Background WavePink WaveYellow Wave

COPTHORN HOLDINGS LIMITED (05137095)

COPTHORN HOLDINGS LIMITED (05137095) is an active UK company. incorporated on 25 May 2004. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COPTHORN HOLDINGS LIMITED has been registered for 21 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles, WOOLLISCROFT, Michael Philip.

Company Number
05137095
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles, WOOLLISCROFT, Michael Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORN HOLDINGS LIMITED

COPTHORN HOLDINGS LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COPTHORN HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05137095

LTD Company

Age

21 Years

Incorporated 25 May 2004

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 5 August 2025 (7 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

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ALNERY NO. 2447 LIMITED
From: 25 May 2004To: 1 October 2004
Contact
Address

11 Tower View, Kings Hill West Malling Kent, ME19 4UY,

Previous Addresses

Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 25 May 2004To: 8 July 2025
Timeline

66 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Left
Feb 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Feb 12
Funding Round
Nov 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Director Joined
May 13
Capital Reduction
May 13
Funding Round
May 13
Share Buyback
May 13
Share Issue
Jun 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Apr 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Dec 14
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
May 16
Loan Cleared
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jun 22
Loan Cleared
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jan 25
11
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 30 Mar 2023

BATES, Clare Jane

Active
Tower View, Kings Hill, KentME19 4UY
Born February 1976
Director
Appointed 04 Jan 2023

LAWLOR, Timothy Charles

Active
The Drive, BrentwoodCM13 3AT
Born November 1970
Director
Appointed 04 Jan 2023

WOOLLISCROFT, Michael Philip

Active
Tower View, Kings Hill, KentME19 4UY
Born August 1977
Director
Appointed 01 Jan 2020

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Secretary
Appointed 04 Aug 2008
Resigned 16 Mar 2015

COLGRAVE, Wendy Elizabeth

Resigned
1 Alloway Road, LondonE3 5AS
Secretary
Appointed 30 Sept 2004
Resigned 20 Apr 2005

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 20 Apr 2005
Resigned 04 Aug 2008

WHITAKER, Gary

Resigned
Countryside House, BrentwoodCM13 3AT
Secretary
Appointed 16 Mar 2015
Resigned 31 Mar 2023

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 25 May 2004
Resigned 30 Sept 2004

ADAM, Richard John

Resigned
Countryside House, BrentwoodCM13 3AT
Born November 1957
Director
Appointed 01 Apr 2015
Resigned 18 Mar 2016

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 22 Feb 2005
Resigned 05 Aug 2009

BURTON, Amanda Jane

Resigned
Countryside House, BrentwoodCM13 3AT
Born January 1959
Director
Appointed 01 Oct 2014
Resigned 18 Mar 2016

CANCIANI, Federico Carlo

Resigned
27 Knightsbridge, LondonSW1X 7LY
Born August 1976
Director
Appointed 16 Apr 2013
Resigned 18 Mar 2016

CARR-LOCKE, Andrew Charles Phillip

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1953
Director
Appointed 19 Apr 2010
Resigned 16 May 2014

CHAPMAN, Philip Andrew

Resigned
Countryside House, BrentwoodCM13 3AT
Born April 1968
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2023

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed 30 Sept 2004
Resigned 23 Jan 2010

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2019

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2017

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 30 Sept 2004
Resigned 25 Sept 2015

CURRAN, Stephen William

Resigned
21 Ovington Street, LondonSW3 2JA
Born March 1943
Director
Appointed 01 Nov 2005
Resigned 20 Jul 2009

CUSHEN, Keith

Resigned
Countryside House, BrentwoodCM13 3AT
Born August 1947
Director
Appointed 01 Aug 2010
Resigned 16 Apr 2013

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 19 May 2005
Resigned 05 Aug 2009

HOWELL, David

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1949
Director
Appointed 01 Apr 2014
Resigned 18 Mar 2016

JAMIESON, Joanne

Resigned
Countryside House, BrentwoodCM13 3AT
Born July 1975
Director
Appointed 08 Feb 2021
Resigned 31 Mar 2023

KELLEY, Ian Russell

Resigned
Countryside House, BrentwoodCM13 3AT
Born October 1961
Director
Appointed 15 May 2017
Resigned 09 Dec 2020

LYONS, Phillip Victor

Resigned
Countryside House, BrentwoodCM13 3AT
Born August 1964
Director
Appointed 15 May 2017
Resigned 31 Dec 2022

MCGOWAN, Daniel Hugh

Resigned
Countryside House, BrentwoodCM13 3AT
Born April 1969
Director
Appointed 20 May 2021
Resigned 01 Jul 2022

MCPHERSON, Iain Duncan

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1973
Director
Appointed 19 Nov 2018
Resigned 13 Jan 2022

MILLER, Jeremy Ronald St John

Resigned
Countryside House, BrentwoodCM13 3AT
Born July 1959
Director
Appointed 01 Aug 2010
Resigned 16 Apr 2013

MORGAN, Sally, Baroness

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1959
Director
Appointed 01 Oct 2014
Resigned 18 Mar 2016

RHODES, Phillip Baverstock

Resigned
12 Peterborough Villas, LondonSW6 2AT
Born October 1946
Director
Appointed 01 Nov 2005
Resigned 21 Sept 2009

SCOTT, Michael Ian

Resigned
Countryside House, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 01 Oct 2018
Resigned 29 Nov 2021

SIBLEY, Earl

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1972
Director
Appointed 04 Jan 2023
Resigned 31 Dec 2024

SIMPSON, David

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1955
Director
Appointed 03 Feb 2014
Resigned 18 Mar 2016

SUTCLIFFE, Ian Calvert

Resigned
Countryside House, BrentwoodCM13 3AT
Born July 1959
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2019

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
26 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
26 June 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Cancellation Shares
29 May 2013
SH06Cancellation of Shares
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 May 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2013
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2012
CH03Change of Secretary Details
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
10 February 2012
AAMDAAMD
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Resolution
2 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Statement Of Affairs
19 December 2009
SASA
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Statement Of Affairs
19 December 2009
SASA
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Statement Of Affairs
19 December 2009
SASA
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Miscellaneous
5 December 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
2 October 2009
AAMDAAMD
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Memorandum Articles
20 August 2009
MEM/ARTSMEM/ARTS
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Group
11 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
88(2)R88(2)R
Legacy
7 March 2005
288aAppointment of Director or Secretary
Statement Of Affairs
7 March 2005
SASA
Legacy
7 March 2005
88(2)R88(2)R
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
123Notice of Increase in Nominal Capital
Legacy
7 March 2005
287Change of Registered Office
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2004
NEWINCIncorporation