Copley Estates Limited CAMBRIDGE


Founded in 1950, Copley Estates, classified under reg no. 00487380 is an active company. Currently registered at Copley Hill Farm Cambridge Road CB22 3AF, Cambridge the company has been in the business for 74 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 26th May 2000 Copley Estates Limited is no longer carrying the name Copley Farms.

The firm has 4 directors, namely Barbara T., Holly T. and Charles T. and others. Of them, Robert T. has been with the company the longest, being appointed on 12 June 1995 and Holly T. has been with the company for the least time - from 13 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Copley Estates Limited Address / Contact

Office Address Copley Hill Farm Cambridge Road
Office Address2 Babraham
Town Cambridge
Post code CB22 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487380
Date of Incorporation Mon, 16th Oct 1950
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 74 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Barbara T.

Position: Director

Resigned:

Holly T.

Position: Director

Appointed: 13 July 2021

Charles T.

Position: Director

Appointed: 09 January 2018

Robert T.

Position: Director

Appointed: 12 June 1995

Geoffrey T.

Position: Director

Resigned: 09 January 2018

Jane T.

Position: Secretary

Appointed: 30 October 2014

Resigned: 12 October 2020

Jane T.

Position: Director

Appointed: 16 October 2014

Resigned: 12 October 2020

Barbara T.

Position: Secretary

Appointed: 31 March 1991

Resigned: 30 October 2014

People with significant control

The register of PSCs who own or control the company includes 5 names. As we identified, there is James A. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Jonathan T. This PSC and has 75,01-100% voting rights. The third one is Barbara T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

James A.

Notified on 22 July 2022
Nature of control: 75,01-100% voting rights

Jonathan T.

Notified on 22 July 2022
Nature of control: 75,01-100% voting rights

Barbara T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Robert T.

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

Geoffrey T.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: significiant influence or control

Company previous names

Copley Farms May 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand493 294134 551697 225120 118244 462
Current Assets800 783728 7931 247 488769 230981 361
Debtors153 003416 174399 768476 949630 645
Net Assets Liabilities1 564 5974 376 4535 272 4455 387 8855 503 686
Property Plant Equipment4 870 3338 076 68810 442 03610 867 955 
Total Inventories154 486178 068150 495172 163106 254
Other
Accumulated Amortisation Impairment Intangible Assets32 40034 20036 00036 000 
Accumulated Depreciation Impairment Property Plant Equipment478 709517 000635 280617 257667 533
Average Number Employees During Period88996
Creditors3 423 6013 099 3244 634 7824 717 0874 677 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 962 135 126100 212
Disposals Property Plant Equipment 101 307 303 801451 500
Fixed Assets4 877 1538 081 70810 445 25610 871 17510 963 500
Increase From Amortisation Charge For Year Intangible Assets 1 800   
Increase From Depreciation Charge For Year Property Plant Equipment 122 253 117 103150 488
Intangible Assets3 6001 800   
Intangible Assets Gross Cost36 000 36 00036 000 
Investments Fixed Assets3 2203 2203 2203 2203 220
Net Current Assets Liabilities111 045-23 35844 544-155 73276 048
Number Shares Issued Fully Paid 10 000 10 0003 000
Par Value Share 1 11
Property Plant Equipment Gross Cost5 349 0428 593 68811 077 31611 485 21211 627 813
Provisions For Liabilities Balance Sheet Subtotal 582 573582 573610 471858 062
Total Additions Including From Business Combinations Property Plant Equipment 79 013 711 697594 101
Total Assets Less Current Liabilities4 988 1988 058 35010 489 80010 715 44311 039 548
Total Increase Decrease From Revaluations Property Plant Equipment 3 266 940   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, May 2018
Free Download (8 pages)

Company search

Advertisements