H.COPELAND & SON LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
H.COPELAND & SON LIMITED is a Private Limited Company from SUTTON COLDFIELD and has the status: Active.
H.COPELAND & SON LIMITED was incorporated 76 years ago on 06/03/1948 and has the registered number: 00450525. The accounts status is DORMANT and accounts are next due on 30/09/2024.
H.COPELAND & SON LIMITED was incorporated 76 years ago on 06/03/1948 and has the registered number: 00450525. The accounts status is DORMANT and accounts are next due on 30/09/2024.
H.COPELAND & SON LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
4 KING EDWARDS COURT
SUTTON COLDFIELD
WEST MIDLANDS
B73 6AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATE ALEXANDRA DAVIDSON | Apr 1985 | British | Director | 2022-02-06 | CURRENT |
MR WESTLEY ANTHONY MAFFEI | Secretary | 2023-07-31 | CURRENT | ||
MR DARREN OGDEN | Aug 1967 | British | Director | 2023-06-28 UNTIL 2023-10-01 | RESIGNED |
ANTHONY MARK BROCKHURST | May 1938 | British | Director | RESIGNED | |
MR STEPHEN WHITTERN | May 1974 | British | Director | 2008-12-29 UNTIL 2020-12-14 | RESIGNED |
RUSSELL BULKELEY | Secretary | 1997-11-05 UNTIL 1998-09-10 | RESIGNED | ||
ROBIN STUART GAVAN | Nov 1957 | Secretary | 1995-04-05 UNTIL 1996-11-05 | RESIGNED | |
MARTIN BARRY HYMAN | Secretary | 1998-09-10 UNTIL 1999-03-25 | RESIGNED | ||
MR TIMOTHY FRANCIS GEORGE | Secretary | 2018-11-08 UNTIL 2023-07-31 | RESIGNED | ||
NICHOLAS JOHN DUFFNER | Aug 1959 | British | Secretary | RESIGNED | |
MR RICHARD HARRY PORTMAN | Aug 1961 | British | Secretary | 2004-04-16 UNTIL 2018-11-27 | RESIGNED |
ROBERT DOUGLAS WILLIAMSON | Sep 1948 | Secretary | 1999-03-25 UNTIL 2004-04-16 | RESIGNED | |
ANDREW JUDD | May 1968 | British | Director | 2020-12-14 UNTIL 2022-04-01 | RESIGNED |
MR RICHARD HARRY PORTMAN | Aug 1961 | British | Director | 2020-04-03 UNTIL 2020-12-14 | RESIGNED |
MR JAMES BROWN | Jul 1944 | British | Director | 1998-04-10 UNTIL 1999-02-22 | RESIGNED |
MR MICHAEL KINLOCH MCCOLLUM | Apr 1967 | British | Director | 2002-02-10 UNTIL 2020-04-03 | RESIGNED |
DENIS GORDON MANGER | Sep 1932 | British | Director | 1993-10-01 UNTIL 1997-11-05 | RESIGNED |
MR PHILIPPE WILLIAM CLAUDE LEROUGE | May 1960 | French | Director | 1999-02-22 UNTIL 2002-02-10 | RESIGNED |
ALAN LATHBURY | Nov 1967 | British | Director | 2020-12-14 UNTIL 2022-02-06 | RESIGNED |
GERALD ROYAL KEITH | Apr 1937 | American | Director | 1997-11-05 UNTIL 1998-04-08 | RESIGNED |
ANGELA EAMES | Sep 1970 | British | Director | 2022-11-10 UNTIL 2023-06-28 | RESIGNED |
MR PETER TALBOT HINDLEY | Sep 1943 | British | Director | 1998-04-10 UNTIL 2008-12-29 | RESIGNED |
ANTHONY JOHN HARRIS | Sep 1936 | British | Director | RESIGNED | |
WILLIAM MARK HAMILTON | Oct 1964 | British | Director | 1997-11-05 UNTIL 1998-04-02 | RESIGNED |
NICHOLAS JOHN DUFFNER | Aug 1959 | British | Director | 1995-04-05 UNTIL 1997-05-29 | RESIGNED |
MR GARY ANDREW CHANNON | Sep 1967 | British | Director | 2022-04-01 UNTIL 2022-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birkbeck Securities Limited | 2016-04-06 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |