Company NameCoppid Hall (North Stifford) Limited
DirectorsAdam John Marshall and Lydia Jade Beesley
Company StatusActive
Company Number01973240
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam John Marshall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(31 years, 4 months after company formation)
Appointment Duration7 years
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMiss Lydia Jade Beesley
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration11 years
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameWilliam Jarvis Linford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleArchitect
Correspondence AddressFlat 9 Coppid Hall High Road
North Stifford
Grays
Essex
RM16 1UE
Secretary NameGuy Adrian Van Lopik
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address203 Ballards Walk
Basildon
Essex
SS15 5JU
Director NameStephen Payne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleBuilding Contractor
Correspondence AddressCoppid Hall High Road
North Stifford
Grays
Essex
RM16 1UE
Secretary NameMr Jeffrey Terence Gadsden
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 August 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lattices
High Street
Stock
Essex
CM4 9BD
Director NameRachel Lawrence
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 1999)
RoleExport Supervisor
Correspondence AddressFlat 1 Coppid Hall
High Road
North Stifford
Essex
RM16 1UE
Director NameLesley Facey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1996)
RoleSales
Correspondence AddressFlat 6 Coppid Hall
High Road North Stifford
Grays
Essex
RM16 1UE
Director NameDavid Anthony Blackshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2004)
RoleHaulage Contractor
Correspondence Address4 Coppid Hall
High Road, North Stifford
Grays
Essex
RM16 5UE
Director NameMiss Nicola Ann Jackson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Coppid Hall
High Road
North Stifford
Essex
RM16 5UE
Director NameMr Matthew Joseph Attwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address22 London Road
Grays
Essex
RM17 5XY
Secretary NameMr Matthew Joseph Attwood
NationalityBritish
StatusResigned
Appointed10 August 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2010)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 3 Coppid Hall
High Road
North Stifford
Essex
RM16 5UE
Director NameMr Stuart Christopher Burrough
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 April 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMiss Sophia Justine Pollock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Coppid Hall High Road
North Stifford
Grays
Essex
RM16 5UE
Director NameMiss Julie Gibbs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2016)
RoleLegal & Risk Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Michael Wall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMrs Lynne Clarke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2020)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Sales Ltd (Corporation)
StatusResigned
Appointed01 April 2011(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Mr S.j. Boyce
20.00%
Ordinary
400 at £1Alexander Hedges
10.00%
Ordinary
400 at £1Jackie Jordan
10.00%
Ordinary
400 at £1Julie Gibbs
10.00%
Ordinary
400 at £1Michael Wall
10.00%
Ordinary
400 at £1Mr David Blackshaw
10.00%
Ordinary
400 at £1Mr Stuart Burrough
10.00%
Ordinary
400 at £1Mr W.j. Linford
10.00%
Ordinary
400 at £1Richard Threadgill
10.00%
Ordinary

Financials

Year2014
Turnover£16,804
Net Worth£18,313
Cash£8,068
Current Liabilities£722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
30 September 2022Director's details changed for Miss Lydia Jane Beesley on 30 September 2022 (2 pages)
30 September 2022Appointment of Miss Lydia Jane Beesley as a director on 29 September 2022 (2 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
12 October 2020Termination of appointment of Lynne Clarke as a director on 12 October 2020 (1 page)
9 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Appointment of Mr Adam John Marshall as a director on 25 April 2017 (2 pages)
16 May 2017Appointment of Mr Adam John Marshall as a director on 25 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Lyn Clark on 4 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Lyn Clark on 4 April 2017 (2 pages)
13 April 2017Appointment of Mrs Lyn Clark as a director on 4 April 2017 (2 pages)
13 April 2017Appointment of Mrs Lyn Clark as a director on 4 April 2017 (2 pages)
13 April 2017Termination of appointment of Michael Wall as a director on 18 November 2016 (1 page)
13 April 2017Termination of appointment of Michael Wall as a director on 18 November 2016 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 July 2016Termination of appointment of Julie Gibbs as a director on 6 July 2016 (1 page)
11 July 2016Termination of appointment of Julie Gibbs as a director on 6 July 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(5 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000
(5 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 June 2014Termination of appointment of Stuart Burrough as a director (1 page)
16 June 2014Termination of appointment of Stuart Burrough as a director (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 October 2013Appointment of Mr Michael Wall as a director (2 pages)
22 October 2013Appointment of Mr Michael Wall as a director (2 pages)
7 June 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
7 June 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
7 June 2013Termination of appointment of Attwood Property Sales Ltd as a secretary (1 page)
7 June 2013Termination of appointment of Attwood Property Sales Ltd as a secretary (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages)
10 January 2013Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages)
10 January 2013Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 May 2012Appointment of Miss Julie Gibbs as a director (2 pages)
23 May 2012Appointment of Miss Julie Gibbs as a director (2 pages)
3 May 2012Appointment of Attwood Property Sales Ltd as a secretary (2 pages)
3 May 2012Termination of appointment of Nicola Jackson as a director (1 page)
3 May 2012Termination of appointment of Nicola Jackson as a director (1 page)
3 May 2012Termination of appointment of Sophia Pollock as a director (1 page)
3 May 2012Termination of appointment of Sophia Pollock as a director (1 page)
3 May 2012Appointment of Attwood Property Sales Ltd as a secretary (2 pages)
9 January 2012Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages)
9 January 2012Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page)
9 January 2012Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages)
9 January 2012Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2011Termination of appointment of Matthew Attwood as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Matthew Attwood as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 March 2010Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages)
2 February 2010Termination of appointment of Matthew Attwood as a secretary (1 page)
2 February 2010Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Matthew Attwood as a secretary (1 page)
5 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 January 2010Director's details changed for Nicola Ann James on 1 January 2010 (2 pages)
3 January 2010Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page)
3 January 2010Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages)
3 January 2010Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page)
3 January 2010Director's details changed for Nicola Ann James on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 January 2010Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 January 2010Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Nicola Ann James on 1 January 2010 (2 pages)
3 January 2010Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page)
3 January 2010Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 January 2009Director appointed miss sophia justine pollock (1 page)
5 January 2009Director appointed mr stuart christopher burrough (1 page)
5 January 2009Director appointed miss sophia justine pollock (1 page)
5 January 2009Director appointed mr stuart christopher burrough (1 page)
4 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (10 pages)
27 January 2007Return made up to 31/12/06; full list of members (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 January 2005Return made up to 31/12/04; full list of members (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (11 pages)
20 January 2003Return made up to 31/12/02; full list of members (11 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (8 pages)
10 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
22 November 1999Full accounts made up to 31 March 1999 (8 pages)
22 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)