COPTRIN LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AL
Company number 01573719
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address UNIT 3 CALDER POINT, MONCKTON ROAD INDUST, WAKEFIELD, WEST YORKSHIRE, WF2 7AL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 150 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COPTRIN LIMITED are www.coptrin.co.uk, and www.coptrin.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-four years and seven months. Coptrin Limited is a Private Limited Company. The company registration number is 01573719. Coptrin Limited has been working since 13 July 1981. The present status of the company is Active. The registered address of Coptrin Limited is Unit 3 Calder Point Monckton Road Indust Wakefield West Yorkshire Wf2 7al. The company`s financial liabilities are £446.58k. It is £0.07k against last year. The cash in hand is £0.42k. It is £-0.12k against last year. And the total assets are £1434.26k, which is £77.91k against last year. HILL, Susan is a Secretary of the company. BATES, Gareth John is a Director of the company. HENDERSON, Alexander is a Director of the company. HENDERSON, James William is a Director of the company. URBANO, Joseph is a Director of the company. Secretary GIBSON, Susan has been resigned. Secretary HENDERSON, Patricia has been resigned. Director HENDERSON, Patricia has been resigned. The company operates in "Agents specialized in the sale of other particular products".


coptrin Key Finiance

LIABILITIES £446.58k
+0%
CASH £0.42k
-22%
TOTAL ASSETS £1434.26k
+5%
All Financial Figures

Current Directors

Secretary
HILL, Susan
Appointed Date: 29 October 2004

Director
BATES, Gareth John
Appointed Date: 01 April 2001
62 years old

Director
HENDERSON, Alexander
Appointed Date: 28 April 2010
39 years old

Director

Director
URBANO, Joseph
Appointed Date: 30 March 1994
69 years old

Resigned Directors

Secretary
GIBSON, Susan
Resigned: 29 October 2004
Appointed Date: 26 February 1993

Secretary
HENDERSON, Patricia
Resigned: 26 February 1993

Director
HENDERSON, Patricia
Resigned: 26 February 1993
69 years old

Persons With Significant Control

Mr James William Henderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COPTRIN LIMITED Events

24 Mar 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 150

22 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
14 Jul 1987
Particulars of mortgage/charge

13 Jul 1987
Return made up to 15/05/87; full list of members

29 Aug 1986
Full accounts made up to 31 March 1986

29 Aug 1986
Return made up to 20/06/86; full list of members

13 Jul 1981
Incorporation

COPTRIN LIMITED Charges

16 March 2009
Legal charge
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 calder point monckton road industrial estate…
7 February 1997
Legal charge
Delivered: 12 February 1997
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings at swithens street rothwell…
8 May 1989
Debenture
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1988
Debenture
Delivered: 25 April 1988
Status: Satisfied on 24 June 1989
Persons entitled: The Royal Bank of Soctland PLC
Description: Stocks shares other securities all intellectual property…
26 June 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied on 23 August 2011
Persons entitled: Commercial Financial Services Limited
Description: Property at swithins street works, rothwell, leeds, west…