Company NameCope Industrial Holdings Limited
DirectorsCarole Mary Levi and Oliver Jack Levi
Company StatusActive
Company Number01116331
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Carole Mary Levi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(19 years, 12 months after company formation)
Appointment Duration30 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusCurrent
Appointed22 March 2004(30 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMr Oliver Jack Levi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(32 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(18 years, 12 months after company formation)
Appointment Duration23 years (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Secretary NameMrs Phillippa Schiffeldrin
NationalityBritish
StatusResigned
Appointed24 May 1992(18 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusResigned
Appointed15 January 2001(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWike Ridge House
Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ
Secretary NameSimon Russell Morris
NationalityBritish
StatusResigned
Appointed19 March 2004(30 years, 9 months after company formation)
Appointment Duration3 days (resigned 22 March 2004)
RoleCompany Director
Correspondence Address15 Syke Lane
Leeds
West Yorkshire
LS14 3BH

Contact

Websiteyorkshireresincoatings.com
Email address[email protected]
Telephone01423 872191
Telephone regionBoroughbridge / Harrogate

Location

Registered Address17 First Floor
West Park
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Robert Lawrence Weston
75.00%
Ordinary
1 at £1Melvyn Stuart Levi
25.00%
Ordinary

Financials

Year2014
Net Worth£1,414,316
Current Liabilities£882,495

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

13 May 2009Delivered on: 21 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254-256 walton road liverpool t/nos MS374818 and MS22082 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
23 September 1994Delivered on: 27 September 1994
Persons entitled: The Royal Bank of Scotland 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 land and buildings on east side of authorpe road leeds west yorks. T/n WYK167191. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 September 1994Delivered on: 27 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a the shaftesbury cinema estate york road leeds west yorkshire t/no.WYK124190 and all goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
19 July 1993Delivered on: 23 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 credited to account no.00124589 With the bank.
Outstanding
16 July 1993Delivered on: 20 July 1993
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1981Delivered on: 5 December 1981
Satisfied on: 7 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the shaftesbury cinema estate. York road, leeds 9. title no: wyk 124190.
Fully Satisfied
4 December 1981Delivered on: 5 December 1981
Satisfied on: 7 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H authorpe works authorpe road, meanwood, leeds. Title no wyk 167191.
Fully Satisfied
14 May 1980Delivered on: 19 May 1980
Satisfied on: 7 April 1993
Persons entitled: Bank of Credit & Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Authorpe works, off stonegate road, meanwood. Leeds 7 title no wyk 167191.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 June 2023Termination of appointment of Carole Mary Levi as a director on 19 June 2023 (1 page)
20 June 2023Termination of appointment of Carole Mary Levi as a secretary on 19 June 2023 (1 page)
30 November 2022Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 17 First Floor West Park Harrogate HG1 1BJ on 30 November 2022 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 January 2020Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page)
23 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(5 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 June 2009Return made up to 24/05/09; no change of members (5 pages)
17 June 2009Return made up to 24/05/09; no change of members (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
20 June 2008Return made up to 24/05/08; full list of members (7 pages)
20 June 2008Return made up to 24/05/08; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 June 2007Return made up to 24/05/07; full list of members (7 pages)
28 June 2007Return made up to 24/05/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 June 2006Return made up to 24/05/06; full list of members (7 pages)
20 June 2006Return made up to 24/05/06; full list of members (7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 29 February 2004 (9 pages)
11 April 2005Accounts for a small company made up to 29 February 2004 (9 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
5 January 2004Accounts for a small company made up to 28 February 2003 (9 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (9 pages)
1 July 2003Return made up to 24/05/03; full list of members (7 pages)
1 July 2003Return made up to 24/05/03; full list of members (7 pages)
24 January 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
24 January 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Return made up to 24/05/02; full list of members (7 pages)
5 September 2002Return made up to 24/05/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (16 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (16 pages)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
30 June 1999Return made up to 24/05/99; no change of members (5 pages)
30 June 1999Return made up to 24/05/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 24/05/98; no change of members (5 pages)
21 July 1998Return made up to 24/05/98; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 July 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 1997Registered office changed on 24/03/97 from: dte house hollins mount unsworth bury lancs BL9 8AT (1 page)
24 March 1997Registered office changed on 24/03/97 from: dte house hollins mount unsworth bury lancs BL9 8AT (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 24/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 June 1996Return made up to 24/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (9 pages)
21 June 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1994Return made up to 24/05/94; full list of members (6 pages)
28 July 1994Return made up to 24/05/94; full list of members (6 pages)
18 July 1994Memorandum and Articles of Association (4 pages)
18 July 1994Memorandum and Articles of Association (4 pages)
8 February 1994Return made up to 24/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1994Return made up to 24/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1993Return made up to 24/05/92; no change of members (7 pages)
21 January 1993Return made up to 24/05/92; no change of members (7 pages)
28 June 1991Return made up to 24/05/91; full list of members (6 pages)
28 June 1991Return made up to 24/05/91; full list of members (6 pages)
14 June 1990Return made up to 24/05/90; full list of members (4 pages)
14 June 1990Return made up to 24/05/90; full list of members (4 pages)
12 June 1987Return made up to 20/02/87; full list of members (4 pages)
12 June 1987Return made up to 20/02/87; full list of members (4 pages)
5 September 1973Incorporation (13 pages)
5 September 1973Incorporation (13 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)