• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Copart UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bedford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Copart UK Limited
  • Address
    ******************
  • SIC Codes
    45112, 45190
  • SIC Description
    Sale of used cars and light motor vehicles, Sale of other motor vehicles
  • Company Number
    00929621
  • Listing UID
    33911
Google Advert
Location
  • 3FHC+F7 Bedford, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.078648
  • Longitude
    -0.529344
  • Easting
    500880.0
  • Northing
    243273.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU100205
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, March 25, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HP SECRETARIAL SERVICES LIMITED
    Appointed On: July 15, 2013
    Occupation: N/A
    Role: corporate-secretary
    Address: Nene House, 4 Rushmills, Northampton, NN4 7YB, England
    BRIGGS, Phillip Wayne
    Appointed On: June 30, 2022
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    DUTY, Keith
    Appointed On: January 17, 2023
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    POCOCK, Jane
    Appointed On: June 5, 2019
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    STEARNS, Leah Canham
    Appointed On: January 17, 2023
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    VERHAGE, Hessel Bruce
    Appointed On: December 1, 2024
    Occupation: N/A
    Role: director
    Address: 14185, Dallas Parkway, Suite 300, Dallas, Texas, 75254, United States
    ATTWOOD, Jeremy
    Appointed On: August 29, 1995
    Occupation: N/A
    Role: secretary
    Address: 5 Bacon Hill, Olney, Buckinghamshire, MK46 5QJ
    Resigned On: October 31, 1997
    BRAMALL, Colin Stephen
    Appointed On: February 1, 1999
    Occupation: N/A
    Role: secretary
    Address: Orion House Station Lane, Farnsfield, Newark, Nottinghamshire, NG22 8LB
    Resigned On: January 31, 2000
    HOWLETT, Judie May
    Appointed On: September 4, 2007
    Occupation: N/A
    Role: secretary
    Address: 42 Babylon Grove, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GH
    Resigned On: April 30, 2008
    HYNES, Martin Christopher
    Appointed On: November 3, 1997
    Occupation: N/A
    Role: secretary
    Address: 107 Wolsey Road, Moor Park, Northwood, Hertfordshire, HA6 2EB
    Resigned On: February 1, 1999
    JACKSON, Sheila
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Roslyn Way, Houghton Regis, Dunstable, Bedfordshire, LU5 6JY
    Resigned On: August 29, 1995
    SOMERVILLE, Andy Forbes
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: secretary
    Address: Robin Hill London Road, Chalfont St Giles, Buckinghamshire, HP8 4NQ
    Resigned On: September 4, 2007
    THOMAS, Anne Elizabeth
    Appointed On: January 31, 2000
    Occupation: N/A
    Role: secretary
    Address: Apartment 010 East Wing,, Fairfield Hall, Kingsley Avenue, Stotfold, Bedfordshire, SG5 4FX
    Resigned On: January 31, 2007
    WESTWOOD, Carl Jonathan
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: secretary
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    Resigned On: July 2, 2013
    ADAIR, Aaron Jayson
    Appointed On: July 31, 2007
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    Resigned On: June 18, 2020
    ATTWOOD, Jeremy
    Appointed On: April 1, 1995
    Occupation: N/A
    Role: director
    Address: 5 Bacon Hill, Olney, Buckinghamshire, MK46 5QJ
    Resigned On: October 31, 1997
    BASSETT, Clifford Sydney, Mr.
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Top Farm West End Road, Kempston, Bedfordshire, MK43 8RU
    Resigned On: December 31, 1999
    BASSETT, Margaret Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Harling House Harling Road, Eaton Bray, Dunstable, Bedfordshire, LU6 1QY
    Resigned On: August 7, 1995
    BASSETT, Stewart Sonny
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ
    Resigned On: December 31, 1999
    BIRD, Richard Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Grove Lodge, 143 London Road, St. Albans, Hertfordshire, AL1 1TA
    Resigned On: April 7, 1997
    BRAMALL, Colin Stephen
    Appointed On: February 1, 1999
    Occupation: N/A
    Role: director
    Address: Orion House Station Lane, Farnsfield, Newark, Nottinghamshire, NG22 8LB
    Resigned On: January 31, 2000
    CANNING, Jonathan David
    Appointed On: January 18, 2016
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    Resigned On: June 18, 2020
    CHUDASAMA, Biju
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 2 Barnfield Drive, Solihull, West Midlands, B92 0QB
    Resigned On: August 11, 2004
    CHUDASAMA, Biju
    Appointed On: October 25, 1999
    Occupation: N/A
    Role: director
    Address: 280 Mansel Road, Birmingham, West Midlands, B10 9NN
    Resigned On: October 13, 2000
    CLOUGH, Thomas Roy
    Appointed On: July 1, 2000
    Occupation: N/A
    Role: director
    Address: Rokeby House, 21 Wellingborough Road, Rushden, Northamptonshire, NN10 9XN, Uk
    Resigned On: October 13, 2000
    COOK, Jonathan Charles
    Appointed On: October 13, 2000
    Occupation: N/A
    Role: director
    Address: The Backs, 38 South Parade, Harbury, Leamington Spa, Warwickshire, CV33 9JE
    Resigned On: January 10, 2003
    CUTHBERTSON, Robert Maxwell
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cottage Farm, Hamerton, Huntingdon, Cambridgeshire, PE17 5QW
    Resigned On: December 31, 1991
    DEARMAN, John Marius
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: The Oaks Heath Lane, Off Church Road, Aspley Heath, Bedfordshire, MK17 8TN
    Resigned On: July 25, 2005
    DEARMAN, John
    Appointed On: June 25, 1998
    Occupation: N/A
    Role: director
    Address: 39 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ
    Resigned On: October 13, 2000
    DEPASQUALE, Gregory
    Appointed On: January 8, 2019
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    Resigned On: December 23, 2022
    ELDRIDGE, Sean Christopher
    Appointed On: February 15, 2008
    Occupation: N/A
    Role: director
    Address: 3249 Torrey Pines Drive, Fairfield, California Ca 94534, Usa
    Resigned On: July 31, 2009
    FILDES, George Frank
    Appointed On: February 26, 1997
    Occupation: N/A
    Role: director
    Address: Imley Lodge Broad Lane, Evenley, Brackley, Northamptonshire, NN13 5SF
    Resigned On: September 11, 1998
    FRANKLIN, William Easley
    Appointed On: July 31, 2007
    Occupation: N/A
    Role: director
    Address: Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ
    Resigned On: December 13, 2019
    FRYER, Norman Leslie
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Carlton Court, Harpenden, Hertfordshire, AL5 4SY
    Resigned On: September 30, 1996
    GOODRIGHT, Peter James
    Appointed On: January 22, 2003
    Occupation: N/A
    Role: director
    Address: Doublequick Farm, Rose Lane, Lenham Heath, Maidstone, Kent, ME17 2JN
    Resigned On: October 29, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2024
    Period End On
    July 31, 2024
    Period Start On
    August 1, 2023
    Type
    full
    Next Accounts
    Due On
    April 30, 2026
    Overdue
    No
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Next Due
    April 30, 2026
    Next Made Up To
    July 31, 2025
    Overdue
    No
    Company Name
    COPART UK LIMITED
    Company Number
    00929621
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 12, 2025
    Next Due
    November 26, 2026
    Next Made Up To
    November 12, 2026
    Overdue
    No
    Date Of Creation
    March 28, 1968
    ETag
    8bc3f1dc8e6ac635b97f16565a3d2a92053cc43b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 26, 2016
    Previous Company Names
    Ceased On
    July 31, 2009
    Effective From
    July 21, 2000
    Name
    USERVE LIMITED
    Ceased On
    July 21, 2000
    Effective From
    August 29, 1995
    Name
    UNIVERSAL SALVAGE (UK) LIMITED
    Ceased On
    August 29, 1995
    Effective From
    March 28, 1968
    Name
    UNIVERSAL SALVAGE LIMITED
    Registered Office Address
    Address Line 1
    Acrey Fields
    Address Line 2
    Woburn Road
    Locality
    Wootton
    Post Code
    MK43 9EJ
    Region
    Bedfordshire
    Type
    ltd

    You May Also Be Interested In

    Boss Logistics LTD Verified listing

    • Unit 1, Premier Works, Haycliffe Lane, Bradford, BD5 9ET
    • Bradford
    • Sale of used cars and light motor vehicles, Maintenance and repair of motor vehicles
    • Carrier, Dealer

    ICC Immingham LTD Verified listing

    • Immingham Car Care, Pelham Road, Immingham, DN40 1AB
    • North East Lincolnshire
    • Sale of used cars and light motor vehicles
    • Carrier, Broker, Dealer

    Nesform Limited Verified listing

    • Nesform, Dunsford Road, Meadow Lane Industrial Estate, Alfreton, DE55 7RH
    • Amber Valley
    • Sale of other motor vehicles, Retail trade of motor vehicle parts and accessories
    • Carrier, Dealer

    Rowan Property Maintenance LTD Verified listing

    • Park Farm Cottage, Park Street Lane, Slinfold, Horsham, RH13 0RB
    • Horsham
    • Sale of used cars and light motor vehicles, Maintenance and repair of motor vehicles, Landscape service activities, Residents property management
    • Carrier, Broker, Dealer

    BP Auto Sales And Recovery LTD Verified listing

    • 75, Windmill Road, Coventry, CV7 9GP
    • Nuneaton and Bedworth
    • Sale of used cars and light motor vehicles, Maintenance and repair of motor vehicles, Other service activities n.e.c.
    • Carrier, Dealer

    M & K Commercials LTD Verified listing

    • 10, Overdale Close, Walsall, WS2 0NS
    • Walsall
    • Sale of other motor vehicles, Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link