The Copped Hall Trust EPPING


The Copped Hall Trust started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03428819. The The Copped Hall Trust company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Epping at Copped Hall. Postal code: CM16 5HS.

The company has 7 directors, namely Andrew L., Michael S. and Louise R. and others. Of them, Alan C. has been with the company the longest, being appointed on 1 September 1997 and Andrew L. has been with the company for the least time - from 29 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Copped Hall Trust Address / Contact

Office Address Copped Hall
Office Address2 The Stables Courtyard
Town Epping
Post code CM16 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03428819
Date of Incorporation Mon, 1st Sep 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Andrew L.

Position: Director

Appointed: 29 December 2023

Michael S.

Position: Director

Appointed: 06 July 2023

Louise R.

Position: Director

Appointed: 29 November 2020

David B.

Position: Director

Appointed: 29 November 2020

Geoffrey S.

Position: Director

Appointed: 09 June 2019

Philip M.

Position: Director

Appointed: 15 March 2018

Alan C.

Position: Director

Appointed: 01 September 1997

Jeremy P.

Position: Director

Appointed: 17 January 2021

Resigned: 14 May 2022

Greville N.

Position: Director

Appointed: 18 January 2018

Resigned: 19 March 2019

Jane T.

Position: Director

Appointed: 18 January 2018

Resigned: 31 October 2019

Victor K.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2023

Victor K.

Position: Secretary

Appointed: 15 August 2014

Resigned: 31 December 2023

Duncan L.

Position: Director

Appointed: 08 August 2014

Resigned: 18 January 2018

Judith W.

Position: Secretary

Appointed: 01 August 2013

Resigned: 15 August 2014

Duncan L.

Position: Secretary

Appointed: 03 July 2008

Resigned: 01 August 2013

Isobel B.

Position: Director

Appointed: 03 July 2008

Resigned: 31 December 2017

Helen L.

Position: Director

Appointed: 03 July 2008

Resigned: 31 December 2018

George G.

Position: Director

Appointed: 01 September 2005

Resigned: 05 July 2007

Marilyn T.

Position: Secretary

Appointed: 14 September 2004

Resigned: 31 July 2008

Richard C.

Position: Director

Appointed: 14 September 2004

Resigned: 31 October 2020

Sheila J.

Position: Director

Appointed: 14 September 2004

Resigned: 05 July 2007

Marilyn T.

Position: Director

Appointed: 14 September 2004

Resigned: 31 July 2008

Gordon B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 14 September 2004

Duncan L.

Position: Director

Appointed: 21 June 2002

Resigned: 01 August 2013

Robert P.

Position: Director

Appointed: 22 June 2001

Resigned: 01 September 2005

Nicola M.

Position: Secretary

Appointed: 16 June 2000

Resigned: 17 June 2003

Gordon B.

Position: Director

Appointed: 16 June 2000

Resigned: 14 September 2004

Marilyn T.

Position: Director

Appointed: 16 June 2000

Resigned: 21 June 2002

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 1997

Resigned: 01 September 1997

Peter R.

Position: Secretary

Appointed: 01 September 1997

Resigned: 16 June 2000

Sylvia K.

Position: Director

Appointed: 01 September 1997

Resigned: 13 June 2000

John P.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 2015

Charles F.

Position: Director

Appointed: 01 September 1997

Resigned: 15 July 2019

Ann B.

Position: Director

Appointed: 01 September 1997

Resigned: 16 June 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1997

Resigned: 01 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand158 080200 524207 115
Current Assets175 084211 382240 260
Debtors14 3998 25330 157
Net Assets Liabilities2 571 5082 627 8062 727 650
Other Debtors  6 212
Property Plant Equipment2 399 2292 444 5982 547 669
Total Inventories2 6052 6052 988
Other
Charity Funds2 571 5082 627 8062 727 650
Charity Registration Number England Wales 1 065 5691 065 569
Cost Charitable Activity160 90198 420194 970
Costs Raising Funds17 20010 04210 341
Donations Legacies279 256100 458177 870
Expenditure178 101163 420205 311
Expenditure Material Fund 163 420205 311
Further Item Donations Legacies Component Total Donations Legacies134 94777 315150 699
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities4 5184 4125 302
Income Endowments391 528219 718305 155
Income From Charitable Activity62 74768 42663 225
Income From Other Trading Activities49 44850 78060 803
Income Material Fund 219 718305 155
Investment Income7754168
Membership Subscriptions Sponsorships Which Are In Substance Donations29 01923 14327 171
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses213 42756 29899 844
Net Increase Decrease In Charitable Funds213 42756 29899 844
Transfer To From Material Fund 3 076148 005
Accrued Liabilities1 65011 12027 434
Accumulated Depreciation Impairment Property Plant Equipment551 989598 051662 484
Bank Borrowings1 156  
Bank Borrowings Overdrafts1 156  
Creditors2 80628 17530 326
Depreciation Expense Property Plant Equipment59 80146 06264 433
Fixed Assets2 399 2302 444 5992 547 670
Increase From Depreciation Charge For Year Property Plant Equipment 46 06264 433
Investments Fixed Assets111
Investments In Group Undertakings11 
Merchandise2 6052 6052 988
Net Assets Liabilities Subsidiaries2 0012 0012 001
Net Current Assets Liabilities172 278183 207179 980
Other Creditors  10 497
Percentage Class Share Held In Subsidiary 100100
Property Plant Equipment Gross Cost2 951 2183 042 6493 210 153
Recoverable Value-added Tax14 3995 8535 447
Total Additions Including From Business Combinations Property Plant Equipment 91 431167 504
Total Assets Less Current Liabilities2 571 5082 627 8062 727 650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (26 pages)

Company search

Advertisements