COPE ENGINEERING (RADCLIFFE) LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 3SF

Company number 00519961
Status Active
Incorporation Date 22 May 1953
Company Type Private Limited Company
Address SION ST WORKS, SION STREET, RADCLIFFE, MANCHESTER, M26 3SF
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 25 December 2016 with updates. The most likely internet sites of COPE ENGINEERING (RADCLIFFE) LIMITED are www.copeengineeringradcliffe.co.uk, and www.cope-engineering-radcliffe.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy-two years and five months. Cope Engineering Radcliffe Limited is a Private Limited Company. The company registration number is 00519961. Cope Engineering Radcliffe Limited has been working since 22 May 1953. The present status of the company is Active. The registered address of Cope Engineering Radcliffe Limited is Sion St Works Sion Street Radcliffe Manchester M26 3sf. The company`s financial liabilities are £20.28k. It is £-29.68k against last year. The cash in hand is £0.28k. It is £-15.67k against last year. And the total assets are £1326.74k, which is £228.32k against last year. COPE, Anthony is a Secretary of the company. COPE, Anthony is a Director of the company. COPE, John is a Director of the company. COPE, Peter is a Director of the company. Director BARCROFT, Bernard has been resigned. Director COPE, John has been resigned. The company operates in "Machining".


cope engineering (radcliffe) Key Finiance

LIABILITIES £20.28k
-60%
CASH £0.28k
-99%
TOTAL ASSETS £1326.74k
+20%
All Financial Figures

Current Directors

Secretary

Director
COPE, Anthony

69 years old

Director
COPE, John
Appointed Date: 09 April 1997
64 years old

Director
COPE, Peter

71 years old

Resigned Directors

Director
BARCROFT, Bernard
Resigned: 17 July 1998
89 years old

Director
COPE, John
Resigned: 27 February 2001
97 years old

Persons With Significant Control

Mr Anthony Cope
Notified on: 24 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Cope
Notified on: 24 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPE ENGINEERING (RADCLIFFE) LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 May 2016
28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
06 Jan 2017
Confirmation statement made on 25 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jan 2016
Satisfaction of charge 15 in full
...
... and 94 more events
10 Dec 1987
Accounts for a small company made up to 31 May 1987

10 Dec 1987
Return made up to 17/11/87; full list of members

26 Jan 1987
Accounts for a small company made up to 31 May 1986

26 Jan 1987
Return made up to 22/10/86; full list of members

22 May 1953
Incorporation

COPE ENGINEERING (RADCLIFFE) LIMITED Charges

21 March 2011
Debenture
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Charge by way of debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
All assets debenture
Delivered: 2 June 2009
Status: Satisfied on 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
Chattel mortgage
Delivered: 1 June 2009
Status: Satisfied on 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Binns & berry L1000 cnc centre lathe s/no 61252. churchill…
23 March 2009
Mortgage
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Sion street works sion street manchester t/n's LA105850…
25 June 2007
An omnibus guarantee and set-off agreement
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 May 2007
Deposit agreement to secure own liabilities
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 February 2007
All assets debenture
Delivered: 14 February 2007
Status: Satisfied on 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Satisfied on 13 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 7 bealey industrial estate dumers…
30 November 1995
Legal mortgage
Delivered: 9 December 1995
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: Strip of land at sion st,radcliffe,manchester with all…
15 July 1993
Fixed and floating charge
Delivered: 21 July 1993
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1992
Credit agreement
Delivered: 19 December 1992
Status: Satisfied on 13 February 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
18 November 1991
Credit agreement
Delivered: 21 November 1991
Status: Satisfied on 13 February 2007
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums under the…
11 September 1991
Legal charge
Delivered: 13 September 1991
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: F/H land north side of sion st, radcliffe bury grtr…
10 January 1983
Charge
Delivered: 18 January 1983
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts due, during or incurred to the…
4 December 1971
Mortgage
Delivered: 10 December 1971
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: Leasehold land & premises 103/111 sion street and 1/11…
4 December 1971
Mortgage
Delivered: 10 December 1971
Status: Satisfied on 13 March 2007
Persons entitled: Midland Bank PLC
Description: Leasehold land premises south side of sion street…