Company NameCopyprint (Bromley) Limited
DirectorsMichael Richard Hathway and Heather Gladys Patricia Jolly
Company StatusActive
Company Number01948978
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Richard Hathway
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(16 years after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMiss Heather Gladys Patricia Jolly
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(31 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ainsdale Road
Ealing
London
W5 1JX
Director NameMrs Fay London
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Row
Chislehurst
Kent
BR7 5PG
Director NameMr John Vincent London
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Row
Chislehurst
Kent
BR7 5PG
Secretary NameMr Gavin Spencer Purvis
NationalityEnglish
StatusResigned
Appointed11 January 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Close
Sutton
Surrey
SM2 6HP
Secretary NameMrs Fay London
NationalityBritish
StatusResigned
Appointed21 July 1995(9 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Row
Chislehurst
Kent
BR7 5PG
Director NameSimon James London
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(10 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 2 Freelands Road
Bromley
Kent
BR1 3AQ
Director NameNigel Trevor Hawkes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 & 40 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMiss Victoria Lynne Hawkes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Oliver Edward Randolph Johns
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(31 years after company formation)
Appointment Duration6 months (resigned 17 March 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address38 Widmore Road
Bromley
Kent
BR1 1RY

Contact

Websitecopyprint.co.uk
Email address[email protected]
Telephone020 77350956
Telephone regionLondon

Location

Registered Address38 Widmore Road
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

30 at £1Barbara Hawkes
30.00%
Ordinary
30 at £1Michael Hathway
30.00%
Ordinary
30 at £1Victoria Hawkes
30.00%
Ordinary
10 at £1Nigel Hawkes
10.00%
Ordinary

Financials

Year2014
Net Worth-£35,160
Cash£38,482
Current Liabilities£23,964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 March 2017Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Richard Hathway on 27 March 2017 (2 pages)
27 March 2017Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Richard Hathway on 27 March 2017 (2 pages)
20 March 2017Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017 (1 page)
22 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 September 2016Appointment of Mr Oliver Edward Randolph Johns as a director on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Michael Hathway on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Michael Hathway on 16 September 2016 (2 pages)
16 September 2016Appointment of Mr Oliver Edward Randolph Johns as a director on 16 September 2016 (2 pages)
12 September 2016Termination of appointment of Nigel Trevor Hawkes as a director on 22 August 2016 (1 page)
12 September 2016Termination of appointment of Victoria Lynne Hawkes as a director on 22 August 2016 (1 page)
12 September 2016Termination of appointment of Nigel Trevor Hawkes as a director on 22 August 2016 (1 page)
12 September 2016Termination of appointment of Victoria Lynne Hawkes as a director on 22 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Fay London as a director (1 page)
31 January 2013Termination of appointment of Fay London as a director (1 page)
31 January 2013Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages)
31 January 2013Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages)
3 December 2012Appointment of Nigel Revor Hawkes as a director (3 pages)
3 December 2012Appointment of Miss Victoria Lynne Hawkes as a director (3 pages)
3 December 2012Appointment of Miss Victoria Lynne Hawkes as a director (3 pages)
3 December 2012Appointment of Nigel Revor Hawkes as a director (3 pages)
27 November 2012Termination of appointment of Simon London as a director (2 pages)
27 November 2012Termination of appointment of Fay London as a secretary (2 pages)
27 November 2012Termination of appointment of John London as a director (2 pages)
27 November 2012Termination of appointment of Fay London as a secretary (2 pages)
27 November 2012Termination of appointment of Simon London as a director (2 pages)
27 November 2012Termination of appointment of John London as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Director's details changed for Simon James London on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Simon James London on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Simon James London on 3 June 2011 (2 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Simon James London on 12 January 2010 (2 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Michael Hathway on 12 January 2010 (2 pages)
15 March 2010Director's details changed for Michael Hathway on 12 January 2010 (2 pages)
15 March 2010Director's details changed for Simon James London on 12 January 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 February 2009Director's change of particulars / simon london / 12/01/2009 (1 page)
13 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 February 2009Director's change of particulars / simon london / 12/01/2009 (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 March 2007Return made up to 12/01/07; full list of members (3 pages)
7 March 2007Return made up to 12/01/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 April 2006Return made up to 12/01/06; full list of members (8 pages)
21 April 2006Return made up to 12/01/06; full list of members (8 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
22 March 2005Return made up to 12/01/05; full list of members (8 pages)
22 March 2005Return made up to 12/01/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
2 April 2004Return made up to 12/01/04; full list of members (8 pages)
2 April 2004Return made up to 12/01/04; full list of members (8 pages)
6 August 2003Full accounts made up to 30 September 2002 (16 pages)
6 August 2003Full accounts made up to 30 September 2002 (16 pages)
24 March 2003Return made up to 12/01/03; full list of members (8 pages)
24 March 2003Return made up to 12/01/03; full list of members (8 pages)
18 August 2002Full accounts made up to 30 September 2001 (15 pages)
18 August 2002Full accounts made up to 30 September 2001 (15 pages)
7 March 2002Return made up to 12/01/02; full list of members (8 pages)
7 March 2002Return made up to 12/01/02; full list of members (8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
4 July 2001Full accounts made up to 30 September 2000 (15 pages)
4 July 2001Full accounts made up to 30 September 2000 (15 pages)
19 March 2001Return made up to 12/01/01; full list of members (7 pages)
19 March 2001Return made up to 12/01/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 12/01/00; full list of members (7 pages)
16 March 2000Return made up to 12/01/00; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
3 April 1999Return made up to 12/01/99; full list of members (6 pages)
3 April 1999Return made up to 12/01/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
14 April 1996New director appointed (2 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)
20 September 1985Certificate of incorporation (1 page)
20 September 1985Certificate of incorporation (1 page)