New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mr Glenn Svedberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 April 2012(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Johan Iveberg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 June 2016(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | Mr Gavin Stuart Fowler |
---|---|
Status | Current |
Appointed | 01 February 2021(63 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Alan John Sweeting |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Michael James Wilde |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 1996) |
Role | Managing Director |
Correspondence Address | Langdale House 15 Buccleuch Road Poole Dorset BH13 6LD |
Director Name | Keith Andrew Kelly |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 1993) |
Role | Manufacturing Director |
Correspondence Address | 47 Beehive Lane Ferring Worthing West Sussex BN12 5NR |
Director Name | Jonathan Charles Vaughan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1997) |
Role | Finance Director |
Correspondence Address | 8 Deanswood Drive Waterlooville Hampshire PO7 7RB |
Director Name | John Edward Cook |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 February 1993) |
Role | Technical Director |
Correspondence Address | Belfry Cottage Chidham Lane Chidham Chichester West Sussex PO18 8TD |
Director Name | Mr Bryan Denzil Winch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 March 1993) |
Role | Commercial Director-Food |
Country of Residence | England |
Correspondence Address | Park House Upper Bordean Langrish Petersfield Hampshire GU32 1ET |
Secretary Name | Jonathan Charles Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 8 Deanswood Drive Waterlooville Hampshire PO7 7RB |
Director Name | Mr David Hunter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(35 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 December 1993) |
Role | Sales Director |
Correspondence Address | 21 St Matthews Road Kettering Northamptonshire NN15 5HE |
Director Name | Robert Emmanual Steel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 1996) |
Role | Technical Director |
Correspondence Address | 4 Cockleshell Close Warsash Southampton Hampshire SO31 9BX |
Director Name | Mr Alan Leslie Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links View 82 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Peter Darlington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 April 2012) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 17 Blackberry Close Portsmouth Hampshire PO8 0PU |
Director Name | Lyndon John Wild |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1999) |
Role | Product Development Director |
Correspondence Address | 4 Arle Garden Alresford Winchester Hampshire SO24 9BA |
Director Name | William Kenneth Gilchrist |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Horndean Road Emsworth Hampshire PO10 7PU |
Director Name | Ian Winkfield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(39 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Broad Lane Swanmore Southampton SO32 2PD |
Secretary Name | Ian Winkfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(39 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Broad Lane Swanmore Southampton SO32 2PD |
Director Name | John Arthur Sidnell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(42 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Blackhorse Lane Shedfield Southampton SO32 2HT |
Director Name | Simon Michael Gwyn Jennings |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Wocot House 34 Main Street Over Norton Chipping Norton Oxfordshire OX7 5PR |
Director Name | Barry James Fox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 51 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | Alan John Moulton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Manse Brook Avenue Bosham West Sussex PO18 8LQ |
Director Name | Mr Peter John Henry Teague |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Logistics And IT Director |
Country of Residence | England |
Correspondence Address | 15 Hopkins Court Southsea Hampshire PO4 9XW |
Director Name | Dawn Mercedes Cromwell Dismore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2012) |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | 11 Kilwich Way Portchester Fareham Hampshire PO16 9EH |
Director Name | Mr Hans Porat |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 2012(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS |
Secretary Name | Mr Per-Ola Holmstrom |
---|---|
Status | Resigned |
Appointed | 10 April 2012(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS |
Secretary Name | Mr Ian Winkfield |
---|---|
Status | Resigned |
Appointed | 17 September 2012(54 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS |
Secretary Name | Anne Kathryn Soffe |
---|---|
Status | Resigned |
Appointed | 27 March 2013(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS |
Director Name | Mr Joseph Richard Hainsworth Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | Mr Adam John Dowse |
---|---|
Status | Resigned |
Appointed | 19 October 2015(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Website | www.copeallman.com |
---|
Registered Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £25,195,168 |
Net Worth | £10,912,147 |
Cash | £3,043,438 |
Current Liabilities | £3,990,661 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: Elaine Sidnell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: John Arthur Sidnell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2002 | Delivered on: 29 June 2002 Satisfied on: 19 July 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 2002 | Delivered on: 29 June 2002 Satisfied on: 19 July 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company formerly known as rexham containers limited to the chargee on any account whatsoever. Particulars: First fixed charge over all the plant machinery vehicles computers and other equipment of the company listed in the schedule to the chattel mortgage and all spare parts replacements modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
15 May 2002 | Delivered on: 22 May 2002 Satisfied on: 29 April 2005 Persons entitled: Rexam PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a block b railway triangle industrial estate walton road cosham portsmouth hamps t/n HP296163. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 1991 | Delivered on: 25 October 1991 Satisfied on: 22 May 2002 Persons entitled: Adt Holdings B.V. of Weena. Classification: Legal charge Secured details: All monies due or to become due from quoteplan PLC.to the chargee pursuant to the terms of the three loan notes as defined in the deed. Particulars: L'hold property k/as:- unit 1 & 2. cardiff road industrial estates, cardiff road, watford, herts: WG1.8DD. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1988 | Delivered on: 11 March 1988 Satisfied on: 18 August 1992 Persons entitled: Hawley Holdings Bv Classification: Guarantee and debenture Secured details: All monies due or to become due from quoteplan PLC to the chargee on any account whatsoever under the terms of three loan notes dated 22 february 1988 and the charge. Particulars: (See 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1988 | Delivered on: 1 March 1988 Satisfied on: 18 August 1992 Persons entitled: Bankers Trust Company Classification: Guarantee and debenture Secured details: All moneys due or to become due from quoteplan PLC to bankers trust company as agent and trustee for itself and certain other banks (as defined in the credit agreement dated 22/2/88) under the tems of the credit agreement dated 22/2/88. Particulars: (See 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 February 2008 | Delivered on: 11 March 2008 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the securityholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Asset no 14 factory no 804 unit no MB0007 serial no M8280210 UK2581 acquired 27/09/1999 year of manufacture 1999 description sandretto 500 tonne, asset no 15 factory no 805 unit no MMB0008 serial no M8320012 UK2496 acquired 27/09/1999, year of manufacture 1999 description sandretto 500 tonne, asset no 16 factory no 806 unit no MMB0009 serial no M8280212 UK2595 acquired 27/09/1999 year of manufacture 1999 description sandretto 500 tonne (for further details of chattels charged please refer to the from 395), by way of fixed charge all plant machinery vehicles equipment replacements modifications benefit of warranties and contracts in relation thereto. See image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 11 March 2008 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2006 | Delivered on: 20 April 2006 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: Peter John Henry Teague Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: Alan John Moulton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: Peter Darlington Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 9 November 2010 Persons entitled: Ian Winkfield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1991 | Delivered on: 21 October 1991 Satisfied on: 22 May 2002 Persons entitled: Bankers Trust Company. Classification: Legal charge Secured details: All monies due or to become due from quoteplan PLC to bankers trust co. And any of the banks under the terms of a credit agreement dated 22/2/88. Particulars: Units 1 & 2, cardiff road, ind' estate, cardiff road, watford, herts. All buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
27 May 2023 | Full accounts made up to 31 December 2021 (31 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 June 2021 | Appointment of Mr Alan John Sweeting as a director on 1 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Joseph Richard Hainsworth Barry as a director on 31 May 2021 (1 page) |
10 March 2021 | Termination of appointment of Adam John Dowse as a secretary on 31 January 2021 (1 page) |
10 March 2021 | Appointment of Mr Gavin Stuart Fowler as a secretary on 1 February 2021 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS to 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2 November 2020 (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 January 2019 | Termination of appointment of John Arthur Sidnell as a director on 10 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 December 2016 | Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 September 2016 | Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page) |
17 September 2016 | Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page) |
11 March 2016 | Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 August 2015 | Section 519 ca 2006 (1 page) |
11 August 2015 | Section 519 ca 2006 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 May 2015 | Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Appointment of Anne Kathryn Soffe as a secretary (1 page) |
22 April 2013 | Appointment of Anne Kathryn Soffe as a secretary (1 page) |
20 February 2013 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
20 February 2013 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
2 January 2013 | Termination of appointment of Per-Ola Holmstrom as a secretary (1 page) |
2 January 2013 | Termination of appointment of Per-Ola Holmstrom as a secretary (1 page) |
2 January 2013 | Appointment of Mr Ian Winkfield as a secretary (1 page) |
2 January 2013 | Appointment of Mr Ian Winkfield as a secretary (1 page) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Section 519 (1 page) |
16 August 2012 | Section 519 (1 page) |
17 July 2012 | Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2012 (1 page) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 May 2012 | Memorandum and Articles of Association (5 pages) |
9 May 2012 | Memorandum and Articles of Association (5 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
19 April 2012 | Company name changed cope allman jaycare LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Company name changed cope allman jaycare LIMITED\certificate issued on 19/04/12
|
16 April 2012 | Termination of appointment of Peter Darlington as a director (1 page) |
16 April 2012 | Termination of appointment of Alan Moulton as a director (1 page) |
16 April 2012 | Appointment of Mr Hans Porat as a director (2 pages) |
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a secretary (1 page) |
16 April 2012 | Termination of appointment of Peter Darlington as a director (1 page) |
16 April 2012 | Termination of appointment of Peter Teague as a director (1 page) |
16 April 2012 | Termination of appointment of Dawn Cromwell Dismore as a director (1 page) |
16 April 2012 | Termination of appointment of Peter Teague as a director (1 page) |
16 April 2012 | Termination of appointment of Ian Winkfield as a director (1 page) |
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a secretary (1 page) |
16 April 2012 | Appointment of Mr Christer Wahlquist as a director (2 pages) |
16 April 2012 | Termination of appointment of Alan Moulton as a director (1 page) |
16 April 2012 | Termination of appointment of Ian Winkfield as a director (1 page) |
16 April 2012 | Registered office address changed from Unit B Railway Triangle Walton Road Portsmouth Hampshire PO6 1TS on 16 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
16 April 2012 | Termination of appointment of Dawn Cromwell Dismore as a director (1 page) |
16 April 2012 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
16 April 2012 | Appointment of Mr Hans Porat as a director (2 pages) |
16 April 2012 | Appointment of Mr Christer Wahlquist as a director (2 pages) |
16 April 2012 | Appointment of Mr Glenn Svedberg as a director (2 pages) |
16 April 2012 | Appointment of Mr Glenn Svedberg as a director (2 pages) |
16 April 2012 | Registered office address changed from Unit B Railway Triangle Walton Road Portsmouth Hampshire PO6 1TS on 16 April 2012 (1 page) |
26 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 December 2009 | Director's details changed for Ian Winkfield on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dawn Mercedes Cromwell Dismore on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Darlington on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for John Arthur Sidnell on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ian Winkfield on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dawn Mercedes Cromwell Dismore on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Peter John Henry Teague on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan John Moulton on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Mr Peter John Henry Teague on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Arthur Sidnell on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan John Moulton on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Darlington on 11 December 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 April 2008 | Director's change of particulars / peter teague / 30/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / peter teague / 30/01/2008 (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 March 2008 | Memorandum and Articles of Association (15 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
11 March 2008 | Memorandum and Articles of Association (15 pages) |
5 March 2008 | Company name changed cope allman plastic packaging LIMITED\certificate issued on 05/03/08 (2 pages) |
5 March 2008 | Company name changed cope allman plastic packaging LIMITED\certificate issued on 05/03/08 (2 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 February 2007 | Return made up to 21/11/06; full list of members (9 pages) |
3 February 2007 | Return made up to 21/11/06; full list of members (9 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Return made up to 21/11/05; full list of members (9 pages) |
16 February 2006 | Return made up to 21/11/05; full list of members (9 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
7 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members
|
28 November 2003 | Return made up to 21/11/03; full list of members
|
27 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
22 May 2002 | Particulars of mortgage/charge (10 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: third floor 4 millbank london SW1P 3XR (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: third floor 4 millbank london SW1P 3XR (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (10 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
20 May 2002 | Company name changed rexam containers LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed rexam containers LIMITED\certificate issued on 20/05/02 (2 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
11 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 December 2000 | Return made up to 04/12/00; full list of members
|
14 December 2000 | Return made up to 04/12/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 04/12/99; full list of members
|
25 January 2000 | Return made up to 04/12/99; full list of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Resolutions
|
2 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
15 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
15 December 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 04/12/95; full list of members (16 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (16 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page) |
31 August 1995 | Company name changed cope allman plastics LIMITED\certificate issued on 01/09/95 (2 pages) |
31 August 1995 | Company name changed cope allman plastics LIMITED\certificate issued on 01/09/95 (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
17 February 1958 | Incorporation (15 pages) |
17 February 1958 | Incorporation (15 pages) |