ANDREW COPELAND INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANDREW COPELAND INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203828

Incorporation date

09/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

224 High Street, Beckenham, Kent BR3 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon10/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon11/09/2020
Appointment of Mrs Donna Marilyn Copeland as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Andrew Robert Copeland as a director on 2020-08-27
dot icon11/09/2020
Notification of Andres James Copeland as a person with significant control on 2020-09-01
dot icon11/09/2020
Cessation of Andrew Robert Copeland as a person with significant control on 2020-08-27
dot icon02/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Registered office address changed from 230 Portland Road London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 2019-06-21
dot icon11/08/2018
Registration of charge 022038280003, created on 2018-08-10
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Registration of charge 022038280002, created on 2017-12-14
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon19/05/2017
Appointment of Mr Sam Thomas as a director on 2017-04-12
dot icon19/05/2017
Appointment of Mr Andres James Copeland as a director on 2017-04-12
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Resignation of an auditor
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon01/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon06/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Peter John Anson on 2009-10-01
dot icon12/03/2010
Director's details changed for Andrew Robert Copeland on 2009-10-01
dot icon12/03/2010
Director's details changed for Mr Roy Harvey Thomas on 2009-10-01
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 27/01/09; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon08/03/2008
Return made up to 27/01/08; no change of members
dot icon15/08/2007
Accounts for a small company made up to 2006-12-31
dot icon03/03/2007
Return made up to 27/01/07; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Return made up to 27/01/06; full list of members
dot icon26/07/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 27/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 27/01/04; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 27/01/03; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Return made up to 27/01/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 27/01/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon07/02/2000
Return made up to 27/01/00; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
Ad 09/08/99--------- £ si 900@1=900 £ ic 100/1000
dot icon27/08/1999
Resolutions
dot icon27/08/1999
Resolutions
dot icon27/08/1999
£ nc 100/1000 09/08/99
dot icon06/02/1999
Return made up to 27/01/99; full list of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 27/01/98; no change of members
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Return made up to 27/01/97; full list of members
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 27/01/96; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Return made up to 27/01/95; no change of members
dot icon24/08/1994
Accounts for a small company made up to 1993-12-31
dot icon27/01/1994
Return made up to 27/01/94; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
Return made up to 27/01/93; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 27/01/92; change of members
dot icon19/04/1991
Full accounts made up to 1990-12-31
dot icon04/02/1991
Return made up to 27/01/91; no change of members
dot icon04/01/1991
Full accounts made up to 1989-12-31
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Return made up to 15/02/90; full list of members
dot icon22/02/1990
Full accounts made up to 1988-12-31
dot icon21/03/1988
Wd 15/02/88 ad 19/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1988
Accounting reference date notified as 31/12
dot icon04/02/1988
Resolutions
dot icon23/12/1987
Registered office changed on 23/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
86.87K
-
0.00
186.77K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Robert Copeland
Director
17/07/2005 - 26/08/2020
5
Mr Peter John Anson
Director
08/03/2000 - Present
2
Copeland, Andrés James
Director
12/04/2017 - Present
6
Copeland, Donna Marilyn
Director
01/09/2020 - Present
3
Thomas, Sam
Director
12/04/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDREW COPELAND INTERNATIONAL LIMITED

ANDREW COPELAND INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/12/1987 with the registered office located at 224 High Street, Beckenham, Kent BR3 1EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW COPELAND INTERNATIONAL LIMITED?

toggle

ANDREW COPELAND INTERNATIONAL LIMITED is currently Active. It was registered on 09/12/1987 .

Where is ANDREW COPELAND INTERNATIONAL LIMITED located?

toggle

ANDREW COPELAND INTERNATIONAL LIMITED is registered at 224 High Street, Beckenham, Kent BR3 1EN.

What does ANDREW COPELAND INTERNATIONAL LIMITED do?

toggle

ANDREW COPELAND INTERNATIONAL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANDREW COPELAND INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.