Company NameAndrew Copeland International Limited
Company StatusActive
Company Number02203828
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roy Harvey Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address39 Kingscote Road
Addiscombe
Croydon
Surrey
CR0 7DP
Secretary NameMr Roy Harvey Thomas
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingscote Road
Addiscombe
Croydon
Surrey
CR0 7DP
Director NameMr Peter John Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(12 years, 3 months after company formation)
Appointment Duration24 years
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address106 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SH
Director NameMr Andres James Copeland
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months
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(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleInsurance Consultant
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(32 years, 9 months 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
Appointed27 January 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 2000)
RoleInsurance Consultants
Country of ResidenceSpain
Correspondence AddressCa Ual 22
Urb Alborada
Javea
Alicante
Spain
Director NameAndrew Robert Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(17 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 August 2020)
RoleInsurance Consultant
Country of ResidenceSpain
Correspondence AddressAlborada 22
Javea
Alicante
03730
Spain

Contact

Websiteandrewcopeland.co.uk

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

500 at £1Century Services LTD
50.00%
Ordinary
500 at £1Mr Roy Harvey Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£167,240
Cash£289,796
Current Liabilities£152,529

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

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
3 August 2004Delivered on: 18 August 2004
Persons entitled: Andrew Copeland Insurance Consultants Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company including the goodwill of the overseas property scheme known as europlan.
Outstanding

Filing History

11 September 2020Termination of appointment of Andrew Robert Copeland as a director on 27 August 2020 (1 page)
11 September 2020Cessation of Andrew Robert Copeland as a person with significant control on 27 August 2020 (1 page)
11 September 2020Appointment of Mrs Donna Marilyn Copeland as a director on 1 September 2020 (2 pages)
11 September 2020Notification of Andres James Copeland as a person with significant control on 1 September 2020 (2 pages)
2 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 June 2019Registered office address changed from 230 Portland Road London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 21 June 2019 (1 page)
11 August 2018Registration of charge 022038280003, created on 10 August 2018 (13 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 December 2017Registration of charge 022038280002, created on 14 December 2017 (26 pages)
31 October 2017Satisfaction of charge 1 in full (4 pages)
31 October 2017Satisfaction of charge 1 in full (4 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 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)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(6 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Resignation of an auditor (2 pages)
27 August 2015Resignation of an auditor (2 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 27/01/09; full list of members (4 pages)
10 March 2009Return made up to 27/01/09; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 27/01/08; no change of members (7 pages)
8 March 2008Return made up to 27/01/08; no change of members (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 March 2007Return made up to 27/01/07; full list of members (7 pages)
3 March 2007Return made up to 27/01/07; full list of members (7 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 February 2005Return made up to 27/01/05; full list of members (7 pages)
14 February 2005Return made up to 27/01/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
11 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 February 2003Return made up to 27/01/03; full list of members (7 pages)
11 February 2003Return made up to 27/01/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 February 2001Return made up to 27/01/01; full list of members (6 pages)
9 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1999Ad 09/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1999£ nc 100/1000 09/08/99 (1 page)
27 August 1999£ nc 100/1000 09/08/99 (1 page)
27 August 1999Ad 09/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 February 1999Return made up to 27/01/99; full list of members (6 pages)
6 February 1999Return made up to 27/01/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (12 pages)
13 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 January 1998Return made up to 27/01/98; no change of members (4 pages)
27 January 1998Return made up to 27/01/98; no change of members (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 February 1997Return made up to 27/01/97; full list of members (6 pages)
10 February 1997Return made up to 27/01/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
15 February 1996Return made up to 27/01/96; no change of members (4 pages)
15 February 1996Return made up to 27/01/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)