Copthorn Holdings Limited BRENTWOOD


Copthorn Holdings started in year 2004 as Private Limited Company with registration number 05137095. The Copthorn Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Brentwood at Countryside House. Postal code: CM13 3AT. Since 2004/10/01 Copthorn Holdings Limited is no longer carrying the name Alnery No. 2447.

The firm has 4 directors, namely Clare B., Earl S. and Timothy L. and others. Of them, Michael W. has been with the company the longest, being appointed on 1 January 2020 and Clare B. and Earl S. and Timothy L. have been with the company for the least time - from 4 January 2023. Currently 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.

Copthorn Holdings Limited Address / Contact

Office Address Countryside House
Office Address2 The Drive Great Warley
Town Brentwood
Post code CM13 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137095
Date of Incorporation Tue, 25th May 2004
Industry Activities of head offices
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 30 March 2023

Clare B.

Position: Director

Appointed: 04 January 2023

Earl S.

Position: Director

Appointed: 04 January 2023

Timothy L.

Position: Director

Appointed: 04 January 2023

Michael W.

Position: Director

Appointed: 01 January 2020

Daniel M.

Position: Director

Appointed: 20 May 2021

Resigned: 01 July 2022

Philip C.

Position: Director

Appointed: 02 March 2021

Resigned: 31 March 2023

Joanne J.

Position: Director

Appointed: 08 February 2021

Resigned: 31 March 2023

Iain M.

Position: Director

Appointed: 19 November 2018

Resigned: 13 January 2022

Michael S.

Position: Director

Appointed: 01 October 2018

Resigned: 29 November 2021

Ian K.

Position: Director

Appointed: 15 May 2017

Resigned: 09 December 2020

Phillip L.

Position: Director

Appointed: 15 May 2017

Resigned: 31 December 2022

Rebecca W.

Position: Director

Appointed: 01 August 2015

Resigned: 17 April 2019

Richard A.

Position: Director

Appointed: 01 April 2015

Resigned: 18 March 2016

Gary W.

Position: Secretary

Appointed: 16 March 2015

Resigned: 31 March 2023

Amanda B.

Position: Director

Appointed: 01 October 2014

Resigned: 18 March 2016

Sally M.

Position: Director

Appointed: 01 October 2014

Resigned: 18 March 2016

David H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 March 2016

David S.

Position: Director

Appointed: 03 February 2014

Resigned: 18 March 2016

Ian S.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2019

James V.

Position: Director

Appointed: 16 April 2013

Resigned: 18 March 2016

Federico C.

Position: Director

Appointed: 16 April 2013

Resigned: 18 March 2016

Jeremy M.

Position: Director

Appointed: 01 August 2010

Resigned: 16 April 2013

Keith C.

Position: Director

Appointed: 01 August 2010

Resigned: 16 April 2013

Andrew C.

Position: Director

Appointed: 19 April 2010

Resigned: 16 May 2014

Wendy C.

Position: Secretary

Appointed: 04 August 2008

Resigned: 16 March 2015

Phillip R.

Position: Director

Appointed: 01 November 2005

Resigned: 21 September 2009

Stephen C.

Position: Director

Appointed: 01 November 2005

Resigned: 20 July 2009

Pamela D.

Position: Director

Appointed: 19 May 2005

Resigned: 05 August 2009

Gary S.

Position: Secretary

Appointed: 20 April 2005

Resigned: 04 August 2008

Bruce A.

Position: Director

Appointed: 22 February 2005

Resigned: 05 August 2009

Richard C.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2017

Graham C.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2019

Wendy C.

Position: Secretary

Appointed: 30 September 2004

Resigned: 20 April 2005

Wendy C.

Position: Director

Appointed: 30 September 2004

Resigned: 25 September 2015

Alan C.

Position: Director

Appointed: 30 September 2004

Resigned: 23 January 2010

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 25 May 2004

Resigned: 30 September 2004

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 25 May 2004

Resigned: 30 September 2004

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 25 May 2004

Resigned: 30 September 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Countryside Partnerships Limited from Brentwood, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Countryside Partnerships Limited

Countryside House The Drive, Great Warley, Brentwood, CM13 3AT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09878920
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Alnery No. 2447 October 1, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/09/30
filed on: 23rd, December 2023
Free Download (1 page)

Company search

Advertisements