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

VIC COUPLAND LIMITED

VICEROY HOUSE, THERM ROAD, HULL, HU8 7BF,
Company Registration Number
00326914
Private Limited Company
Active

Company Overview

About Vic Coupland Ltd
VIC COUPLAND LIMITED was founded on 1937-04-17 and has its registered office in Hull. The organisation's status is listed as "Active". Vic Coupland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIC COUPLAND LIMITED
 
Legal Registered Office
VICEROY HOUSE
THERM ROAD
HULL
HU8 7BF
Other companies in HU8
 
Filing Information
Company Number 00326914
Company ID Number 00326914
Date formed 1937-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166849123  
Last Datalog update: 2024-12-05 15:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIC COUPLAND 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 VIC COUPLAND LIMITED
The following companies were found which have the same name as VIC COUPLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIC COUPLAND MECHANICAL LIMITED VICEROY HOUSE THERM ROAD HULL EAST YORKSHIRE HU8 7BF Active Company formed on the 2005-10-05

Company Officers of VIC COUPLAND LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN CHAPMAN
Director 2012-06-07
MATTHEW FRANCIS DODSON
Director 2012-06-07
NIGEL KEITH MARRIS
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA GAIL SPENCELAYH
Company Secretary 2000-02-15 2012-06-07
TERENCE ANDREW COUPLAND
Director 2000-02-15 2012-06-07
TERENCE ANDREW COUPLAND
Company Secretary 1992-07-24 2000-02-15
ROY TURNER COUPLAND
Director 1992-07-24 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN CHAPMAN VIC COUPLAND MECHANICAL LIMITED Director 2014-03-31 CURRENT 2005-10-05 Active
PAUL MARTIN CHAPMAN VICEROY HOLDINGS (HULL) LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
MATTHEW FRANCIS DODSON VIC COUPLAND MECHANICAL LIMITED Director 2014-03-31 CURRENT 2005-10-05 Active
NIGEL KEITH MARRIS RIDINGS CONSULTING ENGINEERS LTD Director 2015-03-09 CURRENT 2015-03-09 Active
NIGEL KEITH MARRIS VIC COUPLAND MECHANICAL LIMITED Director 2014-03-31 CURRENT 2005-10-05 Active
NIGEL KEITH MARRIS VICEROY HOLDINGS (HULL) LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active

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
2024-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN CHAPMAN
2024-11-26CESSATION OF PAUL MARTIN CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-11-26PSC07CESSATION OF PAUL MARTIN CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01DIRECTOR APPOINTED MR CHRISTOPHER GERALD COOPER
2024-11-01DIRECTOR APPOINTED MR ANDREW MICHAEL SCOTT
2024-11-01DIRECTOR APPOINTED MR MARK ANTHONY CARMICHAEL
2024-11-01DIRECTOR APPOINTED MR PHILLIP JAMES OWEN
2024-11-01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH MARRIS
2024-11-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS DODSON
2024-11-01Notification of Viceroy Holdings (Hull) Limited as a person with significant control on 2024-10-28
2024-11-01CESSATION OF NIGEL KEITH MARRIS AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01CESSATION OF MATTHEW FRANCIS DODSON AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01PSC07CESSATION OF NIGEL KEITH MARRIS AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01PSC02Notification of Viceroy Holdings (Hull) Limited as a person with significant control on 2024-10-28
2024-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH MARRIS
2024-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER GERALD COOPER
2024-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003269140007
2024-10-1830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-18AA30/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-06CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-01-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CH01Director's details changed for Mr Paul Martin Chapman on 2019-07-26
2019-08-01PSC04Change of details for Mr Paul Martin Chapman as a person with significant control on 2019-07-26
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 3499
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24CH01Director's details changed for Mr Matthew Francis Dodson on 2018-07-24
2018-07-24PSC04Change of details for Mr Nigel Keith Marris as a person with significant control on 2018-07-24
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KEITH MARRIS
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FRANCIS DODSON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN CHAPMAN
2017-07-28PSC07CESSATION OF VICEROY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 3499
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3499
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2014-09-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 3499
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2013-10-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH MARRIS / 24/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CHAPMAN / 24/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS DODSON / 24/07/2013
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR NIGEL KEITH MARRIS
2012-06-25CH01Director's details changed for Mr Paul Martin Chapman on 2012-06-25
2012-06-25AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS DODSON
2012-06-25AP01DIRECTOR APPOINTED MR PAUL MARTIN CHAPMAN
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA SPENCELAYH
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COUPLAND
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-25AR0124/07/11 FULL LIST
2010-09-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-29AR0124/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANDREW COUPLAND / 24/07/2010
2009-09-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-28363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-21363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-22363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-11363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 32/34 MYTON STREET HULL HU1 2PS
2001-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bDIRECTOR RESIGNED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bSECRETARY RESIGNED
1999-11-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-09363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-11363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-01363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to VIC COUPLAND 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 VIC COUPLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 1988-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-18 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1968-04-04 Satisfied GUARDIAN ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 VIC COUPLAND LIMITED

Intangible Assets
Patents
We have not found any records of VIC COUPLAND LIMITED registering or being granted any patents
Domain Names

VIC COUPLAND LIMITED owns 1 domain names.

viccoupland.co.uk  

Trademarks
We have not found any records of VIC COUPLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIC COUPLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-03-30 GBP £15,520 CAPITAL
Hull City Council 2014-08-21 GBP £10,649 CAPITAL
East Riding Council 2014-06-25 GBP £1,197
Hull City Council 2013-03-12 GBP £300 CYPS - Localities & Safeguarding
Hull City Council 2013-01-10 GBP £260 CYPS - Localities & Learning
Hull City Council 2013-01-10 GBP £400 CYPS - Localities & Learning
Hull City Council 2012-12-05 GBP £30 CYPS - Localities & Learning
Hull City Council 2012-11-01 GBP £228 CYPS - Localities & Learning
Hull City Council 2012-09-01 GBP £10,497 Capital
Hull City Council 2012-07-17 GBP £260 CYPS - Localities & Learning
Hull City Council 2012-04-11 GBP £3,028 Capital
Hull City Council 2012-03-29 GBP £38 CYPS - Localities & Learning
Hull City Council 2012-03-28 GBP £25 CYPS - Localities & Learning
Hull City Council 2012-03-26 GBP £300 CYPS - Localities & Learning
Hull City Council 2012-03-22 GBP £60 CYPS - Localities & Learning
Hull City Council 2012-01-01 GBP £598 Capital

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.

Outgoings
Business Rates/Property Tax
No properties were found where VIC COUPLAND 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 VIC COUPLAND 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 VIC COUPLAND 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.