COPEDALE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L12 1LD

Company number 01197360
Status Active
Incorporation Date 22 January 1975
Company Type Private Limited Company
Address HEADLANDS, NORTH DRIVE, SANDFIELD PARK, LIVERPOOL, MERSEYSIDE, L12 1LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COPEDALE LIMITED are www.copedale.co.uk, and www.copedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Copedale Limited is a Private Limited Company. The company registration number is 01197360. Copedale Limited has been working since 22 January 1975. The present status of the company is Active. The registered address of Copedale Limited is Headlands North Drive Sandfield Park Liverpool Merseyside L12 1ld. The company`s financial liabilities are £2099.68k. It is £1086.63k against last year. The cash in hand is £278.04k. It is £-372.75k against last year. And the total assets are £278.04k, which is £-372.75k against last year. YOUNIS, Adam is a Secretary of the company. YOUNIS, Adam is a Director of the company. YOUNIS, Eileen is a Director of the company. YOUNIS, Yahya Hashim is a Director of the company. Secretary YOUNIS, Eileen has been resigned. The company operates in "Buying and selling of own real estate".


copedale Key Finiance

LIABILITIES £2099.68k
+107%
CASH £278.04k
-58%
TOTAL ASSETS £278.04k
-58%
All Financial Figures

Current Directors

Secretary
YOUNIS, Adam
Appointed Date: 01 May 2003

Director
YOUNIS, Adam
Appointed Date: 05 November 1998
53 years old

Director
YOUNIS, Eileen

81 years old

Director
YOUNIS, Yahya Hashim

82 years old

Resigned Directors

Secretary
YOUNIS, Eileen
Resigned: 01 May 2003

Persons With Significant Control

Mr Yahya Hashim Younis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

COPEDALE LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 108 more events
12 Jan 1988
Return made up to 15/10/87; full list of members

22 Oct 1986
Particulars of mortgage/charge

11 Sep 1986
Full accounts made up to 31 January 1986

11 Sep 1986
Return made up to 09/09/86; full list of members

22 Jan 1975
Incorporation

COPEDALE LIMITED Charges

7 August 2015
Charge code 0119 7360 0041
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 and 68 bold street and 3 slater street, liverpool L1 4HR…
7 August 2015
Charge code 0119 7360 0040
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 cases street, liverpool (title number: MS379916)…
22 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 and 41 lark lane liverpool merseyside L17 8UW t/n…
22 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 102 childwall priory road liverpool t/no…
10 February 2010
Legal charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 childwall priory road liverpool t/n MS77904 by way of…
4 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 and 10A langdale road liverpool t/no MS243031 any other…
4 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 childwall priory road liverpool t/no MS37828 any other…
4 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 163 and 165 dunbabin road liverpool t/nos MS98490 and…
4 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 woolton street woolton liverpool t/no la 297064 any…
14 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 ranelagh street liverpool t/n LA271724. By way of…
5 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27-29 market place wigan t/n GM609971. By way of fixed…
21 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h & l/h property k/a 3 to 7 bold street, liverpool…
29 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 52 bold street and 55-59 wood…
5 July 2005
Debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171-173 picton road wavertree liverpool merseyside…
29 October 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171 & 173 picton road,wavertree,liverpool,merseyside t/no…
6 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 19 eastgate street and 13A eastgate row chester t/n…
20 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and property k/a 15 and 17 ranelagh street…
9 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 439/441 lord street southport. By way of fixed charge the…
20 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 443 and 445 lord…
8 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 523 lord street southport merseyside t/n…
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold land and property situate and known as 15…
7 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 33 to 35 ranelagh street liverpool…
2 August 2000
Legal mortgage
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h 33 to 35 ranelagh street liverpool merseyside…
29 August 1999
Legal mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24A and 24B north street liverpool merseyside t/n MS252347…
1 June 1999
Legal mortgage
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 60 and 60A bold street, liverpool.. And…
25 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 30 whitechapel liverpool merseyside…
25 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 32-34 whitechapel liverpool merseyside ms…
25 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 28 whitechapel liverpool merseyside…
18 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 5 to 7 button street liverpool…
9 August 1996
Legal mortgage
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 whitechapel liverpool merseyside and the…
28 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property newington public house corner of renshaw…
22 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 533 west derby road,liverpool L12 t/no ms 336509 and the…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 woolton st woolton liverpool t/n 297064 the proceeds of…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 & 104 childwall priory rd liverpool merseyside t/n ms…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 & 88 childwall priory rd. Liverpool merseyside t/n ms…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 163 & 165 dunbabin rd. Liverpool merseyside t/n ms 114417…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 & 84, childwall, priory road, wavertree, liverpool…
18 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 & 108, childwall, priory rd., Liverpool, merseyside…
21 October 1986
Legal charge
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 19 woolton street, liverpool, L25 5NH & all fixtures.
22 December 1981
Legal charge
Delivered: 30 December 1981
Status: Satisfied on 25 October 1989
Persons entitled: Bank of Ireland
Description: 82/84, 86/88, 102/104 & 106/108, childwall priory road…