Get an alert when COPPER MIDCO 1 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£80M

0% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. COPPER MIDCO 1 LIMITED 2012-02-01 → present
  2. DE FACTO 1939 LIMITED 2012-01-12 → 2012-02-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £79,975,000£79,975,000
Equity £79,975,000£79,975,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Company's forecasts and projections the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. COPPER MIDCO 1 LIMITED · parent
    1. Copper Midco 2 Limited 100% · England & Wales · Holding company
    2. Copper Bidco Limited 100% · England & Wales · Holding company
    3. Trelleborg Westbury Limited 100% · England & Wales · Manufacturer of industrial couplings
    4. Gall Thomson Environmental Limited 100% · England & Wales · Manufacturer of marine couplings
    5. Vee Bee Filtration (UK) Limited 100% · England & Wales · Manufacturers of filters & screens
    6. Vee Bee Limited 100% · England & Wales · Holding company
    7. Filtration and Valves Limited 100% · England & Wales · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
ELCOCK, Ian Secretary 2020-04-08
JOHANSSON, Anders Niklas Director 2019-07-10 May 1973 Swedish
LEIJONBERG, Ivar Lars Director 2019-07-10 Sep 1964 Swedish
Show 15 resigned officers
Name Role Appointed Resigned
HARTMAN, Mike Secretary 2018-10-05 2019-10-31
WILKS, Christopher John Secretary 2012-03-13 2018-10-12
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2012-01-12 2012-02-01
BRACKEN, Ruth Director 2012-01-12 2012-02-01
CLIFTON, Philip John Director 2012-03-13 2016-08-26
DAW, Richard William Director 2012-02-01 2012-02-28
GRAHAM, James Director 2012-02-28 2012-03-13
GRAHS, Charlotta Ingrid Director 2019-07-10 2022-02-28
HARTMAN, Mike Director 2018-10-08 2019-10-31
HILL, David Robert Director 2017-02-08 2020-02-10
RASTRICK, John Simon Director 2012-02-01 2012-03-13
WALL, Catherine Alison Director 2016-08-08 2019-07-10
WILKS, Christopher John Director 2012-03-13 2018-10-12
TRAVERS SMITH LIMITED Corporate Director 2012-01-12 2012-02-01
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2012-01-12 2012-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Signum Technology Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 78 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-12-22 RESOLUTIONS Resolution
  • 2020-12-22 MA Memorandum articles
Date Type Category Description
2026-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-17 AA accounts Accounts with accounts type full
2025-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 AA accounts Accounts with accounts type full
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-30 AA accounts Accounts with accounts type full
2023-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 CH01 officers Change person director company with change date PDF
2022-08-09 AA accounts Accounts with accounts type full
2022-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-28 TM01 officers Termination director company with name termination date PDF
2021-09-22 AA accounts Accounts with accounts type full
2021-04-28 CS01 confirmation-statement Confirmation statement with updates PDF
2020-12-22 RESOLUTIONS resolution Resolution
2020-12-22 MA incorporation Memorandum articles
2020-11-17 AA accounts Accounts with accounts type full
2020-04-09 AP03 officers Appoint person secretary company with name date PDF
2020-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-13 TM01 officers Termination director company with name termination date PDF
2020-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page