Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPLEY MOTORS LIMITED
Company Information for

COPLEY MOTORS LIMITED

STONELAKE WAKEFIELD ROAD, COPLEY, HALIFAX, WEST YORKSHIRE, HX3 0UA,
Company Registration Number
01277358
Private Limited Company
Active

Company Overview

About Copley Motors Ltd
COPLEY MOTORS LIMITED was founded on 1976-09-15 and has its registered office in Halifax. The organisation's status is listed as "Active". Copley Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COPLEY MOTORS LIMITED
 
Legal Registered Office
STONELAKE WAKEFIELD ROAD
COPLEY
HALIFAX
WEST YORKSHIRE
HX3 0UA
Other companies in WF15
 
Filing Information
Company Number 01277358
Company ID Number 01277358
Date formed 1976-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184857613  
Last Datalog update: 2024-03-07 00:39:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPLEY MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPLEY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID NORMANTON
Director 2006-10-01
BEN EDWARD OUGHTON
Director 2018-02-01
LUKE STEWART OUGHTON
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART DEREK OUGHTON
Director 1991-07-31 2018-02-01
JANE LESLEY OUGHTON
Company Secretary 1991-07-31 2016-06-22
JANE LESLEY OUGHTON
Director 1991-07-31 2016-06-22
RICHARD CLIFTON HENRY KING
Director 1998-01-01 2002-01-16
DAVID NORMANTON
Director 1998-01-01 2002-01-16
HAZEL OUGHTON
Director 1991-07-31 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NORMANTON STONELAKE OF HALIFAX LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Notification of Cm Holdings Group Limited as a person with significant control on 2022-11-15
2024-04-29CESSATION OF BEN EDWARD OUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF LUKE STEWART OUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-02-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-02-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CH01Director's details changed for Mr Ben Edward Oughton on 2021-12-09
2021-12-09PSC04Change of details for Mr Ben Edward Oughton as a person with significant control on 2021-12-09
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012773580004
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/20 FROM 98 Prospect Avenue Halifax West Yorkshire HX2 7HP England
2020-04-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012773580005
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012773580004
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012773580003
2019-05-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 15100
2018-02-19SH0631/01/18 STATEMENT OF CAPITAL GBP 15100
2018-02-19SH0622/01/18 STATEMENT OF CAPITAL GBP 15101
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-02AP01DIRECTOR APPOINTED MR LUKE STEWART OUGHTON
2018-02-02AP01DIRECTOR APPOINTED MR BEN EDWARD OUGHTON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DEREK OUGHTON
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE STEWART OUGHTON
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN EDWARD OUGHTON
2018-01-30PSC07CESSATION OF STEWART DEREK OUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25RES13SECTION 175 OF THE COMPANIES ACT 2006 04/01/2018
2018-01-25RES01ADOPT ARTICLES 04/01/2018
2018-01-25CC04Statement of company's objects
2018-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 of the companies act 2006 04/01/2018
  • Resolution of adoption of Articles of Association
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21ANNOTATIONOther
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012773580003
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 18000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Barnonby Church Farm Ladywell Lane Hartshead Liversedge West Yorkshire WF15 8EU
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE LESLEY OUGHTON
2016-08-03TM02Termination of appointment of Jane Lesley Oughton on 2016-06-22
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 18000
2015-08-27AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 18000
2014-08-05AR0130/07/14 FULL LIST
2014-06-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-12AR0130/07/13 FULL LIST
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-24AR0130/07/12 FULL LIST
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-05AR0130/07/11 FULL LIST
2011-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-30AR0130/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEREK OUGHTON / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY OUGHTON / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMANTON / 30/07/2010
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-02363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-25363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BARNONBY CHURCH FARM LADYWELL LANE HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8TU
2002-01-24288bDIRECTOR RESIGNED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: STONELAKE LAND ROVER 325 BARNSLEY ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF2 6EH
2002-01-24288bDIRECTOR RESIGNED
2001-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/99
1999-08-13363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-21363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: STONELAKE LAND ROVER BARNSLEY ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF2 6EH
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-08287REGISTERED OFFICE CHANGED ON 08/01/98 FROM: WAKEFIELD RD COPLEY HALIFAX HX3 0UA
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-25288bDIRECTOR RESIGNED
1997-08-27363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-29363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-04363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-01-23AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-07363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-01-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-07-30363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-03-17AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-08-18363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to COPLEY MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPLEY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding BARNETT WADDINGTON TRUSTEES LIMITED AS TRUSTEES OF THE COPLEY MOTORS DIRECTORS PENSION SCHEME
CHARGE ON VEHICLE STOCKS 2001-07-21 Outstanding FCE BANK PLC
LEGAL CHARGE 1990-10-16 Satisfied MURCO PETROLEUM LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPLEY MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of COPLEY MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPLEY MOTORS LIMITED
Trademarks
We have not found any records of COPLEY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPLEY MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as COPLEY MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPLEY MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPLEY MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPLEY MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.