Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPER MIDCO 1 LIMITED
Company Information for

COPPER MIDCO 1 LIMITED

TRELLEBORG SEALING SOLUTIONS UK LIMITED INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GL20 8UQ,
Company Registration Number
07907001
Private Limited Company
Active

Company Overview

About Copper Midco 1 Ltd
COPPER MIDCO 1 LIMITED was founded on 2012-01-12 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Copper Midco 1 Limited is a Private Limited Company registered in ENGLAND 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
COPPER MIDCO 1 LIMITED
 
Legal Registered Office
TRELLEBORG SEALING SOLUTIONS UK LIMITED INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GL20 8UQ
Other companies in BA13
 
Previous Names
DE FACTO 1939 LIMITED01/02/2012
Filing Information
Company Number 07907001
Company ID Number 07907001
Date formed 2012-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 17:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPER MIDCO 1 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 COPPER MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILKS
Company Secretary 2012-03-13
DAVID ROBERT HILL
Director 2017-02-08
CATHERINE ALISON WALL
Director 2016-08-08
CHRISTOPHER JOHN WILKS
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLIFTON
Director 2012-03-13 2016-08-26
JAMES GRAHAM
Director 2012-02-28 2012-03-13
JOHN SIMON RASTRICK
Director 2012-02-01 2012-03-13
RICHARD WILLIAM DAW
Director 2012-02-01 2012-02-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2012-01-12 2012-02-01
RUTH BRACKEN
Director 2012-01-12 2012-02-01
TRAVERS SMITH LIMITED
Director 2012-01-12 2012-02-01
TRAVERS SMITH SECRETARIES LIMITED
Director 2012-01-12 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HILL FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
DAVID ROBERT HILL VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
DAVID ROBERT HILL VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
DAVID ROBERT HILL COPPER MIDCO 2 LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL SIGNUM TECHNOLOGY LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL COPPER BIDCO LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL DAVID HILL BUSINESS CONSULTING LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active - Proposal to Strike off
CATHERINE ALISON WALL FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
CATHERINE ALISON WALL VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
CATHERINE ALISON WALL VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
CATHERINE ALISON WALL COPPER MIDCO 2 LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL COPPER BIDCO LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL GREENWOOD & COOPE LIMITED Director 2016-02-03 CURRENT 1924-10-11 Active
CATHERINE ALISON WALL SIGNUM TECHNOLOGY LIMITED Director 2015-05-11 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL MOBEUS INCOME & GROWTH VCT PLC Director 2014-07-01 CURRENT 2004-06-15 Active
CATHERINE ALISON WALL GREENFINCH INVESTMENT SERVICES LIMITED Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2014-10-14
CHRISTOPHER JOHN WILKS KROMEK GROUP PLC Director 2017-10-01 CURRENT 2013-08-22 Active
CHRISTOPHER JOHN WILKS GALL THOMSON INTERNATIONAL LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
CHRISTOPHER JOHN WILKS FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
CHRISTOPHER JOHN WILKS VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
CHRISTOPHER JOHN WILKS VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
CHRISTOPHER JOHN WILKS COPPER MIDCO 2 LIMITED Director 2012-03-13 CURRENT 2012-01-12 Active
CHRISTOPHER JOHN WILKS SIGNUM TECHNOLOGY LIMITED Director 2012-03-13 CURRENT 2012-01-12 Active
CHRISTOPHER JOHN WILKS GALL THOMSON ENVIRONMENTAL LIMITED Director 2012-03-13 CURRENT 1993-09-13 Active
CHRISTOPHER JOHN WILKS TRELLEBORG WESTBURY LIMITED Director 2012-03-13 CURRENT 1996-02-15 Active
CHRISTOPHER JOHN WILKS COPPER BIDCO LIMITED Director 2012-03-13 CURRENT 2012-01-12 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
2024-09-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-05Director's details changed for Mr Niklas Anders Johansson on 2022-10-05
2022-10-05CH01Director's details changed for Mr Niklas Anders Johansson on 2022-10-05
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA INGRID GRAHS
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP03Appointment of Ian Elcock as company secretary on 2020-04-08
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HILL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HARTMAN
2019-11-12TM02Termination of appointment of Mike Hartman on 2019-10-31
2019-07-12AP01DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALISON WALL
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-01AP03Appointment of Mike Hartman as company secretary on 2018-10-05
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILKS
2018-10-22TM02Termination of appointment of Christopher John Wilks on 2018-10-12
2018-10-16AP01DIRECTOR APPOINTED MR MIKE HARTMAN
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 91.5
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR DAVID ROBERT HILL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CLIFTON
2016-09-09AP01DIRECTOR APPOINTED MRS CATHERINE ALISON WALL
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 91.5
2016-02-29AR0112/01/16 FULL LIST
2016-02-29AR0112/01/16 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 91.5
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-06-03DISS40Compulsory strike-off action has been discontinued
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 91.5
2014-06-02AR0112/01/14 ANNUAL RETURN FULL LIST
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM C/O Klaw Products Limited Klaw Products Limited Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS England
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-29AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-11-21RES13INCREASE ISSUED SHARE CAP BY 50 @ MIN £0.01 AND MAX £0.50 25/10/2012
2012-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21SH0125/10/12 STATEMENT OF CAPITAL GBP 91.50
2012-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-20SH0129/05/12 STATEMENT OF CAPITAL GBP 91.00
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2012-03-15AP03SECRETARY APPOINTED CHRISTOPHER JOHN WILKS
2012-03-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WILKS
2012-03-15AP01DIRECTOR APPOINTED PHILIP JOHN CLIFTON
2012-03-15SH02SUB-DIVISION 13/03/12
2012-03-15RES04NC INC ALREADY ADJUSTED 13/03/2012
2012-03-15RES01ADOPT ARTICLES 13/03/2012
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RASTRICK
2012-03-15SH0113/03/12 STATEMENT OF CAPITAL GBP 86.50
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW
2012-03-07AP01DIRECTOR APPOINTED MR JAMES GRAHAM
2012-02-15AP01DIRECTOR APPOINTED MR JOHN SIMON RASTRICK
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-02-10AP01DIRECTOR APPOINTED RICHARD WILLIAM DAW
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-02-01RES15CHANGE OF NAME 01/02/2012
2012-02-01CERTNMCOMPANY NAME CHANGED DE FACTO 1939 LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to COPPER MIDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against COPPER MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPPER MIDCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COPPER MIDCO 1 LIMITED

Intangible Assets
Patents
We have not found any records of COPPER MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPER MIDCO 1 LIMITED
Trademarks
We have not found any records of COPPER MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPER MIDCO 1 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 (70221 - Financial management) as COPPER MIDCO 1 LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where COPPER MIDCO 1 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOPPER MIDCO 1 LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPER MIDCO 1 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 COPPER MIDCO 1 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.