Company NameCopyworld Limited
Company StatusActive
Company Number02415882
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Cavill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 & 9 Sheaf Plate Works
Arundel Street
Sheffield
Yorkshire
S1 1DJ
Director NameMrs Louise Jane Cavill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 & 9 Sheaf Plate Works
Arundel Street
Sheffield
Yorkshire
S1 1DJ
Secretary NameMrs Louise Jane Cavill
NationalityBritish
StatusCurrent
Appointed22 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 & 9 Sheaf Plate Works
Arundel Street
Sheffield
Yorkshire
S1 1DJ
Director NameDavid Charles Cavill
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(15 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 & 9 Sheaf Plate Works
Arundel Street
Sheffield
Yorkshire
S1 1DJ

Contact

Websitecopyworlddoncaster.com
Telephone01302 366700
Telephone regionDoncaster

Location

Registered AddressUnit G8 & 9 Sheaf Plate Works
Arundel Street
Sheffield
Yorkshire
S1 1DJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

7 at £0.1Anthony Cavill
35.00%
Ordinary
7 at £0.1Louise Cavill
35.00%
Ordinary
6 at £0.1David Charles Cavill
30.00%
Ordinary

Financials

Year2014
Net Worth£12,960
Cash£44,214
Current Liabilities£50,845

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

14 January 1998Delivered on: 21 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities (the "agreement")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account with the bank at doncaster re: copyworld limited denominated in sterling designated business call and now numbered 0886496 the deposit account.
Outstanding
20 October 1997Delivered on: 22 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in the account with the bank at its doncaster branch re: copyworld limited denominated in sterling designated business call account now numbered 0329015.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
25 July 2023Register inspection address has been changed to Main Street Calver Hope Valley S32 3XR (1 page)
24 July 2023Director's details changed for David Charles Cavill on 24 July 2023 (2 pages)
24 July 2023Change of details for David Charles Cavill as a person with significant control on 24 July 2023 (2 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
24 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
23 August 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
22 July 2021Change of details for David Charles Cavill as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Secretary's details changed for Mrs Louise Jane Cavill on 20 July 2021 (1 page)
20 July 2021Change of details for Mrs Louise Jane Cavill as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mr Anthony Cavill as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Director's details changed for Mrs Louise Jane Cavill on 20 July 2021 (2 pages)
20 July 2021Director's details changed for David Charles Cavill on 20 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Anthony Cavill on 20 July 2021 (2 pages)
20 July 2021Director's details changed for David Charles Cavill on 20 July 2021 (2 pages)
20 July 2021Change of details for David Charles Cavill as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Registered office address changed from Unit 3 Butcher Works 72 Arundel Street Sheffield Yorkshire S1 2NS United Kingdom to Unit G8 & 9 Sheaf Plate Works Arundel Street Sheffield Yorkshire S1 1DJ on 20 July 2021 (1 page)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 September 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
18 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £4 being part of the accumulated revenue reserves 31/01/2020
(1 page)
13 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 6.00
(4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
23 August 2018Change of details for Mr Anthony Cavill as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Change of details for Mrs Louise Jane Cavill as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Anthony Cavill on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mrs Louise Jane Cavill on 23 August 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 September 2017Director's details changed for David Charles Cavill on 8 September 2017 (2 pages)
8 September 2017Director's details changed for David Charles Cavill on 8 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Anthony Cavill on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Anthony Cavill on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Louise Jane Cavill on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Louise Jane Cavill on 5 September 2017 (2 pages)
4 September 2017Registered office address changed from Unit 3 Butcher Works 72 Arundel Street Sheffield S1 2NS England to Unit 3 Butcher Works 72 Arundel Street Sheffield Yorkshire S1 2NS on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Unit 3 Butcher Works 72 Arundel Street Sheffield S1 2NS England to Unit 3 Butcher Works 72 Arundel Street Sheffield Yorkshire S1 2NS on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
15 February 2017Registered office address changed from The Gazebo 29 Bowers Fold Doncaster Yorkshire DN1 1HF to Unit 3 Butcher Works 72 Arundel Street Sheffield S1 2NS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from The Gazebo 29 Bowers Fold Doncaster Yorkshire DN1 1HF to Unit 3 Butcher Works 72 Arundel Street Sheffield S1 2NS on 15 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
9 September 2016Director's details changed for Mr Anthony Cavill on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Anthony Cavill on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mrs Louise Jane Cavill on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mrs Louise Jane Cavill on 9 September 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2010Director's details changed for Mrs Louise Jane Cavill on 22 August 2010 (2 pages)
2 September 2010Director's details changed for David Charles Cavill on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Louise Jane Cavill on 22 August 2010 (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Anthony Cavill on 22 August 2010 (2 pages)
2 September 2010Director's details changed for David Charles Cavill on 22 August 2010 (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Mrs Louise Jane Cavill on 22 August 2010 (1 page)
2 September 2010Director's details changed for Mr Anthony Cavill on 22 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Louise Jane Cavill on 22 August 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 September 2007Return made up to 22/08/07; full list of members (7 pages)
17 September 2007Return made up to 22/08/07; full list of members (7 pages)
13 June 2007S-div 18/05/07 (2 pages)
13 June 2007S-div 18/05/07 (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 September 2005Return made up to 22/08/05; full list of members (7 pages)
23 September 2005Return made up to 22/08/05; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 August 2004Return made up to 22/08/04; full list of members (7 pages)
25 August 2004Return made up to 22/08/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 August 2003Return made up to 22/08/03; full list of members (7 pages)
18 August 2003Return made up to 22/08/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 September 2002Return made up to 22/08/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
21 September 2000Return made up to 22/08/00; full list of members (6 pages)
21 September 2000Return made up to 22/08/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 October 1999Return made up to 22/08/99; full list of members (6 pages)
12 October 1999Return made up to 22/08/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
21 January 1998Particulars of mortgage/charge (4 pages)
21 January 1998Particulars of mortgage/charge (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
18 September 1997Return made up to 22/08/97; no change of members (4 pages)
18 September 1997Return made up to 22/08/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 September 1996Return made up to 22/08/96; full list of members (6 pages)
8 September 1996Return made up to 22/08/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (12 pages)
1 December 1995Full accounts made up to 31 January 1995 (12 pages)
4 September 1995Return made up to 22/08/95; no change of members (6 pages)
4 September 1995Return made up to 22/08/95; no change of members (6 pages)