Company NameCoppen (Estates) Limited
DirectorsAlan Shaun Pennington and Delysia Shiena Jagiellowicz
Company StatusActive
Company Number01340526
CategoryPrivate Limited Company
Incorporation Date25 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Shaun Pennington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Secretary NameMrs Shirley Pennington
StatusCurrent
Appointed14 October 2014(36 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Director NameMrs Delysia Shiena Jagiellowicz
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(45 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Secretary NameShirley Pennington
NationalityBritish
StatusResigned
Appointed05 October 1995(17 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 March 2007)
RoleSecretary
Correspondence Address122 Osborne Road
Sheffield
South Yorkshire
S11 9BB
Secretary NameMr Alan Copley Pennington
NationalityBritish
StatusResigned
Appointed27 March 2007(29 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Director NameMr Alan Copley Pennington
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(43 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF

Contact

Telephone0114 2683222
Telephone regionSheffield

Location

Registered Address15 Hickmott Road
Sheffield
S11 8QF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

826 at £1Alan Copley Pennington
99.76%
Ordinary
2 at £1Mr Alan Shaun Pennington
0.24%
Ordinary

Financials

Year2014
Net Worth£3,526,439
Cash£410,801
Current Liabilities£570,638

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

27 January 1992Delivered on: 29 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the south east side of queensway rochdale greater manchester. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Outstanding
27 January 1992Delivered on: 29 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of neville road croydon and known as 1-11 neville road aforesaid. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Outstanding
28 April 1978Delivered on: 8 May 1978
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south eastern side of richmond road, sheffield title no. Ywe 14927.
Outstanding
28 April 1978Delivered on: 8 May 1978
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at symonds avenue estate rawmarsh, rotherham.
Outstanding
28 April 1978Delivered on: 8 May 1978
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south west side of finchwell road, handsworth, sheffield. Title no ywe 35527.
Outstanding
28 April 1978Delivered on: 8 May 1978
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of finchwell road, handsworth, sheffield. Title no ywe 50705.
Outstanding
9 January 1995Delivered on: 24 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 cowpen lane industrial estate, billingham, cleveland and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1992Delivered on: 16 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vyner house front street acomb york including all fixtures and fittings (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1992Delivered on: 16 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langley house dodsworth avenue york including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1992Delivered on: 16 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirk house pryme street analby hull including all fixtures and fittings see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1992Delivered on: 29 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land with supermarket and offices thereon or on some part thereof situate at milton street salburn by the sea in the county of cleveland and containing approximately 2 acres 1486 square yards. By way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Outstanding
27 January 1992Delivered on: 29 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit bt 373/2 poole hall road netherpool road overpool ellesmere port cheshire. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Outstanding
28 April 1978Delivered on: 8 May 1978
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of cricket inn road, sheffield. Title no syk 17705.
Outstanding
13 October 1988Delivered on: 17 October 1988
Satisfied on: 12 June 1990
Persons entitled: Yorkshire Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,020 houses at mottram estate, bradleys estate bestall estate, j north estate, pipes and blackburn estate and various small blocks at sheffield.
Fully Satisfied
15 July 1988Delivered on: 4 August 1988
Satisfied on: 12 June 1990
Persons entitled: Yorkshire Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H reversions at wood house estate richmond estate and intake estate sheffield.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
8 November 2023Appointment of Mrs Delysia Shiena Jagiellowicz as a director on 1 November 2023 (2 pages)
19 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Alan Copley Pennington as a director on 26 December 2022 (1 page)
10 January 2023Termination of appointment of Alan Copley Pennington as a secretary on 26 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Alan Copley Pennington as a director on 6 January 2021 (2 pages)
6 January 2021Total exemption full accounts made up to 25 March 2020 (8 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 25 March 2019 (8 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 828
(4 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 828
(4 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 828
(4 pages)
19 November 2014Appointment of Mrs Shirley Pennington as a secretary on 14 October 2014 (2 pages)
19 November 2014Appointment of Mrs Shirley Pennington as a secretary on 14 October 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 828
(4 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 828
(4 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 828
(4 pages)
30 May 2014Section 519 (1 page)
30 May 2014Section 519 (1 page)
3 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 828
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 828
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 828
(4 pages)
31 October 2012Accounts for a small company made up to 25 March 2012 (6 pages)
31 October 2012Accounts for a small company made up to 25 March 2012 (6 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a small company made up to 25 March 2010 (6 pages)
24 September 2010Accounts for a small company made up to 25 March 2010 (6 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page)
9 September 2010Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page)
9 September 2010Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page)
13 October 2009Accounts for a small company made up to 25 March 2009 (6 pages)
13 October 2009Accounts for a small company made up to 25 March 2009 (6 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
21 September 2009Return made up to 07/09/09; full list of members (3 pages)
21 September 2009Return made up to 07/09/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 25 March 2007 (6 pages)
26 November 2007Accounts for a small company made up to 25 March 2007 (6 pages)
9 October 2007Return made up to 07/09/07; full list of members (7 pages)
9 October 2007Return made up to 07/09/07; full list of members (7 pages)
31 May 2007New secretary appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
1 February 2007Accounts for a small company made up to 25 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 25 March 2006 (6 pages)
7 November 2006Return made up to 07/09/06; full list of members (7 pages)
7 November 2006Return made up to 07/09/06; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 25 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 25 March 2005 (6 pages)
19 September 2005Return made up to 07/09/05; full list of members (7 pages)
19 September 2005Return made up to 07/09/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 25 March 2004 (6 pages)
18 January 2005Accounts for a small company made up to 25 March 2004 (6 pages)
19 October 2004Return made up to 07/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 07/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
30 September 2003Return made up to 07/09/03; full list of members (8 pages)
30 September 2003Return made up to 07/09/03; full list of members (8 pages)
5 November 2002Accounts for a small company made up to 25 March 2002 (6 pages)
5 November 2002Accounts for a small company made up to 25 March 2002 (6 pages)
1 October 2002Return made up to 07/09/02; full list of members (7 pages)
1 October 2002Return made up to 07/09/02; full list of members (7 pages)
7 November 2001Accounts for a small company made up to 25 March 2001 (8 pages)
7 November 2001Accounts for a small company made up to 25 March 2001 (8 pages)
1 October 2001Return made up to 07/09/01; full list of members (6 pages)
1 October 2001Return made up to 07/09/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 25 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 25 March 2000 (7 pages)
18 September 2000Return made up to 07/09/00; full list of members (6 pages)
18 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 25 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 25 March 1999 (7 pages)
24 September 1999Return made up to 07/09/99; full list of members (6 pages)
24 September 1999Return made up to 07/09/99; full list of members (6 pages)
25 September 1998Return made up to 07/09/98; full list of members (6 pages)
25 September 1998Return made up to 07/09/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 25 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 25 March 1998 (6 pages)
13 October 1997Return made up to 07/09/97; full list of members (6 pages)
13 October 1997Return made up to 07/09/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 25 March 1997 (7 pages)
4 September 1997Accounts for a small company made up to 25 March 1997 (7 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 1996Return made up to 05/10/92; full list of members (7 pages)
28 March 1996Return made up to 05/10/91; full list of members (7 pages)
28 March 1996Return made up to 05/10/95; full list of members (7 pages)
28 March 1996Return made up to 05/10/91; full list of members (7 pages)
28 March 1996Return made up to 05/10/94; full list of members (7 pages)
28 March 1996Return made up to 05/10/93; full list of members (7 pages)
28 March 1996Return made up to 05/10/94; full list of members (7 pages)
28 March 1996Return made up to 05/10/95; full list of members (7 pages)
28 March 1996Return made up to 05/10/93; full list of members (7 pages)
28 March 1996Return made up to 05/10/92; full list of members (7 pages)
29 January 1996Full accounts made up to 25 March 1995 (12 pages)
29 January 1996Full accounts made up to 25 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
25 November 1977Incorporation (17 pages)