COPART UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOPART UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00929621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COPART UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    USERVE LIMITEDJul 21, 2000Jul 21, 2000
    UNIVERSAL SALVAGE (UK) LIMITEDAug 29, 1995Aug 29, 1995
    UNIVERSAL SALVAGE LIMITEDMar 28, 1968Mar 28, 1968

    What are the latest accounts for COPART UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for COPART UK LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for COPART UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 34 in full

    2 pagesMR04

    Satisfaction of charge 33 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Full accounts made up to Jul 31, 2024

    52 pagesAA

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Powers as a director on Dec 01, 2024

    1 pagesTM01

    Termination of appointment of Paul Kevin Kirkpatrick as a director on Dec 01, 2024

    1 pagesTM01

    Appointment of Hessel Bruce Verhage as a director on Dec 01, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    44 pagesAA

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    44 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Keith Duty as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Mr Paul Kevin Kirkpatrick as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Leah Canham Stearns as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Jeffrey Liaw as a director on Jan 17, 2023

    1 pagesTM01

    Termination of appointment of Gregory Depasquale as a director on Dec 23, 2022

    1 pagesTM01

    Change of details for Universal Salvage Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mr Phillip Wayne Briggs as a director on Jun 30, 2022

    2 pagesAP01

    Full accounts made up to Jul 31, 2021

    43 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Who are the officers of COPART UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeUK Limited Company
    Registration Number01755417
    67683490001
    BRIGGS, Phillip Wayne
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    EnglandBritish127054490002
    DUTY, Keith
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmerican304997930001
    POCOCK, Jane
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United KingdomBritish136166580001
    STEARNS, Leah Canham
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmerican304998010001
    VERHAGE, Hessel Bruce
    Dallas Parkway
    Suite 300
    75254 Dallas
    14185
    Texas
    United States
    Director
    Dallas Parkway
    Suite 300
    75254 Dallas
    14185
    Texas
    United States
    United StatesAmerican329921000001
    ATTWOOD, Jeremy
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    Secretary
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    British42784570002
    BRAMALL, Colin Stephen
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    Secretary
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    British62475470001
    HOWLETT, Judie May
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    Secretary
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    British123283780001
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Secretary
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    British71095300001
    JACKSON, Sheila
    12 Roslyn Way
    Houghton Regis
    LU5 6JY Dunstable
    Bedfordshire
    Secretary
    12 Roslyn Way
    Houghton Regis
    LU5 6JY Dunstable
    Bedfordshire
    British5530360001
    SOMERVILLE, Andy Forbes
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    Secretary
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    British200512970001
    THOMAS, Anne Elizabeth
    Apartment 010 East Wing,
    Fairfield Hall, Kingsley Avenue
    SG5 4FX Stotfold
    Bedfordshire
    Secretary
    Apartment 010 East Wing,
    Fairfield Hall, Kingsley Avenue
    SG5 4FX Stotfold
    Bedfordshire
    British27233210002
    WESTWOOD, Carl Jonathan
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Secretary
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    British130111170001
    ADAIR, Aaron Jayson
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmerican120689730002
    ATTWOOD, Jeremy
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    Director
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    British42784570002
    BASSETT, Clifford Sydney, Mr.
    Top Farm West End Road
    Kempston
    MK43 8RU Bedfordshire
    Director
    Top Farm West End Road
    Kempston
    MK43 8RU Bedfordshire
    United KingdomBritish21417410002
    BASSETT, Margaret Anne
    Harling House Harling Road
    Eaton Bray
    LU6 1QY Dunstable
    Bedfordshire
    Director
    Harling House Harling Road
    Eaton Bray
    LU6 1QY Dunstable
    Bedfordshire
    British5530380001
    BASSETT, Stewart Sonny
    33 Common Road
    Studham
    LU6 2NQ Dunstable
    Bedfordshire
    Director
    33 Common Road
    Studham
    LU6 2NQ Dunstable
    Bedfordshire
    EnglandBritish21480350001
    BIRD, Richard Michael
    Grove Lodge
    143 London Road
    AL1 1TA St. Albans
    Hertfordshire
    Director
    Grove Lodge
    143 London Road
    AL1 1TA St. Albans
    Hertfordshire
    EnglandBritish84763590001
    BRAMALL, Colin Stephen
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    Director
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    British62475470001
    CANNING, Jonathan David
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    EnglandBritish204334030001
    CHUDASAMA, Biju
    2 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    Director
    2 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    United KingdomBritish81796080001
    CHUDASAMA, Biju
    280 Mansel Road
    B10 9NN Birmingham
    West Midlands
    Director
    280 Mansel Road
    B10 9NN Birmingham
    West Midlands
    British67039800001
    CLOUGH, Thomas Roy
    Rokeby House
    21 Wellingborough Road
    NN10 9XN Rushden
    Northamptonshire
    Uk
    Director
    Rokeby House
    21 Wellingborough Road
    NN10 9XN Rushden
    Northamptonshire
    Uk
    British70415220001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    CUTHBERTSON, Robert Maxwell
    Cottage Farm
    Hamerton
    PE17 5QW Huntingdon
    Cambridgeshire
    Director
    Cottage Farm
    Hamerton
    PE17 5QW Huntingdon
    Cambridgeshire
    Australian5530410001
    DEARMAN, John Marius
    The Oaks Heath Lane
    Off Church Road
    MK17 8TN Aspley Heath
    Bedfordshire
    Director
    The Oaks Heath Lane
    Off Church Road
    MK17 8TN Aspley Heath
    Bedfordshire
    British81707780002
    DEARMAN, John
    39 Common Road
    Studham
    LU6 2NQ Dunstable
    Bedfordshire
    Director
    39 Common Road
    Studham
    LU6 2NQ Dunstable
    Bedfordshire
    British59158460003
    DEPASQUALE, Gregory
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmerican254146780001
    ELDRIDGE, Sean Christopher
    3249 Torrey Pines Drive
    Fairfield
    California Ca 94534
    Usa
    Director
    3249 Torrey Pines Drive
    Fairfield
    California Ca 94534
    Usa
    American127820600001
    FILDES, George Frank
    Imley Lodge Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    Director
    Imley Lodge Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    British71438540001
    FRANKLIN, William Easley
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmerican134842090002
    FRYER, Norman Leslie
    11 Carlton Court
    AL5 4SY Harpenden
    Hertfordshire
    Director
    11 Carlton Court
    AL5 4SY Harpenden
    Hertfordshire
    British23237230001
    GOODRIGHT, Peter James
    Rose Lane
    Lenham Heath
    ME17 2JN Maidstone
    Doublequick Farm
    Kent
    Director
    Rose Lane
    Lenham Heath
    ME17 2JN Maidstone
    Doublequick Farm
    Kent
    British132784560001

    Who are the persons with significant control of COPART UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Universal Salvage Limited
    Woburn Road
    Wootton
    MK43 9EJ Bedford
    Acrey Fields
    England
    Apr 06, 2016
    Woburn Road
    Wootton
    MK43 9EJ Bedford
    Acrey Fields
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number1464832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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