ANTHONY COPE LIMITED

Register to unlock more data on OkredoRegister

ANTHONY COPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423887

Incorporation date

29/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/12/2020
Appointment of Mr Anthony David Spencer Cope as a secretary on 2020-12-14
dot icon17/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/12/2020
Director's details changed for Mr Anthony David Spencer Cope on 2020-10-27
dot icon07/12/2020
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2020-12-07
dot icon07/12/2020
Change of details for Mr Anthony David Spencer Cope as a person with significant control on 2020-10-27
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/05/2018
Notification of Anthony David Cope as a person with significant control on 2016-04-06
dot icon11/09/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Confirmation statement made on 2017-05-22 with updates
dot icon01/08/2017
Director's details changed for Anthony David Spencer Cope on 2017-08-01
dot icon01/08/2017
Registered office address changed from Weston Park Farm Unit 5 Weston Barns Hitchin Road Weston Hertfordshire SG4 7AX to Crown House 27 Old Gloucester Street London WC1N 3AX on 2017-08-01
dot icon28/07/2017
Termination of appointment of Christine Cope as a secretary on 2017-07-11
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/06/2013
Director's details changed for Anthony David Spencer Cope on 2012-07-24
dot icon14/06/2013
Secretary's details changed for Christine Cope on 2012-07-24
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/07/2010
Director's details changed for Anthony David Spencer Cope on 2010-05-22
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2009
Return made up to 22/05/09; full list of members
dot icon06/08/2008
Return made up to 22/05/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2007
Return made up to 22/05/07; full list of members
dot icon11/08/2006
Return made up to 22/05/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/06/2005
Return made up to 22/05/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2003-09-30
dot icon09/07/2004
Return made up to 22/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon16/07/2003
Return made up to 22/05/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-09-30
dot icon27/05/2002
Return made up to 22/05/02; full list of members
dot icon23/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon02/01/2002
Registered office changed on 02/01/02 from: 51 queen anne street london W1G 9HS
dot icon21/06/2001
Return made up to 22/05/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Return made up to 22/05/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-03-31
dot icon20/10/1999
Full accounts made up to 1998-03-31
dot icon06/06/1999
Return made up to 22/05/99; no change of members
dot icon02/06/1998
Return made up to 22/05/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon04/09/1997
Return made up to 22/05/97; no change of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/06/1996
Return made up to 22/05/96; no change of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 22/05/95; full list of members
dot icon05/06/1995
New secretary appointed
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon27/06/1994
Return made up to 31/05/94; full list of members
dot icon19/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Return made up to 31/05/93; no change of members
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 30/06/92; no change of members
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 26/07/91; full list of members
dot icon03/08/1990
Full accounts made up to 1990-03-31
dot icon03/08/1990
Return made up to 26/07/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon13/12/1989
Return made up to 11/12/89; full list of members
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon18/10/1988
Return made up to 05/10/88; full list of members
dot icon17/09/1987
Accounts for a small company made up to 1987-03-31
dot icon17/09/1987
Return made up to 25/08/87; full list of members
dot icon21/01/1987
Registered office changed on 21/01/87 from: 53/55 broadway stratford london E15 4BQ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon14/08/1986
Return made up to 07/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-83.33 % *

* during past year

Cash in Bank

£6,886.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.62K
-
0.00
41.31K
-
2022
1
32.67K
-
0.00
6.89K
-
2022
1
32.67K
-
0.00
6.89K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

32.67K £Ascended139.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.89K £Descended-83.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Anthony David Spencer
Secretary
14/12/2020 - Present
-
Cope, Christine
Secretary
22/05/1995 - 11/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTHONY COPE LIMITED

ANTHONY COPE LIMITED is an(a) Active company incorporated on 29/05/1979 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY COPE LIMITED?

toggle

ANTHONY COPE LIMITED is currently Active. It was registered on 29/05/1979 .

Where is ANTHONY COPE LIMITED located?

toggle

ANTHONY COPE LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does ANTHONY COPE LIMITED do?

toggle

ANTHONY COPE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANTHONY COPE LIMITED have?

toggle

ANTHONY COPE LIMITED had 1 employees in 2022.

What is the latest filing for ANTHONY COPE LIMITED?

toggle

The latest filing was on 22/05/2025: Confirmation statement made on 2025-05-22 with updates.