Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPYTREND LIMITED
Company Information for

COPYTREND LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, WF3 3BQ,
Company Registration Number
01643467
Private Limited Company
Active

Company Overview

About Copytrend Ltd
COPYTREND LIMITED was founded on 1982-06-15 and has its registered office in Wakefield. The organisation's status is listed as "Active". Copytrend Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COPYTREND LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WEST YORKSHIRE
WF3 3BQ
Other companies in WF3
 
Filing Information
Company Number 01643467
Company ID Number 01643467
Date formed 1982-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPYTREND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPYTREND LIMITED
The following companies were found which have the same name as COPYTREND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPYTRENDS California Unknown

Company Officers of COPYTREND LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN FITZPATRICK
Company Secretary 2011-04-15
ADRIAN JOHN FITZPATRICK
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS WALLIS
Director 1991-07-10 2013-04-29
JENNIFER DENISE COLLINGWOOD
Company Secretary 1996-04-01 2011-04-15
JENNIFER DENISE COLLINGWOOD
Director 1991-07-10 2011-04-15
PAUL LAURENCE ATKINS
Director 2001-06-25 2006-11-30
GRAHAM DEREK FEASBY
Director 1993-02-01 2006-01-10
NORMAN HERBERT VAUGHAN
Director 1994-05-03 2002-09-01
HILLARY JANE WALLIS
Company Secretary 1991-07-10 1996-04-01
LISA SHARON PEARMAN
Director 1991-07-10 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN FITZPATRICK BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2016-11-30 CURRENT 1991-09-03 Active
ADRIAN JOHN FITZPATRICK B 2 BUSINESS SYSTEMS LIMITED Director 2016-11-30 CURRENT 2003-06-05 Active
ADRIAN JOHN FITZPATRICK DOCUCENTRIC HOLDINGS LIMITED Director 2016-11-30 CURRENT 2011-09-26 Active
ADRIAN JOHN FITZPATRICK ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
ADRIAN JOHN FITZPATRICK FOVIA (INNOVATION) LIMITED Director 2011-04-15 CURRENT 2001-07-25 Active
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Director 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Director 2005-09-30 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Director 1999-06-10 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP HOLDINGS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
ADRIAN JOHN FITZPATRICK ARENA BUSINESS MACHINES LIMITED Director 1994-07-21 CURRENT 1991-09-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-02-21Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-31Termination of appointment of Richard Stuart Pitceathly on 2023-01-09
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-10PSC07CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC02Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-05-29AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016434670009
2020-02-05AP03Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN FITZPATRICK
2020-01-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2020-01-30TM02Termination of appointment of Adrian John Fitzpatrick on 2020-01-27
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016434670009
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-08-17AD02Register inspection address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom to Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0110/07/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-01AUDAUDITOR'S RESIGNATION
2014-11-20AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-18AR0110/07/14 ANNUAL RETURN FULL LIST
2013-07-17AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WALLIS
2013-01-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/12 FROM Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom
2012-07-17CH01Director's details changed for Mr Adrian John Fitzpatrick on 2012-07-16
2012-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN JOHN FITZPATRICK on 2012-07-16
2012-07-12AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-15AR0110/07/11 FULL LIST
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM ARMITGE HOUSE THORPE LOWER LANE ROBIN HOOD WAKEFIELD WEST YORKSHIRE WF3 3BQ UNITED KINGDOM
2011-07-15AD02SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ UNITED KINGDOM
2011-05-12AP03SECRETARY APPOINTED MR ADRIAN JOHN FITZPATRICK
2011-05-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLINGWOOD
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 26 AVENUE ROAD GRANTHAM LINCS NG31 6TH
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER COLLINGWOOD
2011-05-10RES01ALTER ARTICLES 15/04/2011
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-27AR0110/07/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WALLIS / 10/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER DENISE COLLINGWOOD / 10/07/2010
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-08-01363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-01-25288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-23288bDIRECTOR RESIGNED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-10-25RES04£ NC 10000/1000000
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09288bDIRECTOR RESIGNED
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COPYTREND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPYTREND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-04-15 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2003-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-21 Satisfied MIDLAND BANK PLC
CHARGE 1996-07-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-04-25 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1990-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPYTREND LIMITED

Intangible Assets
Patents
We have not found any records of COPYTREND LIMITED registering or being granted any patents
Domain Names

COPYTREND LIMITED owns 2 domain names.

foviacopytrend.co.uk   sl-engineering.co.uk  

Trademarks
We have not found any records of COPYTREND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPYTREND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COPYTREND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COPYTREND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPYTREND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPYTREND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.