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

COPPERSTONE VENTURES LTD

, 33 CEARNS ROAD DINGLE HOUSE, 33 CEARNS ROAD, OXTON, PRENTON, MERSEYSIDE, CH43 2JL,
Company Registration Number
04682521
Private Limited Company
Active

Company Overview

About Copperstone Ventures Ltd
COPPERSTONE VENTURES LTD was founded on 2003-02-28 and has its registered office in Oxton, Prenton. The organisation's status is listed as "Active". Copperstone Ventures Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPPERSTONE VENTURES LTD
 
Legal Registered Office
, 33 CEARNS ROAD DINGLE HOUSE
33 CEARNS ROAD
OXTON, PRENTON
MERSEYSIDE
CH43 2JL
Other companies in CH41
 
Filing Information
Company Number 04682521
Company ID Number 04682521
Date formed 2003-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:40:36
Primary Source:Companies House
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 COPPERSTONE VENTURES LTD

Current Directors
Officer Role Date Appointed
JOHN GAMMON
Director 2003-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-02-28 2006-07-03
DUPORT DIRECTOR LIMITED
Director 2003-02-28 2003-03-03

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
2023-03-06Amended mirco entity accounts made up to 2022-03-31
2023-02-17CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Dingle House, 33 Cearns Road Dingle House 33 Cearns Road Oxton Prenton CH43 2JL England
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 27 Priory Wharf Birkenhead Merseyside CH41 5LB
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-27MR05
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0116/02/14 ANNUAL RETURN FULL LIST
2013-05-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0116/02/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Mr John Gammon on 2013-03-21
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 44 Wellington Road Oxton Prenton Wirral CH43 2JF
2012-03-04AR0116/02/12 ANNUAL RETURN FULL LIST
2011-11-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0116/02/11 ANNUAL RETURN FULL LIST
2010-12-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01Director's details changed for John Gammon on 2010-03-12
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-19363aReturn made up to 16/02/09; full list of members
2009-02-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-29395Particulars of a mortgage or charge / charge no: 21
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 27 PRIORY WHARF BIRKENHEAD WIRRAL CH41 5LB
2006-07-28363aRETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS; AMEND
2006-07-10288bSECRETARY RESIGNED
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 13 PRIORY WHARF BIRKENHEAD CH41 5LB
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-13363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-2788(2)RAD 04/03/03--------- £ SI 998@1=998 £ IC 2/1000
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 COPPERSTONE VENTURES LTD 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 COPPERSTONE VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-29 Outstanding LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2008-08-28 Outstanding LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2006-03-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-10-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-10-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-06-24 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-05-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-03-09 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE DEED 2003-11-11 Outstanding KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 2003-11-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-10-24 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-03 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 481,998
Creditors Due After One Year 2011-04-01 £ 481,520
Creditors Due Within One Year 2012-04-01 £ 17,494
Creditors Due Within One Year 2011-04-01 £ 25,023
Provisions For Liabilities Charges 2012-04-01 £ 0
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COPPERSTONE VENTURES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 0
Called Up Share Capital 2011-04-01 £ 0
Cash Bank In Hand 2012-04-01 £ 0
Cash Bank In Hand 2011-04-01 £ 0
Current Assets 2012-04-01 £ 0
Current Assets 2011-04-01 £ 0
Debtors 2012-04-01 £ 0
Debtors 2011-04-01 £ 0
Fixed Assets 2012-04-01 £ 525,000
Fixed Assets 2011-04-01 £ 540,000
Shareholder Funds 2012-04-01 £ 25,508
Shareholder Funds 2011-04-01 £ 33,457
Stocks Inventory 2012-04-01 £ 0
Stocks Inventory 2011-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 525,000
Tangible Fixed Assets 2011-04-01 £ 540,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPPERSTONE VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COPPERSTONE VENTURES LTD
Trademarks
We have not found any records of COPPERSTONE VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPERSTONE VENTURES LTD. 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 (68100 - Buying and selling of own real estate) as COPPERSTONE VENTURES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COPPERSTONE VENTURES LTD 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 COPPERSTONE VENTURES LTD 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 COPPERSTONE VENTURES LTD 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 CH43 2JL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1