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

COPEWELL LIMITED

BIDWELL HOUSE, BIDWELL HOUSE, TRUMPINGTON RD, CAMBRIDGE, CB2 9LD,
Company Registration Number
01408465
Private Limited Company
Active

Company Overview

About Copewell Ltd
COPEWELL LIMITED was founded on 1979-01-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Copewell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COPEWELL LIMITED
 
Legal Registered Office
BIDWELL HOUSE, BIDWELL HOUSE
TRUMPINGTON RD
CAMBRIDGE
CB2 9LD
Other companies in CB2
 
Filing Information
Company Number 01408465
Company ID Number 01408465
Date formed 1979-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB700432101  
Last Datalog update: 2023-11-06 14:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPEWELL 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.
Companies with same name COPEWELL LIMITED
The following companies were found which have the same name as COPEWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPEWELL BEHAVIORAL HEALTH & WELLNESS, PLLC 4009 BANISTER LN STE 360 AUSTIN TX 78704 Active Company formed on the 2023-02-03
COPEWELL CONSTRUCTION LLP 304 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Dissolved Company formed on the 2012-09-20
COPEWELL CONTRACTING LTD British Columbia Active Company formed on the 2023-06-25
COPEWELL LIMITED 5, HYDE PARK, TERENURE, DUBLIN 6W Dissolved Company formed on the 1990-08-09
COPEWELL LIMITED Dissolved Company formed on the 1980-05-23
Copewell LLC Maryland Unknown
COPEWELL PUBLICATIONS LTD 5 WELLINGTON STREET WEST SALFORD M7 2EJ Active Company formed on the 2011-11-17
COPEWELL SUPPLIES LTD Upper West 114 1 Seale Hayne Newton Abbot TQ12 6NQ Active Company formed on the 2016-06-16

Company Officers of COPEWELL LIMITED

Current Directors
Officer Role Date Appointed
GERALD PETER LESLIE COLLINS
Company Secretary 1998-09-01
EDWARD HENRY STEPHEN BRIGGS
Director 2013-03-15
BRIAN STEVEN BUCKINGHAM
Director 2007-03-28
FINLAY CAMPBELL CLARK
Director 2010-01-20
GERALD PETER LESLIE COLLINS
Director 1998-09-01
EILZABETH FIONA CRAIG
Director 2013-03-15
PATRICK LEO MCMAHON
Director 2008-01-01
NICHOLAS ROY PETTIT
Director 2011-03-24
RICHARD JOHN PILSWORTH
Director 2010-01-20
CATHERINE ANNE SPITZER
Director 2014-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CAREY
Director 2008-01-01 2016-12-31
IAN MIGHELL MONKS
Director 2007-03-28 2016-06-17
PATRICIA ANN WOODFIELD
Director 2011-03-24 2014-10-31
MICHAEL ANDREW CARPENTER
Director 2008-01-01 2012-12-31
AUBREY JAMES FRANCIS BUXTON
Director 1996-08-12 2011-03-31
JOHN SIMON SPICE
Director 2007-03-28 2010-08-31
GRAHAM ALBERT COMFORT
Director 2007-03-28 2010-05-31
PAUL NICHOLAS LAMBTON
Director 2007-03-28 2008-03-31
ANTHONY CYRIL HART
Director 2007-03-28 2007-12-31
JOCK LLOYD JONES
Director 2007-03-28 2007-12-31
JOHN TIMOTHY LIVINGSTON BOOTH
Company Secretary 1991-05-08 1998-09-01
JOHN TIMOTHY LIVINGSTON-BOOTH
Director 1996-08-12 1998-09-01
PETER RICHARD WINGATE WILLIAM PEMBERTON
Director 1991-05-08 1996-08-12
JOHN HORWOOD-SMART
Director 1991-05-08 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD PETER LESLIE COLLINS BIDECOM LTD Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
GERALD PETER LESLIE COLLINS BIDWELLS HOLDINGS LTD Company Secretary 1998-08-01 CURRENT 1987-03-12 Liquidation
BRIAN STEVEN BUCKINGHAM BIDWELLS HOLDINGS LTD Director 2011-03-24 CURRENT 1987-03-12 Liquidation
FINLAY CAMPBELL CLARK KINGS HOUSE GLENCOE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
FINLAY CAMPBELL CLARK RF FARMING LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
FINLAY CAMPBELL CLARK BIDWELLS HOLDINGS LTD Director 2011-03-24 CURRENT 1987-03-12 Liquidation
FINLAY CAMPBELL CLARK BLACK CORRIES ESTATE MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
FINLAY CAMPBELL CLARK CULACHY FOOTPRINT MANAGEMENT LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
GERALD PETER LESLIE COLLINS BIDECOM LTD Director 2000-03-22 CURRENT 2000-03-22 Active
GERALD PETER LESLIE COLLINS BIDWELLS HOLDINGS LTD Director 1998-08-01 CURRENT 1987-03-12 Liquidation
EILZABETH FIONA CRAIG BIDWELLS HOLDINGS LTD Director 2013-03-15 CURRENT 1987-03-12 Liquidation
PATRICK LEO MCMAHON CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
PATRICK LEO MCMAHON BIDWELLS HOLDINGS LTD Director 2010-01-20 CURRENT 1987-03-12 Liquidation
PATRICK LEO MCMAHON ST NICHOLAS STREET LTD Director 2005-11-03 CURRENT 2005-10-06 Dissolved 2015-09-15
PATRICK LEO MCMAHON RED DOG (IPSWICH) LIMITED Director 2005-10-13 CURRENT 2005-10-13 Dissolved 2015-06-23
NICHOLAS ROY PETTIT BIDWELLS HOLDINGS LTD Director 2011-03-24 CURRENT 1987-03-12 Liquidation
RICHARD JOHN PILSWORTH BIDWELLS HOLDINGS LTD Director 2010-01-20 CURRENT 1987-03-12 Liquidation
RICHARD JOHN PILSWORTH EAST OF ENGLAND BUILDINGS PRESERVATION TRUST Director 2003-11-04 CURRENT 1984-08-31 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10DIRECTOR APPOINTED MR GILES ALEXANDER LEE DOBSON
2023-01-10DIRECTOR APPOINTED MR NICHOLAS WILLIAM HILLS
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR EILZABETH FIONA CRAIG
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PATRICK LEO MCMAHON
2022-01-04DIRECTOR APPOINTED MR SAUL RAFE WESTERN
2022-01-04DIRECTOR APPOINTED MR MICHAEL DERBYSHIRE
2022-01-04DIRECTOR APPOINTED MR DAVID BENTLEY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SPITZER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EILZABETH FIONA CRAIG
2022-01-04AP01DIRECTOR APPOINTED MR SAUL RAFE WESTERN
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVEN BUCKINGHAM
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY STEPHEN BRIGGS
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAREY
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MIGHELL MONKS
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MRS CATHERINE ANNE SPITZER
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN WOODFIELD
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR EDWARD HENRY STEPHEN BRIGGS
2013-03-19AP01DIRECTOR APPOINTED MRS ELIZABETH CRAIG
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CARPENTER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0130/04/11 FULL LIST
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY BUXTON
2011-04-06AP01DIRECTOR APPOINTED MR NICHOLAS ROY PETTIT
2011-04-06AP01DIRECTOR APPOINTED PATRICIA ANN WOODFIELD
2010-10-21MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPICE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMFORT
2010-05-06AR0130/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARPENTER / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAREY / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON SPICE / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVEN BUCKINGHAM / 30/04/2010
2010-01-22AP01DIRECTOR APPOINTED RICHARD JOHN PILSWORTH
2010-01-22AP01DIRECTOR APPOINTED FINLAY CAMPBELL CLARK
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAMBTON
2008-03-27288aDIRECTOR APPOINTED MR PATRICK MCMAHON
2008-03-27288aDIRECTOR APPOINTED MR MICHAEL CARPENTER
2008-03-27288aDIRECTOR APPOINTED MR CHRISTOPHER CAREY
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HART
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOCK LLOYD JONES
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BIDWELL HOUSE TRUMPINGTON RD CAMBRIDGE CB2 2LD
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-24AUDAUDITOR'S RESIGNATION
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COPEWELL 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 COPEWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-07-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COPEWELL LIMITED

Intangible Assets
Patents
We have not found any records of COPEWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPEWELL LIMITED
Trademarks
We have not found any records of COPEWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPEWELL 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 (96090 - Other service activities n.e.c.) as COPEWELL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COPEWELL 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 COPEWELL 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 COPEWELL 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.
    Other companies at postcode CB2 9LD