Company NameGEO. Copsey & Co., Limited
Company StatusActive
Company Number00664416
CategoryPrivate Limited Company
Incorporation Date7 July 1960(63 years, 9 months ago)
Previous NameGeo.Copsey & Co(1960)Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Hazel Lilian Tebbutt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Henry Albert Tebbutt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameHenry Albert (Junior) Tebbutt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Hazel Lilian Tebbutt
NationalityBritish
StatusCurrent
Appointed26 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameJacqueline Hazel Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(33 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Charles Leonard Strover
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address5 Daventry Road
Harold Hill
Romford
Essex
RM3 7QS

Contact

Websitecopsey.org.uk
Telephone020 85921003
Telephone regionLondon

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Hazel Lilian Tebbutt
50.00%
Ordinary
250 at £1Henry Albert Tebbutt Snr
50.00%
Ordinary

Financials

Year2014
Net Worth£1,513,726
Cash£2,993
Current Liabilities£529,187

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

9 June 1989Delivered on: 23 June 1989
Satisfied on: 5 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 collier row lane romford l/b havering t/n ex 10500.
Fully Satisfied
24 January 1989Delivered on: 8 February 1989
Satisfied on: 19 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A1, danes industrial estate, romford l/b of havering t/n egl 153731.
Fully Satisfied
24 January 1989Delivered on: 8 February 1989
Satisfied on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 0.28 acres situated on the south side of danes road romford l/b of havering.
Fully Satisfied
24 January 1989Delivered on: 8 February 1989
Satisfied on: 5 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 collier row lane romford l/b of havering.
Fully Satisfied
24 January 1989Delivered on: 8 February 1989
Satisfied on: 17 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1986Delivered on: 2 June 1986
Satisfied on: 28 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1985Delivered on: 18 March 1985
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A1 danes industrial estate romford essex.
Fully Satisfied
21 April 1982Delivered on: 28 April 1982
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over all undertaking and all proeprty and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
18 December 1998Delivered on: 29 December 1998
Satisfied on: 19 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 danes road industrial estate romford essex.
Fully Satisfied
8 June 1998Delivered on: 17 June 1998
Satisfied on: 19 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear and side of 188 crow lane,romford,essex.t/no.ngl 17288.
Fully Satisfied
5 October 1989Delivered on: 12 October 1989
Satisfied on: 5 April 1993
Persons entitled:
Robin Cecil Wren
Patricia Alice Wren

Classification: Legal charge
Secured details: £225,000.00 due from the company to the chargee under the terms of the charge.
Particulars: 178 crow lane, romford, essex t/n ngl 21478 and 23 crow lane, romford, essex t/n ex 35847.
Fully Satisfied
15 August 1989Delivered on: 21 August 1989
Satisfied on: 5 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 collier row lane romford l/b of havering t/n egl 248196.
Fully Satisfied
5 October 1989Delivered on: 13 October 1989
Satisfied on: 28 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 178 (formerly no. 23 ) craw lane romford and land adjoining L.B. of havering t/nos. Ngl 21478 & ex 35847.
Fully Satisfied
15 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a unit A1 danes industrial estate romford great london havering t/n EGL153731. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 178 crow lane romford greater london havering t/n NGL21478. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a unit 23 danes road industrial estate romford havering t/n EGL387926. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land on the north side of crow lane romford greater london havering t/n NGL17288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 23 crow lane romford greater london havering t/n EX35847. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2001Delivered on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 26 October 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
12 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
15 May 2019All of the property or undertaking has been released from charge 15 (5 pages)
8 May 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
21 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 October 2017Director's details changed for Mr Henry Albert Tebbutt on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Henry Albert (Junior) Tebbutt on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Henry Albert (Junior) Tebbutt on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Henry Albert Tebbutt on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Henry Albert Tebbutt Snr as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Henry Albert Tebbutt Snr as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Jacqueline Hazel Walsh on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Hazel Lilian Tebbutt on 3 October 2017 (2 pages)
3 October 2017Change of details for Mrs Hazel Lilian Tebbutt as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Jacqueline Hazel Walsh on 3 October 2017 (2 pages)
3 October 2017Change of details for Mrs Hazel Lilian Tebbutt as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Hazel Lilian Tebbutt on 3 October 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
(7 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
(7 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500
(7 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500
(7 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
(7 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
(7 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Return made up to 26/10/06; full list of members (3 pages)
6 February 2007Return made up to 26/10/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 November 2003Return made up to 26/10/03; full list of members (8 pages)
25 November 2003Return made up to 26/10/03; full list of members (8 pages)
28 April 2003Accounts for a small company made up to 28 February 2003 (7 pages)
28 April 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (8 pages)
5 November 2002Return made up to 26/10/02; full list of members (8 pages)
16 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 February 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(7 pages)
2 February 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(7 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
22 December 1999Return made up to 26/10/99; full list of members (7 pages)
22 December 1999Return made up to 26/10/99; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
28 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 26/10/97; full list of members (6 pages)
9 December 1997Return made up to 26/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
22 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 29 February 1996 (10 pages)
6 August 1996Accounts for a small company made up to 29 February 1996 (10 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (11 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (11 pages)