COPLEYS (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

COPLEYS (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350546

Incorporation date

10/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Bank, 145 Wellington Road, Leeds, West Yorkshire LS12 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon10/03/2026
Micro company accounts made up to 2025-09-30
dot icon04/02/2026
Director's details changed for Mrs Jane Susan Wetherop on 2026-02-04
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-09-30
dot icon22/11/2024
Previous accounting period shortened from 2025-01-31 to 2024-09-30
dot icon07/11/2024
Cessation of David Ian Pearson as a person with significant control on 2024-11-01
dot icon24/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon02/05/2024
Notification of David Ian Pearson as a person with significant control on 2024-04-01
dot icon04/04/2024
Notification of Jane Wetherop Limited as a person with significant control on 2024-03-28
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon02/04/2024
Termination of appointment of William George Swordy as a director on 2024-03-28
dot icon02/04/2024
Appointment of Mr David Ian Pearson as a director on 2024-03-28
dot icon02/04/2024
Appointment of Ms Jane Susan Wetherop as a director on 2024-03-28
dot icon02/04/2024
Cessation of William George Swordy as a person with significant control on 2024-03-28
dot icon02/04/2024
Cessation of Zoe Louise Pearson as a person with significant control on 2024-03-28
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon10/01/2023
Change of details for Miss Zoe Louise Wetherop as a person with significant control on 2023-01-01
dot icon10/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon09/01/2023
Director's details changed for Zoe Elizabeth Pearson on 2023-01-01
dot icon06/01/2023
Director's details changed for Zoe Elizabeth Pearson on 2023-01-01
dot icon06/01/2023
Director's details changed for Mr William George Swordy on 2023-01-01
dot icon06/01/2023
Change of details for Miss Zoe Louise Wetherop as a person with significant control on 2023-01-01
dot icon06/01/2023
Director's details changed for Zoe Elizabeth Pearson on 2023-01-01
dot icon06/01/2023
Change of details for Miss Zoe Louise Wetherop as a person with significant control on 2023-01-01
dot icon06/01/2023
Change of details for Mr William George Swordy as a person with significant control on 2023-01-01
dot icon05/01/2023
Registered office address changed from , the Bank, 145 Wellington Road, Leeds, West Yotkshire, LS12 1DX to The Bank 145 Wellington Road Leeds West Yorkshire LS12 1DX on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr William George Swordy on 2023-01-01
dot icon05/01/2023
Change of details for Mr William George Swordy as a person with significant control on 2023-01-01
dot icon28/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon25/08/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon16/01/2019
Director's details changed for Zoe Elizabeth Pearson on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr William George Swordy on 2019-01-16
dot icon16/01/2019
Change of details for Miss Zoe Louise Wetherop as a person with significant control on 2019-01-16
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon19/12/2018
Change of details for Mr William George Swordy as a person with significant control on 2018-12-19
dot icon19/12/2018
Change of details for Mr William George Swordy as a person with significant control on 2018-12-19
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Director's details changed for Zoe Elizabeth Wetherop on 2016-04-28
dot icon12/01/2016
Annual return made up to 2016-01-02
dot icon17/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-02
dot icon01/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/06/2014
Appointment of Zoe Elizabeth Wetherop as a director
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Anthony Ward as a secretary
dot icon28/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon04/01/2012
Register(s) moved to registered inspection location
dot icon04/01/2012
Register inspection address has been changed
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr William George Swordy on 2010-01-10
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon23/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/07/2009
Appointment terminated director john guggenheim
dot icon21/01/2009
Return made up to 10/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/06/2008
Director appointed john michael guggenheim
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 10/01/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon02/01/2007
Secretary resigned;director resigned
dot icon02/01/2007
Director resigned
dot icon24/10/2006
Registered office changed on 24/10/06 from:\25 albion place, leeds, west yorkshire LS1 6JS
dot icon12/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 10/01/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/02/2005
Return made up to 10/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/01/2004
Return made up to 10/01/04; full list of members
dot icon20/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon25/02/2003
Return made up to 10/01/03; full list of members
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
Registered office changed on 14/02/02 from:\c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street birmingham, west midlands B1 1QU
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Director resigned
dot icon10/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-22.21 % *

* during past year

Cash in Bank

£273,460.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
799.05K
-
0.00
203.97K
-
2022
8
907.13K
-
0.00
351.56K
-
2023
7
1.01M
-
0.00
273.46K
-
2023
7
1.01M
-
0.00
273.46K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

1.01M £Ascended11.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.46K £Descended-22.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ian Pearson
Director
28/03/2024 - Present
6
Swordy, William George
Director
04/09/2006 - 28/03/2024
5
Wetherop, Jane Susan
Director
28/03/2024 - Present
6
Pearson, Zoe Elizabeth
Director
12/10/2009 - Present
-

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 COPLEYS (LEEDS) LIMITED

COPLEYS (LEEDS) LIMITED is an(a) Active company incorporated on 10/01/2002 with the registered office located at The Bank, 145 Wellington Road, Leeds, West Yorkshire LS12 1DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COPLEYS (LEEDS) LIMITED?

toggle

COPLEYS (LEEDS) LIMITED is currently Active. It was registered on 10/01/2002 .

Where is COPLEYS (LEEDS) LIMITED located?

toggle

COPLEYS (LEEDS) LIMITED is registered at The Bank, 145 Wellington Road, Leeds, West Yorkshire LS12 1DX.

What does COPLEYS (LEEDS) LIMITED do?

toggle

COPLEYS (LEEDS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COPLEYS (LEEDS) LIMITED have?

toggle

COPLEYS (LEEDS) LIMITED had 7 employees in 2023.

What is the latest filing for COPLEYS (LEEDS) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.