Company NameCopperbrook Limited
DirectorAndrew Howard Davies
Company StatusActive
Company Number01618139
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Christine Roberta Jenkins
NationalityBritish
StatusCurrent
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFlat 10 Haversham Court
91 Middleton Road, Crumpsall
Manchester
Lancashire
M8 4JY
Director NameAndrew Howard Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Haversham Court Middleton Road
Manchester
M8 4JY
Director NameMr Abe Brody
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1993)
RoleRetired
Correspondence AddressFlat 16 Haversham Court
Manchester
Lancashire
M8 4JY
Director NameMrs Cissie Michaelson
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleHousewife
Correspondence AddressFlat 5 Haversham Court
Manchester
Lancashire
M8 4JY
Director NameMr Joseph Novick
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleRetired
Correspondence AddressFlat 2 Haversham Court
Manchester
Lancashire
M8 4JY
Director NameMrs Jean Salem
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleHousewife
Correspondence AddressFlat 11 Haversham Court
Manchester
Lancashire
M8 4JY
Director NameMiss Rose Doreen Rosenbloom
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 March 2017)
RoleShipping Clerk
Correspondence AddressFlat 4 Haversham Court
91 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameMr Gerald Bloom
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(11 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address17 Haversham Court 91 Middleton Road
Crumpsall
Manchester
M8 4JY
Director NameRalph Finberg
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2011)
RoleCompany Director
Correspondence Address12 Haversham Court
91 Middleton Road Crumpsall
Manchester
M8 4JY

Location

Registered Address10 Haversham Court 91 Middleton Road
Crumpsall
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1 at £7Anita Brenda Filson
6.25%
Ordinary
1 at £7David Bowers & Marion Bowers
6.25%
Ordinary
1 at £7Federation Of Jewish Services
6.25%
Ordinary
1 at £7Gerald Bloom
6.25%
Ordinary
1 at £7Glenys Beverley Berd
6.25%
Ordinary
1 at £7Gurtrude Cohen
6.25%
Ordinary
1 at £7Harry Louis Cohen
6.25%
Ordinary
1 at £7Ira Russell Conn & Vivienne Conn
6.25%
Ordinary
1 at £7Leon Bella
6.25%
Ordinary
1 at £7Leslie Mintz & Marion Mintz
6.25%
Ordinary
1 at £7Malcolm Ian Morris
6.25%
Ordinary
1 at £7Mrs Christine Roberta Jenkins & Keith Jenkins
6.25%
Ordinary
1 at £7Paul Simon Marshall
6.25%
Ordinary
1 at £7Pearl Segal
6.25%
Ordinary
1 at £7Rose Doreen Rosenbloom
6.25%
Ordinary
1 at £7Sarah Tesciuba
6.25%
Ordinary

Financials

Year2014
Net Worth£7,831
Cash£10,722
Current Liabilities£3,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (6 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (6 pages)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 January 2021Appointment of Andrew Howard Davies as a director on 31 December 2020 (2 pages)
18 January 2021Termination of appointment of Gerald Bloom as a director on 31 December 2020 (1 page)
23 November 2020Confirmation statement made on 6 November 2020 with updates (6 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (6 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Termination of appointment of Rose Doreen Rosenbloom as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Rose Doreen Rosenbloom as a director on 15 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 112
(6 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 112
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 112
(6 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 112
(6 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 112
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 112
(6 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 112
(6 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 112
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Termination of appointment of Ralph Finberg as a director (1 page)
13 August 2012Termination of appointment of Ralph Finberg as a director (1 page)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
5 May 2009Director's change of particulars / ralph finberg / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / ralph finberg / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / rose rosenbloom / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / rose rosenbloom / 01/05/2009 (1 page)
18 November 2008Return made up to 06/11/08; full list of members (8 pages)
18 November 2008Return made up to 06/11/08; full list of members (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 10 haversham court, middleton road, crumpsall manchester M8 4JY (1 page)
5 June 2008Registered office changed on 05/06/2008 from 10 haversham court, middleton road, crumpsall manchester M8 4JY (1 page)
5 June 2008Director's change of particulars / ralph finberg / 04/06/2008 (1 page)
5 June 2008Director's change of particulars / ralph finberg / 04/06/2008 (1 page)
4 June 2008Secretary's change of particulars / christine jenkins / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / rose rosenbloom / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / gerald bloom / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / gerald bloom / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / rose rosenbloom / 04/06/2008 (1 page)
4 June 2008Secretary's change of particulars / christine jenkins / 04/06/2008 (1 page)
9 November 2007Return made up to 06/11/07; full list of members (6 pages)
9 November 2007Return made up to 06/11/07; full list of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2006Return made up to 06/11/06; full list of members (6 pages)
14 November 2006Return made up to 06/11/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
11 November 2005Return made up to 06/11/05; full list of members (6 pages)
11 November 2005Return made up to 06/11/05; full list of members (6 pages)
1 November 2005Registered office changed on 01/11/05 from: 4 haversham court middleton road crumpsall manchester M8 4JY (1 page)
1 November 2005Registered office changed on 01/11/05 from: 4 haversham court middleton road crumpsall manchester M8 4JY (1 page)
11 January 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(12 pages)
11 January 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(12 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 December 2003Return made up to 06/11/03; full list of members (12 pages)
4 December 2003Return made up to 06/11/03; full list of members (12 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2002Return made up to 06/11/02; full list of members (12 pages)
19 November 2002Return made up to 06/11/02; full list of members (12 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2001Return made up to 06/11/01; full list of members (11 pages)
12 December 2001Return made up to 06/11/01; full list of members (11 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 06/11/00; full list of members (11 pages)
25 April 2001Return made up to 06/11/00; full list of members (11 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1998Return made up to 06/11/98; no change of members (4 pages)
30 November 1998Return made up to 06/11/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1997Return made up to 06/11/97; no change of members (4 pages)
3 December 1997Return made up to 06/11/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1997Return made up to 06/11/96; full list of members (6 pages)
22 January 1997Return made up to 06/11/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1995Return made up to 06/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 December 1995Return made up to 06/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)