Company NameAndrew Copeland (Insurance Consultants) Limited
Company StatusActive
Company Number01325898
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter John Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address106 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SH
Secretary NameMr Peter John Anson
NationalityBritish
StatusCurrent
Appointed11 July 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SH
Director NameMr Roy Harvey Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(23 years after company formation)
Appointment Duration23 years, 8 months
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address39 Kingscote Road
Addiscombe
Croydon
Surrey
CR0 7DP
Director NameMr Andres James Copeland
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(39 years, 8 months after company formation)
Appointment Duration7 years
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address224 High Street
Beckenham
Kent
BR3 1EN
Director NameMr Sam Thomas
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(39 years, 8 months after company formation)
Appointment Duration7 years
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address224 High Street
Beckenham
Kent
BR3 1EN
Director NameMrs Donna Marilyn Copeland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(43 years after company formation)
Appointment Duration3 years, 7 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressFlat 10 Clearwater House Brockwell Avenue
Beckenham
BR3 3GD
Director NameMr Andrew Robert Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(14 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 27 August 2020)
RoleInsurance Consultant
Country of ResidenceSpain
Correspondence AddressCa Ual 22
Urb Alborada
Javea
Alicante
Spain
Director NamePaul Anthony O'Sullivan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleInsurance Consultant
Country of ResidenceFrance
Correspondence AddressRue Du Four
82210 Castelmayran
Tarn R Garonne
France
Director NameAlex Robert Fudger
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 June 2016)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address41a Stanley Road
Carshalton
Surrey
SM5 4LE

Contact

Websitewww.andrewcopeland.co.uk
Telephone020 86562544
Telephone regionLondon

Location

Registered Address224 High Street
Beckenham
Kent
BR3 1EN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.5k at £1Century Services LTD
52.38%
Ordinary
500 at £1Alex Robert Fudger
4.76%
Ordinary
424 at £1Mrs S. Thomas
4.04%
Ordinary
2.4k at £1R. Thomas
22.82%
Ordinary
1.5k at £1P.j. Anson
14.29%
Ordinary
90 at £1Miss A. Thomas
0.86%
Ordinary
90 at £1Sam Thomas
0.86%
Ordinary

Financials

Year2014
Net Worth£364,661
Cash£380,600
Current Liabilities£334,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

10 August 2018Delivered on: 24 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 230/234 portland road south norwood london.
Outstanding
10 August 2018Delivered on: 11 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 224 high street beckenham.
Outstanding
14 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 September 2000Delivered on: 7 September 2000
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: F/H 234A & 234B portland road south norwood london SE25 4SL.
Outstanding
24 August 2000Delivered on: 31 August 2000
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.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 September 2020Appointment of Mrs Donna Marilyn Copeland as a director on 1 September 2020 (2 pages)
11 September 2020Cessation of Andrew Robert Copeland as a person with significant control on 27 August 2020 (1 page)
11 September 2020Termination of appointment of Andrew Robert Copeland as a director on 27 August 2020 (1 page)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 230/234 Portland Road London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 21 June 2019 (1 page)
8 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 August 2018Registration of charge 013258980005, created on 10 August 2018 (13 pages)
11 August 2018Registration of charge 013258980004, created on 10 August 2018 (13 pages)
18 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
22 December 2017Registration of charge 013258980003, created on 14 December 2017 (26 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 May 2017Appointment of Mr Sam Thomas as a director on 12 April 2017 (2 pages)
19 May 2017Appointment of Mr Andres James Copeland as a director on 12 April 2017 (2 pages)
19 May 2017Appointment of Mr Andres James Copeland as a director on 12 April 2017 (2 pages)
19 May 2017Appointment of Mr Sam Thomas as a director on 12 April 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
13 July 2016Termination of appointment of Alex Robert Fudger as a director on 20 June 2016 (1 page)
13 July 2016Termination of appointment of Alex Robert Fudger as a director on 20 June 2016 (1 page)
13 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Resignation of an auditor (2 pages)
27 August 2015Resignation of an auditor (2 pages)
19 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 10,500
(8 pages)
19 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 10,500
(8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,500
(8 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,500
(8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(8 pages)
20 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(8 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 9,000
(4 pages)
2 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 10,500
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 9,000
(4 pages)
2 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 10,500
(4 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 9,000
(4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
23 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 July 2010Director's details changed for Alex Robert Fudger on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Alex Robert Fudger on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Alex Robert Fudger on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 July 2009Return made up to 11/07/09; full list of members (6 pages)
25 July 2009Return made up to 11/07/09; full list of members (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 11/07/08; full list of members (8 pages)
6 August 2008Return made up to 11/07/08; full list of members (8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 11/07/07; change of members (8 pages)
26 July 2007Return made up to 11/07/07; change of members (8 pages)
4 June 2007Ad 15/05/07--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2007Ad 15/05/07--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2006Return made up to 11/07/06; full list of members (9 pages)
27 July 2006Return made up to 11/07/06; full list of members (9 pages)
7 October 2005Full accounts made up to 31 December 2004 (17 pages)
7 October 2005Full accounts made up to 31 December 2004 (17 pages)
25 July 2005Return made up to 11/07/05; full list of members (9 pages)
25 July 2005Return made up to 11/07/05; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 August 2003£ sr 129239@1 17/03/03 (1 page)
27 August 2003£ sr 129239@1 17/03/03 (1 page)
28 July 2003Return made up to 11/07/03; full list of members (10 pages)
28 July 2003Return made up to 11/07/03; full list of members (10 pages)
1 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 July 2002Return made up to 11/07/02; full list of members (10 pages)
25 July 2002Return made up to 11/07/02; full list of members (10 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 July 2001Return made up to 11/07/01; full list of members (9 pages)
23 July 2001Return made up to 11/07/01; full list of members (9 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
27 July 2000Return made up to 11/07/00; full list of members (8 pages)
27 July 2000Return made up to 11/07/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 11/07/99; full list of members (6 pages)
23 July 1999Return made up to 11/07/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 December 1997 (13 pages)
2 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 December 1995 (13 pages)
29 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 January 1996Accounting reference date shortened from 31/08 to 31/12 (1 page)
17 January 1996Accounting reference date shortened from 31/08 to 31/12 (1 page)
19 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)