Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPLEYS LIMITED
Company Information for

COPLEYS LIMITED

Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS,
Company Registration Number
00145306
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Copleys Ltd
COPLEYS LIMITED was founded on 1916-11-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Copleys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COPLEYS LIMITED
 
Legal Registered Office
Swan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Other companies in SW19
 
Filing Information
Company Number 00145306
Company ID Number 00145306
Date formed 1916-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2023-03-08 03:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPLEYS LIMITED
Is this data useful to you?
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.
Companies with same name COPLEYS LIMITED
The following companies were found which have the same name as COPLEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPLEYS (CUMBRIA) LTD 33 MAIN STREET COCKERMOUTH COCKERMOUTH CUMBRIA CA13 9LE Dissolved Company formed on the 1997-07-28
COPLEYS (LEEDS) LIMITED THE BANK 145 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DX Active Company formed on the 2002-01-10
COPLEYS BANK LIMITED SWAN COURT 11 WORPLE ROAD WIMBLEDON WIMBLEDON LONDON SW19 4JS Dissolved Company formed on the 1974-05-02
COPLEYS FLAT ROOFING LIMITED THE STONEYGROVES OLD FARM HOUSE LIFF DUNDEE DD2 5NG Active Company formed on the 2022-07-22
COPLEYS FOOD LIMITED 23A FORE STREET HERTFORD SG14 1DJ Active Company formed on the 2018-08-22
COPLEYS GRAPHICS, LLC 14 ROOSEVELT AVENUE Otsego ONEONTA NY 13820 Active Company formed on the 2009-02-11
COPLEYS INVESTMENTS LIMITED SWAN COURT 11 WORPLE ROAD WIMBLEDON WIMBLEDON LONDON SW19 4JS Dissolved Company formed on the 1974-04-24
COPLEYS INC FL Inactive Company formed on the 1958-01-08
COPLEYS OF YORK LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active - Proposal to Strike off Company formed on the 2002-01-09
COPLEYS PASTRY SHOPS California Unknown
COPLEYS RESTAURANT GROUP INCORPORATED California Unknown
COPLEYS SOLICITORS LLP RED HOUSE 10 MARKET HILL ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AW Active Company formed on the 2012-08-30
COPLEYS TRUST LIMITED SWAN COURT 11 WORPLE ROAD WIMBLEDON WIMBLEDON LONDON SW19 4JS Dissolved Company formed on the 1974-01-02
Copleys Uniforms LLC Connecticut Unknown

Company Officers of COPLEYS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD HINTON
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH GROGAN
Company Secretary 2017-11-30 2018-04-11
JEAN-PAUL RABIN
Company Secretary 2009-05-27 2017-11-30
ANDREW MICHAEL CROSSLEY
Director 2014-09-05 2017-09-25
DEAN CHRISTOPHER KEELING
Director 2014-04-30 2016-12-15
PAUL ALLAN LEE
Director 2007-03-14 2014-09-04
JOHN JEREMY PEARMUND
Director 2004-01-20 2014-04-30
ANTHONY PHILIP WHITE
Company Secretary 2000-06-28 2009-05-27
PETER CHARLES GRIFFITHS
Director 2002-09-19 2007-11-22
JOHN SCOTT RITCHIE
Director 1992-04-05 2007-11-22
PETER ANDREW JOHN HARTLEY
Director 2002-09-19 2006-11-30
TIMOTHY JOLYON REEVE SCRIVENER
Director 1998-11-11 2003-12-31
PETER SUTHERLAND
Director 1992-04-05 2002-09-27
SHEILA ANN BIRCH
Director 1992-04-05 2001-10-05
PETER MORRIS
Company Secretary 1992-04-05 2000-06-28
COLIN VICTOR HONEY
Director 1993-07-07 1998-11-11
MARTIN COPLEY
Director 1992-04-05 1998-04-21
ERIC WATSON
Director 1992-04-05 1997-06-09
HOWARD JAMES
Director 1992-04-05 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 1994-06-17 Active - Proposal to Strike off
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE PLC Director 2017-09-25 CURRENT 1950-08-30 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL GROUP LIMITED Director 2017-09-25 CURRENT 1974-01-14 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL SERVICES LIMITED Director 2017-09-25 CURRENT 1985-12-13 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL ACQUISITIONS 1 LIMITED Director 2017-09-25 CURRENT 2007-08-17 Active
THOMAS EDWARD HINTON INKFISH CALL CENTRES LIMITED Director 2017-09-25 CURRENT 1995-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-03-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-16Application to strike the company off the register
2022-12-16DS01Application to strike the company off the register
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-15Statement by Directors
2022-02-15Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c 28/01/2022</ul>
2022-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 28/01/2022
2022-02-15SH20Statement by Directors
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-05AAMDAmended dormat accounts made up to 2020-03-31
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HINTON
2019-12-24AP01DIRECTOR APPOINTED JOSEPH FITZGERALD
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-19TM02Termination of appointment of Niamh Grogan on 2018-04-11
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-08AP03Appointment of Ms Niamh Grogan as company secretary on 2017-11-30
2018-01-07TM02Termination of appointment of Jean-Paul Rabin on 2017-11-30
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL CROSSLEY
2017-10-12AP01DIRECTOR APPOINTED MR. THOMAS HINTON
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CHRISTOPHER KEELING
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09RES13Resolutions passed:
  • 13/07/2015
2015-07-17MISCSECTION 519 COMPANIES ACT 2006
2015-07-17MISCSECTION 519 COMPANIES ACT 2006
2015-06-18MISCSection 519
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-09AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL CROSSLEY
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN LEE
2014-11-05RES13Resolutions passed:<ul><li>It was resolved that any directors and or the secretary be and are hereby authorised to sign the letter accordingly. 25/06/2014</ul>
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19AP01DIRECTOR APPOINTED DEAN CHRISTOPHER KEELING
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARMUND
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0101/04/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0101/04/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0101/04/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0105/04/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY PEARMUND / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN LEE / 07/10/2009
2009-07-02RES01ADOPT ARTICLES 25/06/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / JEAN-PAUL RABIN / 12/06/2009
2009-05-29288aSECRETARY APPOINTED JEAN-PAUL RABIN
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ANTHONY WHITE
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE / 07/04/2008
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR PETER GRIFFITHS
2008-04-11363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30288bDIRECTOR RESIGNED
2007-04-21363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12288bDIRECTOR RESIGNED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SWAN COURT 2A MANSEL ROAD WIMBLEDON LONDON SW19 4AA
2006-04-18363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-04-19363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363aRETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS
2004-03-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-11288bDIRECTOR RESIGNED
2003-04-13363aRETURN MADE UP TO 05/04/03; CHANGE OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-06288bDIRECTOR RESIGNED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-04-15363aRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-10288bDIRECTOR RESIGNED
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: DAUNTSEY HOUSE 4B FREDERICKS PLACE LONDON EC2R 8AB
2001-04-18363aRETURN MADE UP TO 05/04/01; NO CHANGE OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-10288aNEW SECRETARY APPOINTED
2000-07-10288bSECRETARY RESIGNED
2000-04-17363aRETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS
2000-04-04288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-23363aRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to COPLEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPLEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPLEYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31

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 COPLEYS LIMITED

Intangible Assets
Patents
We have not found any records of COPLEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPLEYS LIMITED
Trademarks
We have not found any records of COPLEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPLEYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COPLEYS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COPLEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPLEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPLEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.