Background WavePink WaveYellow Wave

F.D. COPELAND & SONS TRUSTEES LIMITED (02651578)

F.D. COPELAND & SONS TRUSTEES LIMITED (02651578) is an active UK company. incorporated on 7 October 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. F.D. COPELAND & SONS TRUSTEES LIMITED has been registered for 34 years. Current directors include MAY, Gregory Stratford, SMITH, Stephen James.

Company Number
02651578
Status
active
Type
ltd
Incorporated
7 October 1991
Age
34 years
Address
Colanol House, London, SE18 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAY, Gregory Stratford, SMITH, Stephen James
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.D. COPELAND & SONS TRUSTEES LIMITED

F.D. COPELAND & SONS TRUSTEES LIMITED is an active company incorporated on 7 October 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. F.D. COPELAND & SONS TRUSTEES LIMITED was registered 34 years ago.(SIC: 74990, 99999)

Status

active

Active since 34 years ago

Company No

02651578

LTD Company

Age

34 Years

Incorporated 7 October 1991

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ONLYQUEST LIMITED
From: 7 October 1991To: 18 November 1991
Contact
Address

Colanol House 5 Westfield Street London, SE18 5TL,

Timeline

2 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SARGENT, David Laurence

Active
Colanol House, LondonSE18 5TL
Secretary
Appointed 01 Jul 1999

MAY, Gregory Stratford

Active
Colanol House, LondonSE18 5TL
Born November 1957
Director
Appointed 25 Jan 1995

SMITH, Stephen James

Active
Colanol House, LondonSE18 5TL
Born October 1961
Director
Appointed 06 Apr 1998

AYDON, Richard Hinchliffe

Resigned
13 Blatchington Road, Tunbridge WellsTN2 5EG
Secretary
Appointed 05 Nov 1991
Resigned 20 Dec 1991

BRAMLEY, Alan Vincent

Resigned
Kennards, TonbridgeTN11 8RE
Secretary
Appointed 20 Dec 1991
Resigned 01 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1991
Resigned 05 Nov 1991

AYDON, Richard Hinchliffe

Resigned
13 Blatchington Road, Tunbridge WellsTN2 5EG
Born March 1955
Director
Appointed 05 Nov 1991
Resigned 20 Dec 1991

CORBETT, Patrick William Uvedale

Resigned
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 05 Nov 1991
Resigned 20 Dec 1991

COX, Dennis Frank

Resigned
Woodlands 55 Marlings Park Avenue, ChislehurstBR7 6RD
Born December 1925
Director
Appointed 20 Dec 1991
Resigned 06 Apr 1998

ROUSE, William John Charles

Resigned
Colanol House, LondonSE18 5TL
Born January 1932
Director
Appointed 01 Jul 1992
Resigned 08 Jan 2017

TORRE, Michael

Resigned
The Bungalow Kidbrooke Park Road, LondonSE3 0LW
Born May 1961
Director
Appointed 20 Dec 1991
Resigned 31 Dec 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 1991
Resigned 05 Nov 1991

Persons with significant control

1

5 Westfield Street, LondonSE18 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
5 October 1992
363aAnnual Return
Legacy
23 September 1992
288288
Legacy
3 June 1992
88(2)R88(2)R
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
2 January 1992
287Change of Registered Office
Legacy
2 January 1992
224224
Memorandum Articles
4 December 1991
MEM/ARTSMEM/ARTS
Resolution
18 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
287Change of Registered Office
Incorporation Company
7 October 1991
NEWINCIncorporation