ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metcalfe Copeman & Pettefar LLP

Metcalfe Copeman & Pettefar LLP is an active company incorporated on 12 January 2012 with the registered office located in Wisbech, Cambridgeshire. Metcalfe Copeman & Pettefar LLP was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
OC371360
Limited liability partnership
Age
13 years
Incorporated 12 January 2012
Size
Unreported
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Boathouse Business Centre
1 Harbour Square
Wisbech
PE13 3BH
England
Address changed on 2 May 2025 (4 months ago)
Previous address was The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England
Telephone
01945464331
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Jan 1982
Lives in England • Born in Jan 1966
Lives in England • Born in Aug 1965
Lives in England • Born in Jun 1961
British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centrebranch Limited
Sarah Jane Louise Adlam, Andrew Philip Charles Davies, and 3 more are mutual people.
Active
Maple Green Management Company Limited
Andrew Philip Charles Davies is a mutual person.
Active
Freedom Community Cafe Limited
Andrew Philip Charles Davies is a mutual person.
Active
Brands
Metcalfe Copeman & Pettefar LLP Solicitors
Metcalfe Copeman & Pettefar LLP Solicitors is a law firm in East Anglia, providing a range of legal services to individuals and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.34M
Decreased by £41.74K (-3%)
Turnover
Unreported
Same as previous period
Employees
66
Decreased by 12 (-15%)
Total Assets
£2.59M
Decreased by £192.06K (-7%)
Total Liabilities
-£724.31K
Decreased by £104.83K (-13%)
Net Assets
£1.86M
Decreased by £87.23K (-4%)
Debt Ratio (%)
28%
Decreased by 1.84% (-6%)
Latest Activity
Accounting Period Shortened
26 Days Ago on 11 Aug 2025
Registered Address Changed
4 Months Ago on 2 May 2025
Alison Margaret Muir Details Changed
5 Months Ago on 9 Apr 2025
Mr Simon Howard Scott Details Changed
5 Months Ago on 9 Apr 2025
Mrs Chloe Louise Kitchen Details Changed
5 Months Ago on 9 Apr 2025
Mrs Claire Louise James Details Changed
5 Months Ago on 9 Apr 2025
Mrs Jacqueline Hesketh Details Changed
5 Months Ago on 9 Apr 2025
Mr Andrew Philip Charles Davies Details Changed
5 Months Ago on 9 Apr 2025
Miss Sarah Jane Louise Adlam Details Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Get Credit Report
Discover Metcalfe Copeman & Pettefar LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 11 Aug 2025
Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to The Boathouse Business Centre 1 Harbour Square Wisbech PE13 3BH on 2 May 2025
Submitted on 2 May 2025
Member's details changed for Mr Andrew Philip Charles Davies on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Mrs Jacqueline Hesketh on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Mrs Claire Louise James on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Miss Sarah Jane Louise Adlam on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Mrs Chloe Louise Kitchen on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Mr Simon Howard Scott on 9 April 2025
Submitted on 9 Apr 2025
Member's details changed for Alison Margaret Muir on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 8 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year