Company number 00696548
Status Active
Incorporation Date 26 June 1961
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 30 MANCHESTER ROAD, SHAW, OLDHAM, LANCASHIRE, OL2 7DE
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 31 December 2015; All of the property or undertaking has been released from charge 4. The most likely internet sites of COPEMAN HART & COMPANY LIMITED are www.copemanhartcompany.co.uk, and www.copeman-hart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Copeman Hart Company Limited is a Private Limited Company.
The company registration number is 00696548. Copeman Hart Company Limited has been working since 26 June 1961.
The present status of the company is Active. The registered address of Copeman Hart Company Limited is Sovereign House 30 Manchester Road Shaw Oldham Lancashire Ol2 7de. . HARRINGTON, Corbie Jane is a Secretary of the company. HARRINGTON, Keith Anthony, Dr is a Director of the company. Secretary HART, Cheryl Christine has been resigned. Director BLYTH, Graham Henry has been resigned. Director HART, Cheryl Christine has been resigned. Director HART, Ernest Copeman has been resigned. Director REES, Ian James has been resigned. Director VAN DE WEERD, Gerrit Albertus has been resigned. The company operates in "Manufacture of musical instruments".
Current Directors
Resigned Directors
Director
REES, Ian James
Resigned: 11 November 1999
Appointed Date: 31 July 1997
71 years old
Persons With Significant Control
Makin Organs Ltd
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more
COPEMAN HART & COMPANY LIMITED Events
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
18 Jul 2016
All of the property or undertaking has been released from charge 4
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
04 Feb 2016
Termination of appointment of Gerrit Albertus Van De Weerd as a director on 31 December 2015
...
... and 95 more events
07 Aug 1987
Accounts for a small company made up to 31 March 1986
22 Dec 1986
Accounts for a small company made up to 31 March 1985
22 Dec 1986
Return made up to 09/10/86; full list of members
13 Nov 1986
Accounts for a small company made up to 31 March 1984
7 January 1994
Mortgage debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1990
Mortgage
Delivered: 15 February 1990
Status: Satisfied
on 10 January 2009
Persons entitled: Eagle Star Insurance Company Limited
Description: 88 finedon road, irthlingborough north hants.
6 July 1979
Legal mortgage
Delivered: 25 July 1979
Status: Satisfied
on 10 January 2009
Persons entitled: National Westminster Bank PLC
Description: 60, pretoria road, leyton stone, london, E.11.. floating…
7 July 1969
Charge
Delivered: 11 July 1969
Status: Satisfied
on 10 January 2009
Persons entitled: N. J. T. Tyrell-Evans.
Description: 26,Copenhagen street and 10,balfe street islington floating…