H. COPE & SONS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2RL

Company number 03215547
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address MOODY LANE, MOODY LANE INDUSTRIES, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2RL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H. COPE & SONS LIMITED are www.hcopesons.co.uk, and www.h-cope-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Great Coates Rail Station is 1.3 miles; to New Clee Rail Station is 1.7 miles; to Healing Rail Station is 2.6 miles; to Cleethorpes Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Cope Sons Limited is a Private Limited Company. The company registration number is 03215547. H Cope Sons Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of H Cope Sons Limited is Moody Lane Moody Lane Industries Grimsby North East Lincolnshire Dn31 2rl. . COPE, Christopher is a Secretary of the company. COPE, Christopher is a Director of the company. COPE, Stephen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COPE, Kathleen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COPE, Andrew has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COPE, Christopher
Appointed Date: 31 January 2002

Director
COPE, Christopher
Appointed Date: 24 June 1996
57 years old

Director
COPE, Stephen
Appointed Date: 24 June 1996
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 June 1996
Appointed Date: 24 June 1996

Secretary
COPE, Kathleen
Resigned: 21 January 2002
Appointed Date: 24 June 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 June 1996
Appointed Date: 24 June 1996
73 years old

Director
COPE, Andrew
Resigned: 01 November 2013
Appointed Date: 24 June 1996
67 years old

H. COPE & SONS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
05 Jul 1996
Ad 24/06/96--------- £ si 2999@1=2999 £ ic 1/3000
05 Jul 1996
Registered office changed on 05/07/96 from: somerset house temple street birmingham B2 5DN
05 Jul 1996
Secretary resigned
05 Jul 1996
Director resigned
24 Jun 1996
Incorporation

H. COPE & SONS LIMITED Charges

2 December 2013
Charge code 0321 5547 0005
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land lying to the east side of gilbey road…
22 October 2013
Charge code 0321 5547 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 September 2002
Legal mortgage
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at moody lane grimsby. Assigns the…
3 July 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1996
Fixed and floating charge
Delivered: 31 July 1996
Status: Satisfied on 7 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…