Company NameDenys Cope Limited
DirectorsJanet Verdon Cope and James Somerfield Cope
Company StatusActive
Company Number01227035
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJanet Verdon Cope
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirtonley Essendy
Blairgowrie
Perthshire
PH10 6RE
Scotland
Secretary NameJanet Verdon Cope
NationalityBritish
StatusCurrent
Appointed04 July 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirtonley Essendy
Blairgowrie
Perthshire
PH10 6RE
Scotland
Director NameJames Somerfield Cope
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(19 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Loch House
Hillocks Of Gourdie
Blairgowrie
Perthshire
PH10 6RF
Scotland
Director NameDenys Edward Cope
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 9 months after company formation)
Appointment Duration30 years, 5 months (resigned 21 December 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKirtonley Essendy
Blairgowrie
Perthshire
PH10 6RE
Scotland

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1J.s. Cope
100.00%
Ordinary

Financials

Year2014
Net Worth£227,368
Cash£3

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

13 September 1976Delivered on: 15 September 1976
Satisfied on: 22 October 1998
Persons entitled: Rex Paterson (Farms) Limited

Classification: Debenture
Secured details: £11,720 and further advances of £42, 418 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
16 July 2023Termination of appointment of Janet Verdon Cope as a director on 28 December 2022 (1 page)
16 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
16 July 2023Termination of appointment of Janet Verdon Cope as a secretary on 28 December 2022 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Denys Edward Cope as a director on 21 December 2021 (1 page)
6 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
14 October 2020Confirmation statement made on 4 July 2020 with updates (3 pages)
5 October 2020Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL to 71 Queen Victoria Street London EC4V 4BE on 5 October 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 55
(6 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 55
(6 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 55
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 55
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 55
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 55
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages)
5 July 2010Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 04/07/06; full list of members (3 pages)
6 July 2006Return made up to 04/07/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 September 2005Return made up to 04/07/05; full list of members (3 pages)
1 September 2005Return made up to 04/07/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
27 April 1998Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
27 April 1998Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
28 August 1997Full accounts made up to 30 September 1996 (13 pages)
28 August 1997Full accounts made up to 30 September 1996 (13 pages)
20 July 1997Return made up to 04/07/97; full list of members (6 pages)
20 July 1997Return made up to 04/07/97; full list of members (6 pages)
14 August 1996£ sr 45@1 10/06/96 (1 page)
14 August 1996£ sr 45@1 10/06/96 (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Full accounts made up to 30 September 1995 (12 pages)
17 June 1996Full accounts made up to 30 September 1995 (12 pages)
13 June 1996Registered office changed on 13/06/96 from: 25 st thomas street winchester hampshire SO23 9DD (1 page)
13 June 1996Registered office changed on 13/06/96 from: 25 st thomas street winchester hampshire SO23 9DD (1 page)
5 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)