COPPERGATE KENNELS LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 4DX

Company number 05759933
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address ROWAN HOUSE, 7 WEST BANK, SCARBOROUGH, NORTH YORKSHIRE, YO12 4DX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Frank Vardy as a director on 20 October 2016. The most likely internet sites of COPPERGATE KENNELS LIMITED are www.coppergatekennels.co.uk, and www.coppergate-kennels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Seamer Rail Station is 2.2 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coppergate Kennels Limited is a Private Limited Company. The company registration number is 05759933. Coppergate Kennels Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Coppergate Kennels Limited is Rowan House 7 West Bank Scarborough North Yorkshire Yo12 4dx. . CRAXFORD, Lyndsay Jane is a Director of the company. CRAXFORD, Patricia Anne, Dr is a Director of the company. VARDY, Frank is a Director of the company. Secretary ASQUITH, Jonathan has been resigned. Secretary CRAXFORD, Lyndsay Jane has been resigned. Secretary A & A COMMERCIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CRAXFORD, Simon John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CRAXFORD, Lyndsay Jane
Appointed Date: 25 April 2008
37 years old

Director
CRAXFORD, Patricia Anne, Dr
Appointed Date: 01 January 2014
72 years old

Director
VARDY, Frank
Appointed Date: 20 October 2016
70 years old

Resigned Directors

Secretary
ASQUITH, Jonathan
Resigned: 28 September 2007
Appointed Date: 28 March 2006

Secretary
CRAXFORD, Lyndsay Jane
Resigned: 27 August 2010
Appointed Date: 08 May 2008

Secretary
A & A COMMERCIAL LIMITED
Resigned: 08 May 2008
Appointed Date: 28 September 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Director
CRAXFORD, Simon John
Resigned: 03 August 2010
Appointed Date: 28 March 2006
38 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Persons With Significant Control

Dr Patricia Anne Craxford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lyndsay Jane Craxford
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPPERGATE KENNELS LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Appointment of Mr Frank Vardy as a director on 20 October 2016
21 Oct 2016
Statement of capital following an allotment of shares on 20 October 2016
  • GBP 3

14 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

...
... and 37 more events
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed
03 Apr 2006
Director resigned
03 Apr 2006
Secretary resigned
28 Mar 2006
Incorporation

COPPERGATE KENNELS LIMITED Charges

6 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…