06 Jul 2023

SPELLER, Geoffrey Richard

Active
Hawsted, Buckhurst HillIG9 5SS
Born June 1943
Director
Appointed 09 Jun 2019

TAYLOR, Jane

Active
Copped Hall, EppingCM16 5HS
Born July 1958
Director
Appointed 30 Jun 2024

BROWN, Gordon Leslie

Resigned
17 Knighton Drive, Woodford WellsIG8 0NY
Secretary
Appointed 17 Jun 2003
Resigned 14 Sept 2004

KNOPE, Victor Ian

Resigned
EppingCM16 4PN
Secretary
Appointed 15 Aug 2014
Resigned 31 Dec 2023

LOWTHER, Duncan Ronald

Resigned
Wellington Hill, LoughtonIG10 4AG
Secretary
Appointed 03 Jul 2008
Resigned 01 Aug 2013

MUNDAY, Nicola

Resigned
38 Piercing Hill, EppingCM16 7JW
Secretary
Appointed 16 Jun 2000
Resigned 17 Jun 2003

RICHARDS, Peter Miles

Resigned
139 Lifstan Way, Thorpe BaySS1 2XG
Secretary
Appointed 01 Sept 1997
Resigned 16 Jun 2000

TAYLOR, Marilyn Ann

Resigned
17 Amesbury Road, EppingCM16 4HZ
Secretary
Appointed 14 Sept 2004
Resigned 31 Jul 2008

WOODMAN, Judith, Mrs.

Resigned
Kendal Avenue, EppingCM16 4PN
Secretary
Appointed 01 Aug 2013
Resigned 15 Aug 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 01 Sept 1997
Resigned 01 Sept 1997

BARTLEET, Ann

Resigned
Bucklers Farm, ColchesterCO6 1SB
Born August 1942
Director
Appointed 01 Sept 1997
Resigned 16 Jun 2000

BROWN, Gordon Leslie

Resigned
17 Knighton Drive, Woodford WellsIG8 0NY
Born January 1929
Director
Appointed 16 Jun 2000
Resigned 14 Sept 2004

BURT, Isobel Claire

Resigned
Amwellbury Lodge, WareSG12 9RD
Born December 1943
Director
Appointed 03 Jul 2008
Resigned 31 Dec 2017

BURTON, David

Resigned
Copped Hall, EppingCM16 5HS
Born April 1943
Director
Appointed 29 Nov 2020
Resigned 20 Feb 2025

CATERER, Richard John Hamilton

Resigned
60 York Hill, LoughtonIG10 1JA
Born December 1943
Director
Appointed 14 Sept 2004
Resigned 31 Oct 2020

FAVRE, Charles Denys

Resigned
5 Highfield Place, EppingCM16 4DB
Born December 1917
Director
Appointed 01 Sept 1997
Resigned 15 Jul 2019

GLASS, George

Resigned
25 Pine View Manor, EppingCM16 4PB
Born October 1932
Director
Appointed 01 Sept 2005
Resigned 05 Jul 2007

JONES, Sheila

Resigned
26 Great Wheatley Road, RayleighSS6 7AP
Born January 1943
Director
Appointed 14 Sept 2004
Resigned 05 Jul 2007

KEITH, Sylvia

Resigned
Warreners Theydon Road, EppingCM16 4EE
Born October 1936
Director
Appointed 01 Sept 1997
Resigned 13 Jun 2000

KNOPE, Victor Ian

Resigned
Kendal Avenue, EppingCM16 4PN
Born March 1948
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2023

LEWIS, Andrew Michael

Resigned
Copped Hall, EppingCM16 5HS
Born December 1989
Director
Appointed 29 Dec 2023
Resigned 18 Jan 2026

LOWTHER, Duncan Ronald

Resigned
Wellington Hill, LoughtonIG10 4AG
Born June 1940
Director
Appointed 08 Aug 2014
Resigned 18 Jan 2018

LOWTHER, Duncan Ronald

Resigned
Wellington Hill, LoughtonIG10 4AG
Born June 1940
Director
Appointed 21 Jun 2002
Resigned 01 Aug 2013

LOWTHER, Helen Helga

Resigned
Leadale Avenue, LondonE4 8AY
Born April 1944
Director
Appointed 03 Jul 2008
Resigned 31 Dec 2018

NORMAN, Greville John

Resigned
Dukes Avenue, EppingCM16 7HF
Born March 1948
Director
Appointed 18 Jan 2018
Resigned 19 Mar 2019

PADFIELD, John Dennis

Resigned
Great Gregories, EppingCM16 4EJ
Born July 1935
Director
Appointed 01 Sept 1997
Resigned 31 Dec 2015

PENN, Jeremy William Vaughan, Dr

Resigned
The Lindens, LoughtonIG10 3HS
Born July 1977
Director
Appointed 17 Jan 2021
Resigned 14 May 2022

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed 22 Jun 2001
Resigned 01 Sept 2005
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
9 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
287Change of Registered Office
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
287Change of Registered Office
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 September 1997
NEWINCIncorporation