COPWOOD LIMITED
CULTRA


Company number NI027376
Status Active
Incorporation Date 31 March 1993
Company Type Private Limited Company
Address HENRY ELLIS, 5 CIRCULAR ROAD WEST, CULTRA, CO.DOWN, BT18 0AT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of COPWOOD LIMITED are www.copwood.co.uk, and www.copwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Copwood Limited is a Private Limited Company. The company registration number is NI027376. Copwood Limited has been working since 31 March 1993. The present status of the company is Active. The registered address of Copwood Limited is Henry Ellis 5 Circular Road West Cultra Co Down Bt18 0at. . NUTLAND, Sherly Elaine is a Secretary of the company. ELLIS, Henry is a Director of the company. NUTLAND, Sheryl Elaine is a Director of the company. The company operates in "Other business activities".


Current Directors

Secretary
NUTLAND, Sherly Elaine
Appointed Date: 31 March 1993

Director
ELLIS, Henry
Appointed Date: 31 March 1993
87 years old

Director
NUTLAND, Sheryl Elaine
Appointed Date: 31 March 1993
57 years old

COPWOOD LIMITED Events

18 Oct 2011
Notice of appointment of receiver or manager
18 Oct 2011
Notice of appointment of receiver or manager
18 Oct 2011
Notice of appointment of receiver or manager
12 Apr 2011
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100

30 Dec 2010
Total exemption small company accounts made up to 31 March 2010
...
... and 47 more events
06 Apr 1993
Change of dirs/sec

31 Mar 1993
Pars re dirs/sit reg off

31 Mar 1993
Decln complnce reg new co

31 Mar 1993
Articles

31 Mar 1993
Memorandum

COPWOOD LIMITED Charges

10 July 2008
Mortgage or charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 420 upper newtownards road…
15 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
27 July 2005
Solicitors letter of undertaking
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. Th company's property at…
19 January 2005
Solicitors letter of undertaking
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at 420 upper…
6 January 2000
Mortgage or charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…
23 June 1999
Mortgage or charge
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: Solicitors' undertaking. The company's property at rear of…
14 April 1998
Mortgage or charge
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
20 February 1997
Mortgage or charge
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
22 July 1996
Mortgage or charge
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the company's property at…
21 June 1996
Mortgage or charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
24 January 1996
Mortgage or charge
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
28 November 1994
Mortgage or charge
Delivered: 7 December 1994
Status: Outstanding
Description: All monies. Mortgage the company's premises situate at 81…
25 October 1994
Mortgage or charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors undertaking the company's property in…
8 July 1994
Mortgage or charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the company's property at…