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

F.D.COPELAND & SONS LIMITED

COLANOL HSE, 5 WESTFIELD ST, LONDON, SE18 5TL,
Company Registration Number
00460389
Private Limited Company
Active

Company Overview

About F.d.copeland & Sons Ltd
F.D.COPELAND & SONS LIMITED was founded on 1948-10-25 and has its registered office in London. The organisation's status is listed as "Active". F.d.copeland & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
F.D.COPELAND & SONS LIMITED
 
Legal Registered Office
COLANOL HSE
5 WESTFIELD ST
LONDON
SE18 5TL
Other companies in SE18
 
Filing Information
Company Number 00460389
Company ID Number 00460389
Date formed 1948-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:50:14
Primary Source:Companies House
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.

Company Officers of F.D.COPELAND & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAURENCE SARGENT
Company Secretary 2001-01-25
DEREK TIMOTHY COPELAND
Director 1993-01-11
ANDREW JOHN FELLOWES
Director 1996-07-01
DAVID LAURENCE SARGENT
Director 2006-05-01
STEPHEN JAMES SMITH
Director 1995-01-01
MICHAEL TORRE
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN YARWOOD
Director 1993-01-11 2003-06-30
ROY ALFRED SMITH
Director 1993-01-11 2001-10-01
PETER RICHARD GRAVES
Company Secretary 1998-02-26 2001-01-25
GEOFFREY BIGMORE FULLER
Director 1993-01-11 2000-12-31
ALAN VINCENT BRAMLEY
Director 1993-01-11 1999-06-30
CLIVE GRAEME BRAMLEY
Company Secretary 1993-01-11 1998-02-26
BRIAN MAURICE COLWELL
Director 1993-01-11 1995-12-31
DENNIS FRANK COX
Director 1993-01-11 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAURENCE SARGENT F.D. COPELAND & SONS TRUSTEES LIMITED Company Secretary 1999-07-01 CURRENT 1991-10-07 Active
STEPHEN JAMES SMITH ESSENTIALLY WHITE LIMITED Director 2014-08-28 CURRENT 2003-07-05 Dissolved 2015-04-28
STEPHEN JAMES SMITH BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) Director 2001-06-14 CURRENT 1978-03-14 Active
STEPHEN JAMES SMITH F.D. COPELAND & SONS TRUSTEES LIMITED Director 1998-04-06 CURRENT 1991-10-07 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL TORRE
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FELLOWES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR STUART NIGEL PACK
2023-01-03DIRECTOR APPOINTED MR STEPHEN DAY
2023-01-03AP01DIRECTOR APPOINTED MR STUART NIGEL PACK
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004603890009
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004603890009
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004603890008
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004603890008
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004603890008
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890013
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890012
2022-01-24CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-21Director's details changed for Mr Derek Timothy Copeland on 2022-01-09
2022-01-21CH01Director's details changed for Mr Derek Timothy Copeland on 2022-01-09
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890011
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890010
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19CH01Director's details changed for Michael Torre on 2019-03-19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-13AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890009
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004603890008
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-04AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-01-15AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TORRE / 14/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 14/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE SARGENT / 14/01/2013
2013-01-14CH01Director's details changed for Mr Derek Timothy Copeland on 2013-01-14
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0109/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0109/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0109/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE SARGENT / 09/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TORRE / 09/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 09/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FELLOWES / 09/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TIMOTHY COPELAND / 09/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LAURENCE SARGENT / 09/01/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07288bDIRECTOR RESIGNED
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-15288bDIRECTOR RESIGNED
2001-02-21288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-15363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-07-14288bDIRECTOR RESIGNED
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1948-10-25Certificate of incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.D.COPELAND & SONS 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 F.D.COPELAND & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding BARCLAYS BANK PLC
2014-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-11-29 Satisfied FORTIS BANK SA-NV
MORTGAGE DEBENTURE 2003-05-16 Satisfied AIB GROUP (UK) P.L.C.
CHARGE 1983-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1978-09-12 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1978-02-15 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 1971-11-29 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 F.D.COPELAND & SONS LIMITED

Intangible Assets
Patents
We have not found any records of F.D.COPELAND & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.D.COPELAND & SONS LIMITED
Trademarks
We have not found any records of F.D.COPELAND & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.D.COPELAND & SONS 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 (32990 - Other manufacturing n.e.c.) as F.D.COPELAND & SONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where F.D.COPELAND & SONS 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 F.D.COPELAND & SONS 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 F.D.COPELAND & SONS 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.
    Other companies at postcode SE18 5TL