COPLEY,MARSHALL & CO.,LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4DJ

Company number 00062561
Status Active
Incorporation Date 14 June 1899
Company Type Private Limited Company
Address NORTH VALE MILLS, BAILIFF BRIDGE, BRIGHOUSE, YORKSHIRE, HD6 4DJ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COPLEY,MARSHALL & CO.,LIMITED are www.copleymarshall.co.uk, and www.copley-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and four months. Copley Marshall Co Limited is a Private Limited Company. The company registration number is 00062561. Copley Marshall Co Limited has been working since 14 June 1899. The present status of the company is Active. The registered address of Copley Marshall Co Limited is North Vale Mills Bailiff Bridge Brighouse Yorkshire Hd6 4dj. The company`s financial liabilities are £152.78k. It is £-26.58k against last year. And the total assets are £206.3k, which is £-9.67k against last year. PERKINS, Garry Paul is a Secretary of the company. PERKINS, Garry Paul is a Director of the company. PERKINS, Gavin Rex is a Director of the company. PERKINS, Mark Dean is a Director of the company. PERKINS, Nicholas Matthew is a Director of the company. Secretary HOLMES, Mary has been resigned. Director BAYES, John Copley has been resigned. Director HIRST, Richard Heaton has been resigned. Director HOLMES, Mary has been resigned. Director HORSFALL, David Michael has been resigned. Director LAMBERT, David has been resigned. Director LOCKWOOD, Malcolm has been resigned. Director PALMER, Michael Joseph, Major General Sir has been resigned. The company operates in "Preparation and spinning of textile fibres".


copley,marshall & Key Finiance

LIABILITIES £152.78k
-15%
CASH n/a
TOTAL ASSETS £206.3k
-5%
All Financial Figures

Current Directors

Secretary
PERKINS, Garry Paul
Appointed Date: 01 February 2008

Director
PERKINS, Garry Paul
Appointed Date: 04 January 2007
70 years old

Director
PERKINS, Gavin Rex
Appointed Date: 04 January 2007
58 years old

Director
PERKINS, Mark Dean
Appointed Date: 04 January 2007
67 years old

Director
PERKINS, Nicholas Matthew
Appointed Date: 04 January 2007
56 years old

Resigned Directors

Secretary
HOLMES, Mary
Resigned: 31 January 2008

Director
BAYES, John Copley
Resigned: 03 November 2004
85 years old

Director
HIRST, Richard Heaton
Resigned: 03 November 2004
96 years old

Director
HOLMES, Mary
Resigned: 31 January 2008
Appointed Date: 21 March 1995
85 years old

Director
HORSFALL, David Michael
Resigned: 31 December 2006
Appointed Date: 21 April 1999
79 years old

Director
LAMBERT, David
Resigned: 20 December 1995
71 years old

Director
LOCKWOOD, Malcolm
Resigned: 30 September 2007
77 years old

Director
PALMER, Michael Joseph, Major General Sir
Resigned: 03 November 2004
96 years old

Persons With Significant Control

Rh Perkins Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

COPLEY,MARSHALL & CO.,LIMITED Events

11 May 2017
Confirmation statement made on 10 May 2017 with updates
20 Apr 2017
Total exemption full accounts made up to 31 January 2017
15 Jun 2016
Total exemption small company accounts made up to 31 January 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,496

12 May 2016
Director's details changed for Gavin Rex Perkins on 25 September 2015
...
... and 95 more events
08 May 1987
Accounts made up to 31 January 1987

07 Jul 1986
Return made up to 30/04/86; full list of members

10 Jun 1986
Accounts made up to 31 January 1986

02 May 1986
Gazettable document

01 May 1986
New director appointed

COPLEY,MARSHALL & CO.,LIMITED Charges

6 April 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…