Copas Traditional Turkeys Limited MAIDENHEAD


Copas Traditional Turkeys started in year 1999 as Private Limited Company with registration number 03704253. The Copas Traditional Turkeys company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Maidenhead at Kings Coppice Farm. Postal code: SL6 9UB. Since February 18, 1999 Copas Traditional Turkeys Limited is no longer carrying the name Speed 7458.

The company has one director. Thomas C., appointed on 6 November 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brenda C. who worked with the the company until 18 November 2011.

This company operates within the SL6 9UB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223616 . It is located at Kings Coppice Farm, Grubwood Lane, Maidenhead with a total of 6 carsand 1 trailers.

Copas Traditional Turkeys Limited Address / Contact

Office Address Kings Coppice Farm
Office Address2 Grubwood Lane Cookham Dean
Town Maidenhead
Post code SL6 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03704253
Date of Incorporation Thu, 28th Jan 1999
Industry Processing and preserving of poultry meat
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Thomas C.

Position: Director

Appointed: 06 November 2012

Eghams Court Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 November 2011

Sarah W.

Position: Director

Appointed: 06 November 2012

Resigned: 16 April 2021

Tanya C.

Position: Director

Appointed: 02 February 1999

Resigned: 06 November 2012

Brenda C.

Position: Director

Appointed: 02 February 1999

Resigned: 16 April 2021

Thomas C.

Position: Director

Appointed: 02 February 1999

Resigned: 02 June 2021

Brenda C.

Position: Secretary

Appointed: 02 February 1999

Resigned: 18 November 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 02 February 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 02 February 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Thomas C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomas C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas C.

Notified on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas C.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Speed 7458 February 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth431 7291 057 561683 1371 407 7141 290 354      
Balance Sheet
Cash Bank On Hand     151 38569 138190 950101 50368 927186 094
Current Assets438 428558 299470 634764 397509 450329 043247 469309 901252 977306 585543 061
Debtors91 30281 20887 062288 776201 005107 185100 08542 70074 573170 183302 574
Net Assets Liabilities     1 813 6511 684 5441 708 2491 660 6161 550 0581 351 609
Other Debtors     1 47519 23910 72024 91210 014227 633
Property Plant Equipment     2 228 7032 141 8762 096 2412 153 4642 610 4522 511 748
Total Inventories     70 47378 24676 25176 90167 475 
Cash Bank In Hand303 287447 340332 190407 259230 774      
Net Assets Liabilities Including Pension Asset Liability431 729918 811683 1371 407 7141 290 354      
Stocks Inventory43 83929 75151 38268 36277 671      
Tangible Fixed Assets1 277 8571 315 4221 451 0841 385 1681 730 849      
Reserves/Capital
Called Up Share Capital50115115211211      
Profit Loss Account Reserve431 679317 51181 837123 8546 494      
Shareholder Funds431 7291 057 561683 1371 407 7141 290 354      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 274 3931 384 6141 479 5381 588 6231 761 9861 930 430
Average Number Employees During Period      813161420
Creditors     668 731635 448618 724575 8041 022 8871 439 432
Gross Profit Loss      661 194661 194618 522  
Increase From Depreciation Charge For Year Property Plant Equipment      110 22194 923109 085173 298168 444
Net Current Assets Liabilities-739 024104 085-323 436453 409296 342253 679178 116230 73282 956-37 507279 293
Property Plant Equipment Gross Cost     3 503 0963 526 4903 575 7793 742 0874 372 3724 442 178
Total Additions Including From Business Combinations Property Plant Equipment      23 39449 289166 308630 28469 806
Total Assets Less Current Liabilities538 8331 558 2571 127 6481 838 5772 027 1912 482 3822 319 9922 326 9732 236 4202 572 9452 791 041
Trade Debtors Trade Receivables     71 37539 47531 98049 661160 16974 941
Creditors Due After One Year98 452500 696444 511430 863736 837      
Creditors Due Within One Year1 177 452454 214794 070310 988213 108      
Number Shares Allotted50115115211211      
Par Value Share 1111      
Provisions For Liabilities Charges8 652          
Secured Debts146 499568 191503 432446 158774 130      
Share Capital Allotted Called Up Paid50115115211211      
Share Premium Account 601 185601 1851 283 6491 283 649      
Tangible Fixed Assets Additions 173 450264 67461 231510 756      
Tangible Fixed Assets Cost Or Valuation1 841 0831 958 8082 217 2322 274 4922 769 498      
Tangible Fixed Assets Depreciation563 226643 386766 148889 3241 038 649      
Tangible Fixed Assets Depreciation Charged In Period 91 305125 262127 147163 075      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 1452 5003 97113 750      
Tangible Fixed Assets Disposals 55 7256 2503 97115 750      

Transport Operator Data

Kings Coppice Farm
Address Grubwood Lane , Cookham
City Maidenhead
Post code SL6 9UB
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements