BARRIE COPE LIMITED

Register to unlock more data on OkredoRegister

BARRIE COPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095197

Incorporation date

30/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

34 Napier Road, Bromley, Kent BR2 9JACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon06/03/2026
Cessation of Margaret Laura Jean Cope as a person with significant control on 2026-02-14
dot icon06/03/2026
Notification of Andrew James Cope as a person with significant control on 2026-03-06
dot icon26/02/2026
Notification of Margaret Laura Jean Cope as a person with significant control on 2026-02-26
dot icon04/02/2026
Cessation of Margaret Laura Jean Cope as a person with significant control on 2026-02-02
dot icon02/02/2026
Notification of Margaret Laura Jean Cope as a person with significant control on 2026-02-02
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/06/2021
Director's details changed for Mr Andrew James Cope on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Andrew James Cope on 2018-01-01
dot icon06/04/2021
Micro company accounts made up to 2020-09-30
dot icon03/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon23/02/2017
Micro company accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Barrie Cope as a secretary
dot icon03/01/2012
Termination of appointment of Barrie Cope as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Andrew James Cope on 2010-01-05
dot icon06/01/2010
Director's details changed for Margaret Laura Jean Cope on 2010-01-05
dot icon06/01/2010
Director's details changed for Barrie Herbert Cope on 2010-01-05
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 02/01/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 03/01/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/07/2006
Registered office changed on 26/07/06 from: tally ho public house main road knockholt sevenoaks kent TN14 7NT
dot icon23/12/2005
Return made up to 03/01/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2005
Registered office changed on 13/05/05 from: first floors 148 main road biggin hill westerham kent TN16 3BA
dot icon17/01/2005
Return made up to 03/01/05; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 03/01/04; full list of members
dot icon28/04/2003
Full accounts made up to 2002-09-30
dot icon25/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Director resigned
dot icon05/02/2003
Return made up to 03/01/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-09-30
dot icon07/01/2002
Return made up to 03/01/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-09-30
dot icon23/02/2001
Return made up to 15/01/01; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-09-30
dot icon06/01/2000
Return made up to 15/01/00; full list of members
dot icon06/11/1999
Particulars of mortgage/charge
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon20/01/1999
Return made up to 15/01/99; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-09-30
dot icon02/02/1998
Return made up to 15/01/98; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon14/01/1997
Return made up to 15/01/97; no change of members
dot icon04/02/1996
Return made up to 15/01/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-09-30
dot icon01/11/1995
Accounts for a small company made up to 1994-09-30
dot icon04/08/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon29/03/1994
Return made up to 15/01/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1992-09-30
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1990-09-30
dot icon15/10/1992
Return made up to 15/01/92; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1991-09-30
dot icon15/10/1992
Return made up to 15/01/91; full list of members
dot icon13/02/1990
Full accounts made up to 1989-09-30
dot icon13/02/1990
Return made up to 15/01/90; full list of members
dot icon12/05/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon14/03/1989
Full accounts made up to 1988-09-30
dot icon13/03/1989
Return made up to 01/03/89; full list of members
dot icon28/08/1987
Certificate of change of name
dot icon12/08/1987
Registered office changed on 12/08/87 from: 967 fulham road fulham london SW6
dot icon11/06/1987
Particulars of mortgage/charge
dot icon29/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1987
Registered office changed on 29/04/87 from: 183/185 bermondsey street london SE1 3UW
dot icon30/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
15.03K
-
0.00
-
-
2022
3
15.87K
-
0.00
-
-
2023
3
27.88K
-
0.00
-
-
2023
3
27.88K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

27.88K £Ascended75.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Andrew James Cope
Director
18/08/1999 - Present
1
Cope, Stuart
Director
18/08/1999 - 28/03/2003
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRIE COPE LIMITED

BARRIE COPE LIMITED is an(a) Active company incorporated on 30/01/1987 with the registered office located at 34 Napier Road, Bromley, Kent BR2 9JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE COPE LIMITED?

toggle

BARRIE COPE LIMITED is currently Active. It was registered on 30/01/1987 .

Where is BARRIE COPE LIMITED located?

toggle

BARRIE COPE LIMITED is registered at 34 Napier Road, Bromley, Kent BR2 9JA.

What does BARRIE COPE LIMITED do?

toggle

BARRIE COPE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BARRIE COPE LIMITED have?

toggle

BARRIE COPE LIMITED had 3 employees in 2023.

What is the latest filing for BARRIE COPE LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of Margaret Laura Jean Cope as a person with significant control on 2026-02-14.