Company NameCheshire Coppice Pv Ltd
DirectorsThomas Steffen Krupke and David Martin Greenwood
Company StatusActive
Company Number09069477
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Thomas Steffen Krupke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed05 April 2017(2 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr David Martin Greenwood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Charles Anton Milner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2-9 Helmholtzstrasse
Berlin
10587
Director NameMr James Bedford Pace
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Court St Nicholas Court At Wade
Near Birchington
Kent
CT7 0NJ
Director NameMr Carl Friedrich Edler Von Braun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2014(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceGerman
Correspondence Address2-9 Helmholtzstrasse
Berlin
10587
Director NameMr Moritz Matthias Missling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Stephens Scown Secretarial Limited Osprey Hous
Malpas Road
Truro
Cornwall
TR1 1UT
Secretary NameMurrell Associates Limited (Corporation)
StatusResigned
Appointed03 June 2014(same day as company formation)
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Secretary NameStephens Scown Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2018)
Correspondence AddressOsprey House Malpas Road
Truro
TR1 1UT

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

14 November 2018Delivered on: 16 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the leasehold land subject of the lease agreement between the chargor and stephen charles rawlings and janice helen boffey dated 23 december 2015 in connection with the land known as cheshire coppice farm, rushmoor lane, longdon-on-tern, telford TF5 0DA with title number SL237856. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
12 June 2023Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
1 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 August 2019Appointment of Mr David Martin Greenwood as a director on 15 August 2019 (2 pages)
9 August 2019Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT England to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 August 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
16 November 2018Registration of charge 090694770001, created on 14 November 2018 (44 pages)
9 November 2018Notification of Bckrs Borrower Limited as a person with significant control on 24 October 2018 (2 pages)
9 November 2018Cessation of Clere Ag as a person with significant control on 26 September 2018 (1 page)
9 November 2018Cessation of Bckrs Holdco Limited as a person with significant control on 24 October 2018 (1 page)
8 November 2018Notification of Bckrs Holdco Limited as a person with significant control on 26 September 2018 (2 pages)
25 October 2018Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 25 October 2018 (1 page)
18 October 2018Termination of appointment of Moritz Matthias Missling as a director on 15 October 2018 (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
10 April 2017Termination of appointment of James Bedford Pace as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 5 April 2017 (1 page)
10 April 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 April 2017 (1 page)
10 April 2017Termination of appointment of James Bedford Pace as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Moritz Matthias Missling as a director on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Murrell Associates Limited as a secretary on 5 April 2017 (1 page)
10 April 2017Termination of appointment of Charles Anton Milner as a director on 5 April 2017 (1 page)
10 April 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 5 April 2017 (2 pages)
10 April 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Thomas Steffen Krupke as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Thomas Steffen Krupke as a director on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Murrell Associates Limited as a secretary on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Moritz Matthias Missling as a director on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Charles Anton Milner as a director on 5 April 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
12 December 2014Company name changed sunsave 38 (chesire coppice) LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Company name changed sunsave 38 (chesire coppice) LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
10 December 2014Company name changed sunsave 38 LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Company name changed sunsave 38 LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
17 June 2014Appointment of Mr Carl Von Braun as a director (2 pages)
17 June 2014Appointment of Mr Carl Von Braun as a director (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
(21 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
(21 pages)