Company Information for BESLEY & COPP LIMITED
PYNES HILL BUSINESS CENTRE, PYNES HILL, EXETER, DEVON, EX2 5JL,
|
Company Registration Number
00059148
Private Limited Company
Active |
Company Name | |
---|---|
BESLEY & COPP LIMITED | |
Legal Registered Office | |
PYNES HILL BUSINESS CENTRE PYNES HILL EXETER DEVON EX2 5JL Other companies in EX2 | |
| |
Company Number | 00059148 | |
---|---|---|
Company ID Number | 00059148 | |
Date formed | 1898-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB140715692 |
Last Datalog update: | 2023-12-07 04:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL SHORT |
||
SHANE TOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHRISTOPHER GORMAN |
Director | ||
CHRISTOPHER PHILIP COPP |
Company Secretary | ||
CHRISTOPHER PHILIP COPP |
Director | ||
PETER RICHARD COPP |
Director | ||
MILE HOLWAY COPP |
Director | ||
MICHAEL PATRICK HOLWAY COPP |
Director | ||
JOHN JOSEPH PATRICK BISSELL |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Nigel Harkell Short as a person with significant control on 2022-05-03 | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3, Orchard Court Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3, Orchard Court Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Shane Tout on 2018-12-20 | |
PSC04 | Change of details for Mr Shane Maldon Tout as a person with significant control on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 35129 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 35129 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM Unit 7 Orchard Court Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 35129 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/12 FROM 1 Otter Court Manaton Close Marsh Barton Industrial Estate Exeter Devon EX2 8PF | |
SH03 | Purchase of own shares | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2012-08-15 GBP 35,129 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE TOUT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHORT / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORMAN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER COPP | |
288b | APPOINTMENT TERMINATE, DIRECTOR PETER RICHARD COPP LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COPP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 1 OTTER CLOSE MARSH BARTON EXETER DEVONSHIRE EX2 8PF | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
169 | £ SR 1976@1 18/07/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: RETAIL PARK CLOSE MARSH BARTON EXETER EX2 8JU | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
CHATTEL MORTGAGE | Satisfied | JAMES MCNAUGHTON PAPER MERCHANTS LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NORMA ELIZABETH BISSELL | |
CHATTEL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BRANCH NOMINEES LTD | |
COLLATERAL MORTGAGE | Satisfied | BRANCH NOMINEES LTD | |
DEBENTURE | Satisfied | BRANCH NOMINEES LIMITED |
Creditors Due After One Year | 2012-03-31 | £ 7,397 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 339,271 |
Creditors Due Within One Year | 2012-03-31 | £ 327,076 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,019 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESLEY & COPP LIMITED
Called Up Share Capital | 2013-03-31 | £ 35,129 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 39,250 |
Cash Bank In Hand | 2013-03-31 | £ 26,386 |
Cash Bank In Hand | 2012-03-31 | £ 5,805 |
Current Assets | 2013-03-31 | £ 436,985 |
Current Assets | 2012-03-31 | £ 383,853 |
Debtors | 2013-03-31 | £ 316,401 |
Debtors | 2012-03-31 | £ 275,898 |
Fixed Assets | 2013-03-31 | £ 156,776 |
Fixed Assets | 2012-03-31 | £ 229,024 |
Secured Debts | 2013-03-31 | £ 19,741 |
Secured Debts | 2012-03-31 | £ 48,318 |
Shareholder Funds | 2013-03-31 | £ 253,471 |
Shareholder Funds | 2012-03-31 | £ 277,784 |
Stocks Inventory | 2013-03-31 | £ 94,198 |
Stocks Inventory | 2012-03-31 | £ 102,150 |
Tangible Fixed Assets | 2013-03-31 | £ 12,491 |
Tangible Fixed Assets | 2012-03-31 | £ 12,596 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Devon Council | |
|
External Printing |
East Devon Council | |
|
Stationery |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Exeter City Council | |
|
Stationery |
Somerset County Council | |
|
Equipment Furniture & Materials |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |