COPART UK LIMITED
Overview
| Company Name | COPART UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00929621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPART UK LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COPART UK LIMITED located?
| Registered Office Address | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPART UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| USERVE LIMITED | Jul 21, 2000 | Jul 21, 2000 |
| UNIVERSAL SALVAGE (UK) LIMITED | Aug 29, 1995 | Aug 29, 1995 |
| UNIVERSAL SALVAGE LIMITED | Mar 28, 1968 | Mar 28, 1968 |
What are the latest accounts for COPART UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COPART UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for COPART UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 34 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 33 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jul 31, 2024 | 52 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Powers as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Kevin Kirkpatrick as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Hessel Bruce Verhage as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Keith Duty as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Kevin Kirkpatrick as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Leah Canham Stearns as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Liaw as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Depasquale as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Universal Salvage Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Phillip Wayne Briggs as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Who are the officers of COPART UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HP SECRETARIAL SERVICES LIMITED | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England |
| 67683490001 | ||||||||||
| BRIGGS, Phillip Wayne | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | England | British | 127054490002 | |||||||||
| DUTY, Keith | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | 304997930001 | |||||||||
| POCOCK, Jane | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United Kingdom | British | 136166580001 | |||||||||
| STEARNS, Leah Canham | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | 304998010001 | |||||||||
| VERHAGE, Hessel Bruce | Director | Dallas Parkway Suite 300 75254 Dallas 14185 Texas United States | United States | American | 329921000001 | |||||||||
| ATTWOOD, Jeremy | Secretary | 5 Bacon Hill MK46 5QJ Olney Buckinghamshire | British | 42784570002 | ||||||||||
| BRAMALL, Colin Stephen | Secretary | Orion House Station Lane Farnsfield NG22 8LB Newark Nottinghamshire | British | 62475470001 | ||||||||||
| HOWLETT, Judie May | Secretary | 42 Babylon Grove Westcroft MK4 4GH Milton Keynes Buckinghamshire | British | 123283780001 | ||||||||||
| HYNES, Martin Christopher | Secretary | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | British | 71095300001 | ||||||||||
| JACKSON, Sheila | Secretary | 12 Roslyn Way Houghton Regis LU5 6JY Dunstable Bedfordshire | British | 5530360001 | ||||||||||
| SOMERVILLE, Andy Forbes | Secretary | Robin Hill London Road HP8 4NQ Chalfont St Giles Buckinghamshire | British | 200512970001 | ||||||||||
| THOMAS, Anne Elizabeth | Secretary | Apartment 010 East Wing, Fairfield Hall, Kingsley Avenue SG5 4FX Stotfold Bedfordshire | British | 27233210002 | ||||||||||
| WESTWOOD, Carl Jonathan | Secretary | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | British | 130111170001 | ||||||||||
| ADAIR, Aaron Jayson | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | 120689730002 | |||||||||
| ATTWOOD, Jeremy | Director | 5 Bacon Hill MK46 5QJ Olney Buckinghamshire | British | 42784570002 | ||||||||||
| BASSETT, Clifford Sydney, Mr. | Director | Top Farm West End Road Kempston MK43 8RU Bedfordshire | United Kingdom | British | 21417410002 | |||||||||
| BASSETT, Margaret Anne | Director | Harling House Harling Road Eaton Bray LU6 1QY Dunstable Bedfordshire | British | 5530380001 | ||||||||||
| BASSETT, Stewart Sonny | Director | 33 Common Road Studham LU6 2NQ Dunstable Bedfordshire | England | British | 21480350001 | |||||||||
| BIRD, Richard Michael | Director | Grove Lodge 143 London Road AL1 1TA St. Albans Hertfordshire | England | British | 84763590001 | |||||||||
| BRAMALL, Colin Stephen | Director | Orion House Station Lane Farnsfield NG22 8LB Newark Nottinghamshire | British | 62475470001 | ||||||||||
| CANNING, Jonathan David | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | England | British | 204334030001 | |||||||||
| CHUDASAMA, Biju | Director | 2 Barnfield Drive B92 0QB Solihull West Midlands | United Kingdom | British | 81796080001 | |||||||||
| CHUDASAMA, Biju | Director | 280 Mansel Road B10 9NN Birmingham West Midlands | British | 67039800001 | ||||||||||
| CLOUGH, Thomas Roy | Director | Rokeby House 21 Wellingborough Road NN10 9XN Rushden Northamptonshire Uk | British | 70415220001 | ||||||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||||||
| CUTHBERTSON, Robert Maxwell | Director | Cottage Farm Hamerton PE17 5QW Huntingdon Cambridgeshire | Australian | 5530410001 | ||||||||||
| DEARMAN, John Marius | Director | The Oaks Heath Lane Off Church Road MK17 8TN Aspley Heath Bedfordshire | British | 81707780002 | ||||||||||
| DEARMAN, John | Director | 39 Common Road Studham LU6 2NQ Dunstable Bedfordshire | British | 59158460003 | ||||||||||
| DEPASQUALE, Gregory | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | 254146780001 | |||||||||
| ELDRIDGE, Sean Christopher | Director | 3249 Torrey Pines Drive Fairfield California Ca 94534 Usa | American | 127820600001 | ||||||||||
| FILDES, George Frank | Director | Imley Lodge Broad Lane Evenley NN13 5SF Brackley Northamptonshire | British | 71438540001 | ||||||||||
| FRANKLIN, William Easley | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | 134842090002 | |||||||||
| FRYER, Norman Leslie | Director | 11 Carlton Court AL5 4SY Harpenden Hertfordshire | British | 23237230001 | ||||||||||
| GOODRIGHT, Peter James | Director | Rose Lane Lenham Heath ME17 2JN Maidstone Doublequick Farm Kent | British | 132784560001 |
Who are the persons with significant control of COPART UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Universal Salvage Limited | Apr 06, 2016 | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0