Company NameCoppice Resources Ltd
Company StatusDissolved
Company Number03848038
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 8 months ago)
Dissolution Date15 August 2023 (9 months ago)
Previous NameCoppice Resourses Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Charles Frederick Walter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1999(2 days after company formation)
Appointment Duration23 years, 10 months (closed 15 August 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSutton Grange
Sutton
Retford
Nottinghamshire
DN22 8SB
Director NameMr Christopher Seaton Mell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week after company formation)
Appointment Duration23 years, 10 months (closed 15 August 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Old Trent Road
Beckingham
Doncaster
South Yorkshire
DN10 4PY
Director NameMr Mark Ian Paulson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill2 St Pegs Mill C/O A .M. Insolvency Limited
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMr Timothy Edward Shuldham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(2 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRye Hall Farm
Eelpool Road Everton
Doncaster
South Yorkshire
DN10 5DR
Secretary NameMr Timothy Edward Shuldham
NationalityBritish
StatusResigned
Appointed26 September 1999(2 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRye Hall Farm
Eelpool Road Everton
Doncaster
South Yorkshire
DN10 5DR
Director NameMr Mark Ian Paulson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2007)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address19 Long Meadows
Everton
Doncaster
South Yorkshire
DN10 5BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecoppiceresources.co.uk

Location

Registered AddressMill2 St Pegs Mill C/O A .M. Insolvency Limited
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

40 at £1T.e. Shuldham
8.16%
Ordinary
150 at £1Charles Frederick Walter
30.61%
Ordinary
150 at £1Christopher Seaton Mell
30.61%
Ordinary
150 at £1Mark I. Paulson
30.61%
Ordinary

Financials

Year2014
Net Worth£179,498
Cash£14,078
Current Liabilities£156,540

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 August 2023Final Gazette dissolved following liquidation (1 page)
15 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
2 March 2023Liquidators' statement of receipts and payments to 27 January 2023 (10 pages)
12 March 2022Liquidators' statement of receipts and payments to 27 January 2022 (10 pages)
22 February 2021Resolutions
  • RES13 ‐ Share capital information 10/11/2020
(1 page)
19 February 2021Registered office address changed from Sutton Grange Sutton Cum Lound Retford Notts DN22 8SB to Mill2 St Pegs Mill C/O a .M. Insolvency Limited Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 19 February 2021 (2 pages)
18 February 2021Declaration of solvency (10 pages)
18 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-28
(1 page)
18 February 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2021Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 450
(4 pages)
30 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 490
(5 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 490
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 490
(5 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 490
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 490
(5 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 490
(5 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/07/13.
(6 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/07/13.
(6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 May 2011Statement of capital on 12 May 2011
  • GBP 552
(4 pages)
12 May 2011Statement of capital on 12 May 2011
  • GBP 552
(4 pages)
20 April 2011Solvency statement dated 15/04/11 (1 page)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2011Statement by directors (1 page)
20 April 2011Solvency statement dated 15/04/11 (1 page)
20 April 2011Statement by directors (1 page)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 February 2010Appointment of Mr Mark Ian Paulson as a director (2 pages)
23 February 2010Appointment of Mr Mark Ian Paulson as a director (2 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 October 2008Return made up to 24/09/08; full list of members (6 pages)
23 October 2008Return made up to 24/09/08; full list of members (6 pages)
4 September 2008Appointment terminate, director and secretary timothy edward shuldham logged form (1 page)
4 September 2008Appointment terminate, director and secretary timothy edward shuldham logged form (1 page)
15 August 2008Registered office changed on 15/08/2008 from, room L58 armstrong house, first avenue doncaster, finningley airport doncaster, south yorkshire, DN9 3GA (1 page)
15 August 2008Registered office changed on 15/08/2008 from, room L58 armstrong house, first avenue doncaster, finningley airport doncaster, south yorkshire, DN9 3GA (1 page)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 24/09/07; no change of members (7 pages)
3 October 2007Return made up to 24/09/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
19 October 2006Return made up to 24/09/06; full list of members (9 pages)
19 October 2006Return made up to 24/09/06; full list of members (9 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 November 2005Return made up to 24/09/05; full list of members (9 pages)
30 November 2005Return made up to 24/09/05; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2005Registered office changed on 22/04/05 from: thornbury hill, firbeck, rotherham, south yorkshire S81 8JW (1 page)
22 April 2005Registered office changed on 22/04/05 from: thornbury hill, firbeck, rotherham, south yorkshire S81 8JW (1 page)
6 October 2004Return made up to 24/09/04; full list of members (9 pages)
6 October 2004Return made up to 24/09/04; full list of members (9 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Registered office changed on 11/12/03 from: 21 exchange street, retford, nottinghamshire DN22 6BL (1 page)
11 December 2003Registered office changed on 11/12/03 from: 21 exchange street, retford, nottinghamshire DN22 6BL (1 page)
7 October 2003Return made up to 24/09/03; full list of members (9 pages)
7 October 2003Return made up to 24/09/03; full list of members (9 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2002Return made up to 24/09/02; full list of members (9 pages)
7 October 2002Return made up to 24/09/02; full list of members (9 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 October 2001Return made up to 24/09/01; full list of members (8 pages)
26 October 2001Return made up to 24/09/01; full list of members (8 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Ad 16/06/00--------- £ si 120@1=120 £ ic 480/600 (2 pages)
12 July 2000Ad 16/06/00--------- £ si 120@1=120 £ ic 480/600 (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
1 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1999Ad 26/11/99--------- £ si 479@1=479 £ ic 1/480 (2 pages)
1 December 1999Nc inc already adjusted 26/11/99 (1 page)
1 December 1999Nc inc already adjusted 26/11/99 (1 page)
1 December 1999Ad 26/11/99--------- £ si 479@1=479 £ ic 1/480 (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Company name changed coppice resourses LTD\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed coppice resourses LTD\certificate issued on 05/10/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
24 September 1999Incorporation (12 pages)
24 September 1999Incorporation (12 pages)