F.D.COPELAND & SONS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 5TL

Company number 00460389
Status Active
Incorporation Date 25 October 1948
Company Type Private Limited Company
Address COLANOL HSE, 5 WESTFIELD ST, LONDON, SE18 5TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100,000 . The most likely internet sites of F.D.COPELAND & SONS LIMITED are www.fdcopelandsons.co.uk, and www.f-d-copeland-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. The distance to to Beckenham Hill Rail Station is 5.4 miles; to Barbican Rail Station is 6.4 miles; to Bickley Rail Station is 6.4 miles; to Blackhorse Road Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F D Copeland Sons Limited is a Private Limited Company. The company registration number is 00460389. F D Copeland Sons Limited has been working since 25 October 1948. The present status of the company is Active. The registered address of F D Copeland Sons Limited is Colanol Hse 5 Westfield St London Se18 5tl. . SARGENT, David Laurence is a Secretary of the company. COPELAND, Derek Timothy is a Director of the company. FELLOWES, Andrew John is a Director of the company. SARGENT, David Laurence is a Director of the company. SMITH, Stephen James is a Director of the company. TORRE, Michael is a Director of the company. Secretary BRAMLEY, Clive Graeme has been resigned. Secretary GRAVES, Peter Richard has been resigned. Director BRAMLEY, Alan Vincent has been resigned. Director COLWELL, Brian Maurice has been resigned. Director COX, Dennis Frank has been resigned. Director FULLER, Geoffrey Bigmore has been resigned. Director SMITH, Roy Alfred has been resigned. Director YARWOOD, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SARGENT, David Laurence
Appointed Date: 25 January 2001

Director

Director
FELLOWES, Andrew John
Appointed Date: 01 July 1996
69 years old

Director
SARGENT, David Laurence
Appointed Date: 01 May 2006
61 years old

Director
SMITH, Stephen James
Appointed Date: 01 January 1995
63 years old

Director
TORRE, Michael
Appointed Date: 01 January 1995
64 years old

Resigned Directors

Secretary
BRAMLEY, Clive Graeme
Resigned: 26 February 1998

Secretary
GRAVES, Peter Richard
Resigned: 25 January 2001
Appointed Date: 26 February 1998

Director
BRAMLEY, Alan Vincent
Resigned: 30 June 1999
94 years old

Director
COLWELL, Brian Maurice
Resigned: 31 December 1995
92 years old

Director
COX, Dennis Frank
Resigned: 31 December 1995
99 years old

Director
FULLER, Geoffrey Bigmore
Resigned: 31 December 2000
82 years old

Director
SMITH, Roy Alfred
Resigned: 01 October 2001
85 years old

Director
YARWOOD, John
Resigned: 30 June 2003
81 years old

Persons With Significant Control

F.D.Copeland & Sons Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

F.D.COPELAND & SONS LIMITED Events

13 Feb 2017
Confirmation statement made on 9 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000

14 Oct 2015
Full accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,000

...
... and 102 more events
25 Feb 1988
Full accounts made up to 31 December 1986

25 Feb 1988
Return made up to 17/12/87; full list of members

12 Mar 1987
Full accounts made up to 31 December 1985

12 Mar 1987
Director's particulars changed

05 Feb 1987
Return made up to 14/11/86; full list of members

F.D.COPELAND & SONS LIMITED Charges

1 July 2014
Charge code 0046 0389 0009
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0046 0389 0008
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 24 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 16 January 2013
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Mortgage debenture
Delivered: 20 May 2003
Status: Satisfied on 2 February 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 December 1983
Charge
Delivered: 13 December 1983
Status: Satisfied on 6 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book & other debts now & from…
12 September 1978
Supplemental legal charge
Delivered: 21 September 1978
Status: Satisfied on 2 February 2007
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: L/Hold property forming part of colonal house, 5, westfield…
15 February 1978
Debenture
Delivered: 17 February 1978
Status: Satisfied on 2 February 2007
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: L/Hold property being colanol house, 5 westfield street…
29 November 1971
Mortgage debenture
Delivered: 30 November 1971
Status: Satisfied on 6 June 2003
Persons entitled: National Westminster Bank LTD
Description: Goodwill by way of fixed & floating charge see doc for…