Background WavePink WaveYellow Wave

F.D.COPELAND & SONS LIMITED (00460389)

F.D.COPELAND & SONS LIMITED (00460389) is an active UK company. incorporated on 25 October 1948. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). F.D.COPELAND & SONS LIMITED has been registered for 77 years. Current directors include COPELAND, Derek Timothy, DAY, Stephen, PACK, Stuart Nigel and 2 others.

Company Number
00460389
Status
active
Type
ltd
Incorporated
25 October 1948
Age
77 years
Address
Colanol Hse, London, SE18 5TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COPELAND, Derek Timothy, DAY, Stephen, PACK, Stuart Nigel, SARGENT, David Laurence, SMITH, Stephen James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.D.COPELAND & SONS LIMITED

F.D.COPELAND & SONS LIMITED is an active company incorporated on 25 October 1948 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). F.D.COPELAND & SONS LIMITED was registered 77 years ago.(SIC: 32990)

Status

active

Active since 77 years ago

Company No

00460389

LTD Company

Age

77 Years

Incorporated 25 October 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026
Contact
Address

Colanol Hse 5 Westfield St London, SE18 5TL,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Oct 14
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SARGENT, David Laurence

Active
Colanol Hse, LondonSE18 5TL
Secretary
Appointed 25 Jan 2001

COPELAND, Derek Timothy

Active
5 Westfield St, LondonSE18 5TL
Born April 1937
Director
Appointed N/A

DAY, Stephen

Active
Colanol Hse, LondonSE18 5TL
Born April 1963
Director
Appointed 01 Jan 2023

PACK, Stuart Nigel

Active
Colanol Hse, LondonSE18 5TL
Born May 1991
Director
Appointed 01 Jan 2023

SARGENT, David Laurence

Active
Colanol Hse, LondonSE18 5TL
Born September 1964
Director
Appointed 01 May 2006

SMITH, Stephen James

Active
Colanol Hse, LondonSE18 5TL
Born October 1961
Director
Appointed 01 Jan 1995

BRAMLEY, Clive Graeme

Resigned
11 Lyveden Road, LondonSE3 8TP
Secretary
Appointed N/A
Resigned 26 Feb 1998

GRAVES, Peter Richard

Resigned
2 Huron Close, OrpingtonBR6 6NX
Secretary
Appointed 26 Feb 1998
Resigned 25 Jan 2001

BRAMLEY, Alan Vincent

Resigned
Kennards, TonbridgeTN11 8RE
Born July 1931
Director
Appointed N/A
Resigned 30 Jun 1999

COLWELL, Brian Maurice

Resigned
17a Priestfields, RochesterME1 3AE
Born January 1933
Director
Appointed N/A
Resigned 31 Dec 1995

COX, Dennis Frank

Resigned
Woodlands 55 Marlings Park Avenue, ChislehurstBR7 6RD
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 1995

FELLOWES, Andrew John

Resigned
Colanol Hse, LondonSE18 5TL
Born August 1956
Director
Appointed 01 Jul 1996
Resigned 31 Oct 2023

FULLER, Geoffrey Bigmore

Resigned
Penfedw Farm, Newcastle EmlynSA38 9ES
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 2000

SMITH, Roy Alfred

Resigned
143 Belmont Road, ErithDA8 1LF
Born October 1939
Director
Appointed N/A
Resigned 01 Oct 2001

TORRE, Michael

Resigned
Colanol Hse, LondonSE18 5TL
Born May 1961
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2024

YARWOOD, John

Resigned
18 Orchard Lane, HarrogateHG3 3AT
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 2003

Persons with significant control

1

F.D.Copeland & Sons Trustees Limited

Active
5 Westfield Street, LondonSE18 5TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Legacy
21 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Resolution
14 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
15 April 1999
155(6)a155(6)a
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Medium
2 August 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
14 October 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1993
AAAnnual Accounts
Legacy
2 February 1993
363b363b
Legacy
28 January 1993
288288
Accounts With Accounts Type Medium
21 October 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
16 February 1992
363b363b
Legacy
23 December 1991
288288
Memorandum Articles
19 December 1991
MAMA
Resolution
19 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 October 1991
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
363aAnnual Return
Resolution
8 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Medium
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
288288
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 October 1948
MISCMISC