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

COPELAND & CHARRINGTON LIMITED

8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
Company Registration Number
01348923
Private Limited Company
Active

Company Overview

About Copeland & Charrington Ltd
COPELAND & CHARRINGTON LIMITED was founded on 1978-01-19 and has its registered office in Epsom. The organisation's status is listed as "Active". Copeland & Charrington Limited is a Private Limited Company registered in ENGLAND 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
COPELAND & CHARRINGTON LIMITED
 
Legal Registered Office
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Other companies in SE1
 
Filing Information
Company Number 01348923
Company ID Number 01348923
Date formed 1978-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242496750  
Last Datalog update: 2023-10-08 09:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPELAND & CHARRINGTON LIMITED
The accountancy firm based at this address is ABACUS DATA MANAGEMENT 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.

Company Officers of COPELAND & CHARRINGTON LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CLOVER
Company Secretary 1994-01-14
PAUL JOHN CLOVER
Director 1992-09-25
NEIL COPELAND
Director 1994-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COPELAND
Director 1992-09-25 1994-10-18
NICHOLAS MICHAEL PETER MACKENZIE-CHARRINGTON
Company Secretary 1992-09-25 1994-01-14
NICHOLAS MICHAEL PETER MACKENZIE-CHARRINGTON
Director 1992-09-25 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CLOVER DHAIS LIMITED Director 2001-06-04 CURRENT 2001-06-04 In Administration/Administrative Receiver
NEIL COPELAND DHAIS LIMITED Director 2001-06-04 CURRENT 2001-06-04 In Administration/Administrative Receiver

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
2023-09-27CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-18Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Samian House 85 Borough High St London SE1 1NH
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Samian House 85 Borough High St London SE1 1NH
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Samian House 85 Borough High St London SE1 1NH
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-03-27PSC04Change of details for Mr Paul John Clover as a person with significant control on 2018-03-27
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN CLOVER on 2018-03-27
2018-03-27CH01Director's details changed for Paul John Clover on 2018-03-27
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 13334
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 13334
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 13334
2015-11-24AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 13334
2014-11-06AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 13334
2013-10-16AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0125/09/12 ANNUAL RETURN FULL LIST
2012-03-13AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-27AR0125/09/11 ANNUAL RETURN FULL LIST
2011-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-22AR0125/09/10 ANNUAL RETURN FULL LIST
2010-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-25AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPELAND / 23/10/2009
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-20363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-02363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-17363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-18363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-11363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1998-11-25363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 1 EDITH GROVE LONDON SW10 0JY
1997-10-14288cDIRECTOR'S PARTICULARS CHANGED
1997-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-06363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-10-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-10363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-03-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-26363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-07288DIRECTOR RESIGNED
1994-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-25363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-09363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-10-21363bRETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS
1992-07-01288NEW DIRECTOR APPOINTED
1992-07-01363bRETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS
1992-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-05-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/91
1991-05-10ORES13RE-AGREEMENT 03/04/91
1991-05-10123£ NC 10000/25000 03/04/91
1991-05-1088(2)RAD 03/04/91--------- £ SI 3334@1=3334 £ IC 10000/13334
1991-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to COPELAND & CHARRINGTON 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 COPELAND & CHARRINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-02-20 Satisfied THE CONDE NAST PUBLICATIONS LIMITED IPC MAGAZINES LIMITED
CHARGE 1983-01-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 5,100
Creditors Due After One Year 2012-12-31 £ 5,100
Creditors Due Within One Year 2013-12-31 £ 348,283
Creditors Due Within One Year 2012-12-31 £ 375,405
Creditors Due Within One Year 2012-12-31 £ 375,405
Creditors Due Within One Year 2011-06-30 £ 532,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COPELAND & CHARRINGTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 13,334
Called Up Share Capital 2012-12-31 £ 13,334
Called Up Share Capital 2012-12-31 £ 13,334
Called Up Share Capital 2011-06-30 £ 13,334
Cash Bank In Hand 2013-12-31 £ 24,152
Cash Bank In Hand 2012-12-31 £ 1,321
Cash Bank In Hand 2012-12-31 £ 1,321
Cash Bank In Hand 2011-06-30 £ 50,559
Current Assets 2013-12-31 £ 686,272
Current Assets 2012-12-31 £ 711,592
Current Assets 2012-12-31 £ 711,592
Current Assets 2011-06-30 £ 872,310
Debtors 2013-12-31 £ 662,120
Debtors 2012-12-31 £ 710,271
Debtors 2012-12-31 £ 710,271
Debtors 2011-06-30 £ 821,751
Shareholder Funds 2013-12-31 £ 360,872
Shareholder Funds 2012-12-31 £ 361,706
Shareholder Funds 2012-12-31 £ 361,706
Shareholder Funds 2011-06-30 £ 349,142
Tangible Fixed Assets 2013-12-31 £ 22,883
Tangible Fixed Assets 2012-12-31 £ 30,619
Tangible Fixed Assets 2012-12-31 £ 30,619
Tangible Fixed Assets 2011-06-30 £ 8,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPELAND & CHARRINGTON LIMITED registering or being granted any patents
Domain Names

COPELAND & CHARRINGTON LIMITED owns 2 domain names.

elecbikeinfo.co.uk   informationfor.co.uk  

Trademarks
We have not found any records of COPELAND & CHARRINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPELAND & CHARRINGTON 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 (73110 - Advertising agencies) as COPELAND & CHARRINGTON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where COPELAND & CHARRINGTON 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 COPELAND & CHARRINGTON 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 COPELAND & CHARRINGTON 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.