Company NameCopleys Limited
Company StatusDissolved
Company Number00145306
CategoryPrivate Limited Company
Incorporation Date15 November 1916(107 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameCopleys Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Fitzgerald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(103 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMrs Sheila Ann Birch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address7 Gifford Place
Warley
Brentwood
Essex
CM14 5UD
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameMr Eric Watson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 1997)
RoleBanker
Correspondence Address2 Birdbrook Close
Hutton
Brentwood
Essex
CM13 1YG
Director NameMr Howard James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Mill House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LR
Director NameMr Peter Sutherland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressConyers
The Marld
Ashtead
Surrey
KT21 1RU
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(76 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(82 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(83 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NamePeter Andrew John Hartley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(85 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressFlat 39 Winfield House
Vicarage Crescent
London
SW11 3LN
Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(85 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Way
Fetcham
Surrey
KT22 9NZ
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(87 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(90 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
StatusResigned
Appointed27 May 2009(92 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2017)
RoleSecretary
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(97 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(97 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 September 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(100 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed30 November 2017(101 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitecopleys.net
Telephone01480 456191
Telephone regionHuntingdon

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Domestic & General Insurance PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,043,464
Cash£125
Current Liabilities£2,109,489

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2020Amended accounts for a dormant company made up to 31 March 2020 (9 pages)
28 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
24 December 2019Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages)
24 December 2019Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
1 June 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 June 2018Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 January 2018Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages)
7 January 2018Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr. Thomas Hinton as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr. Thomas Hinton as a director on 25 September 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (13 pages)
11 September 2017Full accounts made up to 31 March 2017 (13 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (13 pages)
4 August 2016Full accounts made up to 31 March 2016 (13 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000,000
(4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000,000
(4 pages)
9 September 2015Full accounts made up to 31 March 2015 (12 pages)
9 September 2015Full accounts made up to 31 March 2015 (12 pages)
9 September 2015Resolutions
  • RES13 ‐ 13/07/2015
(1 page)
17 July 2015Section 519 companies act 2006 (1 page)
17 July 2015Section 519 companies act 2006 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000,000
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000,000
(4 pages)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000,000
(4 pages)
5 November 2014Resolutions
  • RES13 ‐ It was resolved that any directors and or the secretary be and are hereby authorised to sign the letter accordingly. 25/06/2014
(1 page)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000,000
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 October 2012Full accounts made up to 31 March 2012 (13 pages)
12 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 March 2011 (13 pages)
16 September 2011Full accounts made up to 31 March 2011 (13 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 31 March 2009 (13 pages)
16 December 2009Full accounts made up to 31 March 2009 (13 pages)
7 October 2009Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (2 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (2 pages)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Director's change of particulars / paul lee / 07/04/2008 (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Director's change of particulars / paul lee / 07/04/2008 (1 page)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 April 2008Appointment terminated director peter griffiths (1 page)
29 April 2008Appointment terminated director peter griffiths (1 page)
11 April 2008Return made up to 05/04/08; full list of members (6 pages)
11 April 2008Return made up to 05/04/08; full list of members (6 pages)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
21 April 2007Return made up to 05/04/07; full list of members (6 pages)
21 April 2007Return made up to 05/04/07; full list of members (6 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
18 April 2006Return made up to 05/04/06; full list of members (6 pages)
18 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
8 October 2004Full accounts made up to 31 March 2004 (11 pages)
8 October 2004Full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 05/04/04; no change of members (5 pages)
20 April 2004Return made up to 05/04/04; no change of members (5 pages)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 30 June 2003 (11 pages)
27 January 2004Full accounts made up to 30 June 2003 (11 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
13 April 2003Return made up to 05/04/03; change of members (6 pages)
13 April 2003Return made up to 05/04/03; change of members (6 pages)
29 January 2003Full accounts made up to 30 June 2002 (11 pages)
29 January 2003Full accounts made up to 30 June 2002 (11 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: dauntsey house 4B fredericks place london EC2R 8AB (1 page)
4 June 2001Registered office changed on 04/06/01 from: dauntsey house 4B fredericks place london EC2R 8AB (1 page)
18 April 2001Return made up to 05/04/01; no change of members (6 pages)
18 April 2001Return made up to 05/04/01; no change of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (11 pages)
12 January 2001Full accounts made up to 30 June 2000 (11 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
17 April 2000Return made up to 05/04/00; no change of members (5 pages)
17 April 2000Return made up to 05/04/00; no change of members (5 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
19 November 1999Full accounts made up to 30 June 1999 (11 pages)
19 November 1999Full accounts made up to 30 June 1999 (11 pages)
23 April 1999Return made up to 05/04/99; full list of members (7 pages)
23 April 1999Return made up to 05/04/99; full list of members (7 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
16 November 1998Full accounts made up to 30 June 1998 (11 pages)
16 November 1998Full accounts made up to 30 June 1998 (11 pages)
21 April 1998Return made up to 05/04/98; no change of members (6 pages)
21 April 1998Return made up to 05/04/98; no change of members (6 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
19 November 1997Full accounts made up to 30 June 1997 (11 pages)
19 November 1997Full accounts made up to 30 June 1997 (11 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
10 April 1997Return made up to 05/04/97; no change of members (6 pages)
10 April 1997Return made up to 05/04/97; no change of members (6 pages)
22 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 November 1996Full accounts made up to 30 June 1996 (11 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
26 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1996Director's particulars changed (2 pages)
31 March 1996Director's particulars changed (2 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
14 June 1995Registered office changed on 14/06/95 from: 14 king street london EC2V 8EA (1 page)
14 June 1995Registered office changed on 14/06/95 from: 14 king street london EC2V 8EA (1 page)
27 April 1995Return made up to 05/04/95; no change of members (6 pages)
27 April 1995Return made up to 05/04/95; no change of members (6 pages)
29 June 1988Return made up to 12/03/88; full list of members (4 pages)
29 June 1988Full accounts made up to 31 December 1987 (12 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
3 January 1974Alter mem and arts (17 pages)
3 January 1974Alter mem and arts (17 pages)
15 November 1916Certificate of incorporation (2 pages)
15 November 1916Certificate of incorporation (2 pages)