Background WavePink WaveYellow Wave

COPPED HALL ENTERPRISES LIMITED (03894615)

COPPED HALL ENTERPRISES LIMITED (03894615) is an active UK company. incorporated on 15 December 1999. with registered office in Nr Epping. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. COPPED HALL ENTERPRISES LIMITED has been registered for 26 years. Current directors include MCKINDER, Philip, SPELLER, Geoffrey Richard.

Company Number
03894615
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 years
Address
The Stables Courtyard, Nr Epping, CM16 5HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MCKINDER, Philip, SPELLER, Geoffrey Richard
SIC Codes
56210, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPED HALL ENTERPRISES LIMITED

COPPED HALL ENTERPRISES LIMITED is an active company incorporated on 15 December 1999 with the registered office located in Nr Epping. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. COPPED HALL ENTERPRISES LIMITED was registered 26 years ago.(SIC: 56210, 91030)

Status

active

Active since 26 years ago

Company No

03894615

LTD Company

Age

26 Years

Incorporated 15 December 1999

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

LEAFMILE LIMITED
From: 15 December 1999To: 22 March 2000
Contact
Address

The Stables Courtyard Copped Hall Nr Epping, CM16 5HS,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Aug 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HOLLAND, David

Active
Copped Hall, Nr EppingCM16 5HS
Secretary
Appointed 16 Feb 2025

MCKINDER, Philip

Active
The Stables Courtyard, Nr EppingCM16 5HS
Born June 1953
Director
Appointed 29 Nov 2020

SPELLER, Geoffrey Richard

Active
The Stables Courtyard, Nr EppingCM16 5HS
Born June 1943
Director
Appointed 29 Nov 2020

BROWN, Gordon Leslie

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

COX, Alan Michael

Resigned
The Stables Courtyard, EppingCM16 5HS
Secretary
Appointed 14 Sept 2004
Resigned 01 Sept 2005

GROOM, Mary Josephine

Resigned
24 Normandy Avenue, High BarnetEN5 2JA
Secretary
Appointed 23 Dec 1999
Resigned 22 Mar 2000

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 22 Mar 2000
Resigned 16 Jun 2000

TAYLOR, Marilyn Ann

Resigned
17 Amesbury Road, EppingCM16 4HZ
Secretary
Appointed 01 Sept 2005
Resigned 31 Jul 2008

WOODMAN, Judith

Resigned
Forest Road, LoughtonIG10 1EG
Secretary
Appointed 01 Aug 2013
Resigned 15 Aug 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 23 Dec 1999

BLAKE, Andrew Julian

Resigned
2 Hengrave Road, LondonSE23 3NW
Born April 1964
Director
Appointed 23 Dec 1999
Resigned 22 Mar 2000

CATERER, Richard John Hamilton

Resigned
York Hill, LoughtonIG10 1JA
Born December 1943
Director
Appointed 01 Aug 2013
Resigned 31 Oct 2020

FAVRE, Charles Denys

Resigned
Squirrel Way, LeedsLS17 8FW
Born December 1917
Director
Appointed 22 Mar 2000
Resigned 27 Oct 2019

LOWTHER, Duncan Ronald

Resigned
Wellington Hill, LoughtonIG10 4AG
Born June 1940
Director
Appointed 03 Jul 2008
Resigned 01 Aug 2013

PADFIELD, John Dennis

Resigned
Great Gregories, EppingCM16 4EJ
Born July 1935
Director
Appointed 22 Mar 2000
Resigned 26 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1999
Resigned 23 Dec 1999

Persons with significant control

1

Copped Hall, The Stables CourtyardCM16 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
26 June 2003
287Change of Registered Office
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
287Change of Registered Office
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Incorporation Company
15 December 1999
NEWINCIncorporation