COPYTREND LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 3BQ

Company number 01643467
Status Active
Incorporation Date 15 June 1982
Company Type Private Limited Company
Address ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, WF3 3BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COPYTREND LIMITED are www.copytrend.co.uk, and www.copytrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Copytrend Limited is a Private Limited Company. The company registration number is 01643467. Copytrend Limited has been working since 15 June 1982. The present status of the company is Active. The registered address of Copytrend Limited is Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire Wf3 3bq. . FITZPATRICK, Adrian John is a Secretary of the company. FITZPATRICK, Adrian John is a Director of the company. Secretary COLLINGWOOD, Jennifer Denise has been resigned. Secretary WALLIS, Hillary Jane has been resigned. Director ATKINS, Paul Laurence has been resigned. Director COLLINGWOOD, Jennifer Denise has been resigned. Director FEASBY, Graham Derek has been resigned. Director PEARMAN, Lisa Sharon has been resigned. Director VAUGHAN, Norman Herbert has been resigned. Director WALLIS, Marcus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FITZPATRICK, Adrian John
Appointed Date: 15 April 2011

Director
FITZPATRICK, Adrian John
Appointed Date: 15 April 2011
61 years old

Resigned Directors

Secretary
COLLINGWOOD, Jennifer Denise
Resigned: 15 April 2011
Appointed Date: 01 April 1996

Secretary
WALLIS, Hillary Jane
Resigned: 01 April 1996

Director
ATKINS, Paul Laurence
Resigned: 30 November 2006
Appointed Date: 25 June 2001
66 years old

Director
COLLINGWOOD, Jennifer Denise
Resigned: 15 April 2011
74 years old

Director
FEASBY, Graham Derek
Resigned: 10 January 2006
Appointed Date: 01 February 1993
68 years old

Director
PEARMAN, Lisa Sharon
Resigned: 07 October 1991
57 years old

Director
VAUGHAN, Norman Herbert
Resigned: 01 September 2002
Appointed Date: 03 May 1994
90 years old

Director
WALLIS, Marcus
Resigned: 29 April 2013
69 years old

Persons With Significant Control

Mr Adrian John Fitzpatrick
Notified on: 15 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

COPYTREND LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 30 September 2016
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

30 Jan 2015
Accounts for a small company made up to 30 September 2014
...
... and 111 more events
03 Aug 1987
Director resigned;new director appointed

07 Apr 1987
New director appointed

18 Jun 1986
Full accounts made up to 31 March 1986

18 Jun 1986
Return made up to 12/05/86; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

COPYTREND LIMITED Charges

13 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2012
An omnibus guarantee and set-off agreement
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
15 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 5 January 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
6 November 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 10 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Debenture
Delivered: 22 December 1998
Status: Satisfied on 29 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Charge
Delivered: 11 July 1996
Status: Satisfied on 2 June 2004
Persons entitled: Midland Bank PLC
Description: The benefit of all agreements for hire purchase credit sale…
25 April 1996
Fixed and floating charge
Delivered: 3 May 1996
Status: Satisfied on 2 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Mortgage debenture
Delivered: 31 May 1990
Status: Satisfied on 6 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…