Company NameS J & R G Copeman (Retail) Limited
Company StatusActive
Company Number03342191
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops
SIC 01290Growing of other perennial crops
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Simon Joseph Copeman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressRedroof Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Secretary NameDeborah Jayne Copeman
NationalityBritish
StatusCurrent
Appointed31 October 1999(2 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleTeacher
Correspondence AddressRedroof Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Director NameMr Roger Graham Copeman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressGlebelands Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Director NameSusan Joan Copeman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Ironwell Lane Hawkwell
Hockley
Essex
SS5 4JY
Director NameRoger Graham Copeman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleNurseryman
Correspondence AddressGlobelands Nursery
Ironwell Lane
Hockley
Essex
Ss5 4y
Secretary NameMr Simon Joseph Copeman
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressRed Roof
Ironwell Lane
Hockley
Essex
SS5 4JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01702 202320
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 27-29 Barleylands
Barleylands Road
Billericay
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£8,467
Cash£10,143
Current Liabilities£95,281

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

27 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 main road hawkwell hockley essex t/n EX702270.
Outstanding
14 May 2012Delivered on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 August 2020Change of details for Mr Simon Joseph Copeman as a person with significant control on 23 August 2020 (2 pages)
23 August 2020Director's details changed for Mr Simon Joseph Copeman on 23 August 2020 (2 pages)
23 August 2020Director's details changed for Mr Roger Graham Copeman on 23 August 2020 (2 pages)
23 August 2020Director's details changed for Mr Simon Joseph Copeman on 23 August 2020 (2 pages)
23 August 2020Director's details changed for Mr Roger Graham Copeman on 23 August 2020 (2 pages)
23 August 2020Secretary's details changed for Deborah Jayne Copeman on 23 August 2020 (1 page)
23 August 2020Change of details for Mr Roger Graham Copeman as a person with significant control on 23 August 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 October 2018Registered office address changed from Glebelands Nursery Ironwell Lane Hockley Essex SS5 4JY to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
20 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 102
(3 pages)
20 April 2018Notification of Roger Copeman as a person with significant control on 1 April 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Director's details changed for Roger Graham Copeham on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Roger Graham Copeham on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages)
30 June 2009Return made up to 01/04/09; full list of members (4 pages)
30 June 2009Return made up to 01/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2008Return made up to 01/04/08; full list of members (4 pages)
25 June 2008Return made up to 01/04/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 July 2007Return made up to 01/04/07; full list of members (3 pages)
2 July 2007Return made up to 01/04/07; full list of members (3 pages)
14 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 February 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
28 February 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
9 May 2006Return made up to 01/04/06; full list of members (7 pages)
9 May 2006Return made up to 01/04/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
15 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 February 2006Return made up to 01/04/05; full list of members (7 pages)
8 February 2006Return made up to 01/04/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
26 April 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
19 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
3 February 2004Registered office changed on 03/02/04 from: red roof ironwell lane hockley essex SS5 4JY (1 page)
3 February 2004Registered office changed on 03/02/04 from: red roof ironwell lane hockley essex SS5 4JY (1 page)
23 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
16 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2002Registered office changed on 05/09/02 from: glebelands ironwell lane hockley essex SS5 4JY (1 page)
5 September 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Registered office changed on 05/09/02 from: glebelands ironwell lane hockley essex SS5 4JY (1 page)
5 September 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 January 2002Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 January 2001 (10 pages)
9 May 2001Full accounts made up to 31 January 2001 (10 pages)
4 May 2000Full accounts made up to 31 January 2000 (10 pages)
4 May 2000Full accounts made up to 31 January 2000 (10 pages)
11 April 2000Return made up to 01/04/00; full list of members (6 pages)
11 April 2000Return made up to 01/04/00; full list of members (6 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: glebelands nursery ironwell lane hockley essex SS5 4JY (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: glebelands nursery ironwell lane hockley essex SS5 4JY (1 page)
1 June 1999Return made up to 01/04/99; no change of members (4 pages)
1 June 1999Return made up to 01/04/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 January 1999 (10 pages)
30 March 1999Full accounts made up to 31 January 1999 (10 pages)
7 May 1998Return made up to 01/04/98; full list of members (5 pages)
7 May 1998Return made up to 01/04/98; full list of members (5 pages)
5 March 1998Full accounts made up to 31 January 1998 (10 pages)
5 March 1998Full accounts made up to 31 January 1998 (10 pages)
17 April 1997Registered office changed on 17/04/97 from: 152 city road london EC1V 2NX (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
17 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 152 city road london EC1V 2NX (1 page)
17 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
1 April 1997Incorporation (10 pages)
1 April 1997Incorporation (10 pages)