GEO. COPSEY & CO., LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 00664416
Status Active
Incorporation Date 7 July 1960
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 49420 - Removal services, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 500 . The most likely internet sites of GEO. COPSEY & CO., LIMITED are www.geocopseyco.co.uk, and www.geo-copsey-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and three months. Geo Copsey Co Limited is a Private Limited Company. The company registration number is 00664416. Geo Copsey Co Limited has been working since 07 July 1960. The present status of the company is Active. The registered address of Geo Copsey Co Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £222.49k. It is £-42.63k against last year. And the total assets are £572.64k, which is £-167.6k against last year. TEBBUTT, Hazel Lilian is a Secretary of the company. TEBBUTT, Hazel Lilian is a Director of the company. TEBBUTT, Henry Albert (Junior) is a Director of the company. TEBBUTT, Henry Albert is a Director of the company. WALSH, Jacqueline Hazel is a Director of the company. Director STROVER, Charles Leonard has been resigned. The company operates in "Removal services".


geo. copsey & co., Key Finiance

LIABILITIES £222.49k
-17%
CASH n/a
TOTAL ASSETS £572.64k
-23%
All Financial Figures

Current Directors


Director

Director

Director

Director
WALSH, Jacqueline Hazel
Appointed Date: 12 January 1994
60 years old

Resigned Directors

Director
STROVER, Charles Leonard
Resigned: 16 April 1993
98 years old

Persons With Significant Control

Mr Henry Albert Tebbutt Snr
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Lilian Tebbutt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEO. COPSEY & CO., LIMITED Events

18 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 29 February 2016
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500

27 May 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500

...
... and 89 more events
08 Feb 1989
Particulars of mortgage/charge

09 Mar 1988
Accounts for a small company made up to 31 August 1987

09 Mar 1988
Return made up to 31/12/87; full list of members

13 Nov 1986
Accounts for a small company made up to 31 August 1986

13 Nov 1986
Return made up to 17/10/86; full list of members

GEO. COPSEY & CO., LIMITED Charges

15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a unit A1 danes industrial estate…
15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 178 crow lane romford greater london…
15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a unit 23 danes road industrial estate…
15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land on the north side of crow lane…
15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 23 crow lane romford greater london…
17 April 2001
Debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied on 19 November 2001
Persons entitled: Barclays Bank PLC
Description: Unit 23 danes road industrial estate romford essex.
8 June 1998
Legal charge
Delivered: 17 June 1998
Status: Satisfied on 19 November 2001
Persons entitled: Barclays Bank PLC
Description: Land to the rear and side of 188 crow…
5 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 5 April 1993
Persons entitled: Robin Cecil Wren Patricia Alice Wren
Description: 178 crow lane, romford, essex t/n ngl 21478 and 23 crow…
5 October 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: No. 178 (formerly no. 23 ) craw lane romford and land…
15 August 1989
Legal charge
Delivered: 21 August 1989
Status: Satisfied on 5 April 1993
Persons entitled: Barclays Bank PLC
Description: 144 collier row lane romford l/b of havering t/n egl 248196.
9 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 5 April 1993
Persons entitled: Barclays Bank PLC
Description: 144 collier row lane romford l/b havering t/n ex 10500.
24 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 19 November 2001
Persons entitled: Barclays Bank PLC
Description: Unit A1, danes industrial estate, romford l/b of havering…
24 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 17 November 2011
Persons entitled: Barclays Bank PLC
Description: Land comprising 0.28 acres situated on the south side of…
24 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 5 April 1993
Persons entitled: Barclays Bank PLC
Description: 144 collier row lane romford l/b of havering.
24 January 1989
Debenture
Delivered: 8 February 1989
Status: Satisfied on 17 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1986
Single debenture
Delivered: 2 June 1986
Status: Satisfied on 28 February 1989
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & securities. Fixed and floating charges…
4 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 28 February 1989
Persons entitled: Midland Bank PLC
Description: Unit A1 danes industrial estate romford essex.
21 April 1982
Fixed and floating charge
Delivered: 28 April 1982
Status: Satisfied on 28 February 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…