COPYORDER LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1BX

Company number 02916881
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address PIEDANIELS, BATH STREET, BAKEWELL, DERBYSHIRE, DE45 1BX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 101 . The most likely internet sites of COPYORDER LIMITED are www.copyorder.co.uk, and www.copyorder.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 8 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copyorder Limited is a Private Limited Company. The company registration number is 02916881. Copyorder Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Copyorder Limited is Piedaniels Bath Street Bakewell Derbyshire De45 1bx. The company`s financial liabilities are £400.36k. It is £-15.79k against last year. And the total assets are £412.58k, which is £-15.78k against last year. PIEDANIEL, Christina is a Secretary of the company. PIEDANIEL, Eric Lucien Willy is a Director of the company. Secretary BERAUD, Diane Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERAUD, Diane Mary has been resigned. Director BERAUD, Jean Pierre has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


copyorder Key Finiance

LIABILITIES £400.36k
-4%
CASH n/a
TOTAL ASSETS £412.58k
-4%
All Financial Figures

Current Directors

Secretary
PIEDANIEL, Christina
Appointed Date: 22 May 2007

Director
PIEDANIEL, Eric Lucien Willy
Appointed Date: 19 July 1994
60 years old

Resigned Directors

Secretary
BERAUD, Diane Mary
Resigned: 22 May 2007
Appointed Date: 03 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 08 April 1994

Director
BERAUD, Diane Mary
Resigned: 22 May 2007
Appointed Date: 03 June 1994
66 years old

Director
BERAUD, Jean Pierre
Resigned: 13 October 1996
Appointed Date: 03 June 1994
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1994
Appointed Date: 08 April 1994

Persons With Significant Control

Lockpath Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPYORDER LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101

...
... and 65 more events
27 Jul 1994
Ad 12/07/94--------- £ si 100@1=100 £ ic 2/102
22 Jun 1994
Secretary resigned;new director appointed

22 Jun 1994
New secretary appointed;director resigned;new director appointed

22 Jun 1994
Registered office changed on 22/06/94 from: 1 mitchell lane bristol BS1 6BU

08 Apr 1994
Incorporation

COPYORDER LIMITED Charges

22 May 2007
Deed of legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as biph's restaurant (now…
3 May 2002
Legal charge
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Biph's restaurant bath street bakewell derbyshire…
31 August 1994
Legal charge
Delivered: 14 September 1994
Status: Satisfied on 2 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a biph's restaurant (formerly the woodhouse)…
29 August 1994
Fixed and floating charge
Delivered: 2 September 1994
Status: Satisfied on 2 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…