Background WavePink WaveYellow Wave

BEADNALL COPLEY LIMITED (08475981)

BEADNALL COPLEY LIMITED (08475981) is an active UK company. incorporated on 5 April 2013. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BEADNALL COPLEY LIMITED has been registered for 13 years. Current directors include BEADNALL, Andrew Geoffrey.

Company Number
08475981
Status
active
Type
ltd
Incorporated
5 April 2013
Age
13 years
Address
3 Market Place, Wetherby, LS22 6LQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BEADNALL, Andrew Geoffrey
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEADNALL COPLEY LIMITED

BEADNALL COPLEY LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BEADNALL COPLEY LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08475981

LTD Company

Age

13 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

3 Market Place Wetherby, LS22 6LQ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 5 April 2013To: 21 February 2023
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
May 13
Loan Secured
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEADNALL, Andrew Geoffrey

Active
WetherbyLS22 6LQ
Born April 1955
Director
Appointed 05 Apr 2013

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 05 Apr 2013

Persons with significant control

1

Mr Andrew Geoffrey Beadnall

Active
WetherbyLS22 6LQ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Incorporation Company
5 April 2013
NEWINCIncorporation