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

COPAS TRADITIONAL TURKEYS LIMITED

KINGS COPPICE FARM, GRUBWOOD LANE COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 9UB,
Company Registration Number
03704253
Private Limited Company
Active

Company Overview

About Copas Traditional Turkeys Ltd
COPAS TRADITIONAL TURKEYS LIMITED was founded on 1999-01-28 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Copas Traditional Turkeys Limited is a Private Limited Company registered in 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
COPAS TRADITIONAL TURKEYS LIMITED
 
Legal Registered Office
KINGS COPPICE FARM
GRUBWOOD LANE COOKHAM DEAN
MAIDENHEAD
BERKSHIRE
SL6 9UB
Other companies in SL6
 
Filing Information
Company Number 03704253
Company ID Number 03704253
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697901090  
Last Datalog update: 2024-03-07 00:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPAS TRADITIONAL TURKEYS 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 COPAS TRADITIONAL TURKEYS LIMITED

Current Directors
Officer Role Date Appointed
EGHAMS COURT CORPORATE SERVICES LIMITED
Company Secretary 2011-11-18
BRENDA MARIAN COPAS
Director 1999-02-02
THOMAS ARTHUR COPAS
Director 1999-02-02
THOMAS CHRISTOPHER COPAS
Director 2012-11-06
SARAH STELLA WAYMOUTH
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA SARAH COPAS
Director 1999-02-02 2012-11-06
BRENDA MARIAN COPAS
Company Secretary 1999-02-02 2011-11-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-28 1999-02-02
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-28 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EGHAMS COURT CORPORATE SERVICES LIMITED RYDER PROPERTY COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 1967-12-28 Liquidation
EGHAMS COURT CORPORATE SERVICES LIMITED ORTHO FABRICATION LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Active
EGHAMS COURT CORPORATE SERVICES LIMITED CYBOGEN LIMITED Company Secretary 2008-05-21 CURRENT 1996-12-23 Active
THOMAS CHRISTOPHER COPAS THE THOUGHTFUL PRODUCER LTD Director 2014-05-22 CURRENT 2014-05-22 Active
SARAH STELLA WAYMOUTH THE THOUGHTFUL PRODUCER LTD Director 2014-05-22 CURRENT 2014-05-22 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
2024-02-27CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-01-25SECRETARY'S DETAILS CHNAGED FOR EGHAMS COURT CORPORATE SERVICES LIMITED on 2021-12-13
2023-02-16CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CH01Director's details changed for Mr Thomas Christopher Copas on 2021-12-14
2022-04-06PSC04Change of details for Mr Thomas Christopher Copas as a person with significant control on 2021-12-14
2022-02-10CESSATION OF THOMAS ARTHUR COPAS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER COPAS
2022-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER COPAS
2022-02-10PSC07CESSATION OF THOMAS ARTHUR COPAS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR THOMAS ARTHUR COPAS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARTHUR COPAS
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARIAN COPAS
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-07CH01Director's details changed for Mr Thomas Christopher Copas on 2020-01-25
2020-01-24CH01Director's details changed for Mr Thomas Christopher Copas on 2020-01-24
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-28CH01Director's details changed for Mr Thomas Arthur Copas on 2019-01-28
2019-01-28PSC04Change of details for Mr Thomas Arthur Copas as a person with significant control on 2019-01-28
2018-07-06CH01Director's details changed for Mrs Sarah Stella Waymouth on 2018-06-29
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 211
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07ANNOTATIONClarification
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037042530005
2017-03-21CH01Director's details changed for Sarah Stella Waymouth on 2017-03-04
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 211
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 211
2016-03-24AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037042530004
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 211
2015-03-04AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28SH0123/07/14 STATEMENT OF CAPITAL GBP 211
2014-03-05AAMDAmended accounts made up to 2013-03-31
2014-02-05AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2013-01-17SH0118/12/12 STATEMENT OF CAPITAL GBP 115.00
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AP01DIRECTOR APPOINTED SARAH STELLA WAYMOUTH
2012-11-27AP01DIRECTOR APPOINTED THOMAS CHRISTOPHER COPAS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TANYA COPAS
2012-08-29MG01Particulars of a mortgage or charge / charge no: 3
2012-02-08AR0128/01/12 FULL LIST
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M R SALVAGE LIMITED / 18/11/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY BRENDA COPAS
2011-12-01AP04CORPORATE SECRETARY APPOINTED M R SALVAGE LIMITED
2011-02-24AR0128/01/11 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA SARAH COPAS / 01/02/2010
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0128/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR COPAS / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA SARAH COPAS / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARIAN COPAS / 28/01/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-27363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-2088(2)RAD 03/01/02--------- £ SI 48@1=48 £ IC 2/50
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-26288cDIRECTOR'S PARTICULARS CHANGED
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-26225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-06-18287REGISTERED OFFICE CHANGED ON 18/06/99 FROM: THE MOUNT FARM CHOKE LANE MAIDENHEAD BERKSHIRE SL6 6PL
1999-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-23288bSECRETARY RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23SRES01ALTER MEM AND ARTS 02/02/99
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288bDIRECTOR RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-02-17CERTNMCOMPANY NAME CHANGED SPEED 7458 LIMITED CERTIFICATE ISSUED ON 18/02/99
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0223616 Active Licenced property: GRUBWOOD LANE KINGS COPPICE FARM COOKHAM MAIDENHEAD COOKHAM GB SL6 9UB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COPAS TRADITIONAL TURKEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2012-08-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 500,696
Creditors Due After One Year 2012-03-31 £ 98,452
Creditors Due Within One Year 2013-03-31 £ 315,464
Creditors Due Within One Year 2012-03-31 £ 1,177,452
Provisions For Liabilities Charges 2012-03-31 £ 8,652

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 COPAS TRADITIONAL TURKEYS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 447,340
Cash Bank In Hand 2012-03-31 £ 303,287
Current Assets 2013-03-31 £ 558,299
Current Assets 2012-03-31 £ 438,428
Debtors 2013-03-31 £ 81,208
Debtors 2012-03-31 £ 91,302
Secured Debts 2013-03-31 £ 568,191
Secured Debts 2012-03-31 £ 146,499
Shareholder Funds 2013-03-31 £ 1,057,561
Shareholder Funds 2012-03-31 £ 431,729
Stocks Inventory 2013-03-31 £ 29,751
Stocks Inventory 2012-03-31 £ 43,839
Tangible Fixed Assets 2013-03-31 £ 1,315,422
Tangible Fixed Assets 2012-03-31 £ 1,277,857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPAS TRADITIONAL TURKEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPAS TRADITIONAL TURKEYS LIMITED
Trademarks
We have not found any records of COPAS TRADITIONAL TURKEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COPAS TRADITIONAL TURKEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-06-25 GBP £350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COPAS TRADITIONAL TURKEYS 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.
Import/Export of Goods
Goods imported/exported by COPAS TRADITIONAL TURKEYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPAS TRADITIONAL TURKEYS 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 COPAS TRADITIONAL TURKEYS 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.