Arundel Street
Sheffield
Yorkshire
S1 1DJ
Director Name | Mrs Louise Jane Cavill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G8 & 9 Sheaf Plate Works Arundel Street Sheffield Yorkshire S1 1DJ |
Secretary Name | Mrs Louise Jane Cavill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G8 & 9 Sheaf Plate Works Arundel Street Sheffield Yorkshire S1 1DJ |
Director Name | David Charles Cavill |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G8 & 9 Sheaf Plate Works Arundel Street Sheffield Yorkshire S1 1DJ |
Website | copyworlddoncaster.com |
---|---|
Telephone | 01302 366700 |
Telephone region | Doncaster |
Registered Address | Unit G8 & 9 Sheaf Plate Works Arundel Street Sheffield Yorkshire S1 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
7 at £0.1 | Anthony Cavill 35.00% Ordinary |
---|---|
7 at £0.1 | Louise Cavill 35.00% Ordinary |
6 at £0.1 | David Charles Cavill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,960 |
Cash | £44,214 |
Current Liabilities | £50,845 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
14 January 1998 | Delivered 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 1997 | Delivered 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 |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
25 July 2023 | Register inspection address has been changed to Main Street Calver Hope Valley S32 3XR (1 page) |
24 July 2023 | Director's details changed for David Charles Cavill on 24 July 2023 (2 pages) |
24 July 2023 | Change of details for David Charles Cavill as a person with significant control on 24 July 2023 (2 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
22 July 2021 | Change of details for David Charles Cavill as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Secretary's details changed for Mrs Louise Jane Cavill on 20 July 2021 (1 page) |
20 July 2021 | Change of details for Mrs Louise Jane Cavill as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mr Anthony Cavill as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mrs Louise Jane Cavill on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for David Charles Cavill on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Anthony Cavill on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for David Charles Cavill on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for David Charles Cavill as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Registered 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 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
18 February 2020 | Resolutions
|
13 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
23 August 2018 | Change of details for Mr Anthony Cavill as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Change of details for Mrs Louise Jane Cavill as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Anthony Cavill on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mrs Louise Jane Cavill on 23 August 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 September 2017 | Director's details changed for David Charles Cavill on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for David Charles Cavill on 8 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Anthony Cavill on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Anthony Cavill on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Louise Jane Cavill on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Louise Jane Cavill on 5 September 2017 (2 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
15 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
9 September 2016 | Director's details changed for Mr Anthony Cavill on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Anthony Cavill on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Louise Jane Cavill on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Louise Jane Cavill on 9 September 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2010 | Director's details changed for Mrs Louise Jane Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Charles Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Louise Jane Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Anthony Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Charles Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Mrs Louise Jane Cavill on 22 August 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Anthony Cavill on 22 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mrs Louise Jane Cavill on 22 August 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
13 June 2007 | S-div 18/05/07 (2 pages) |
13 June 2007 | S-div 18/05/07 (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 September 2006 | Return made up to 22/08/06; full list of members
|
27 September 2006 | Return made up to 22/08/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
21 January 1998 | Particulars of mortgage/charge (4 pages) |
21 January 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
8 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
4 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |