Coptrin Limited LEEDS


Coptrin started in year 1981 as Private Limited Company with registration number 01573719. The Coptrin company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Leeds at Units 6, 7 & 8 Logistics Hub Howley Park Road East, Howley Park. Postal code: LS27 0FU.

The firm has 4 directors, namely Alexander H., Ashley H. and Gareth B. and others. Of them, James H. has been with the company the longest, being appointed on 14 July 1991 and Alexander H. has been with the company for the least time - from 17 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF2 7AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0223054 . It is located at Unit 3, Calder Point, Wakefield with a total of 3 cars.

Coptrin Limited Address / Contact

Office Address Units 6, 7 & 8 Logistics Hub Howley Park Road East, Howley Park
Office Address2 Morley
Town Leeds
Post code LS27 0FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01573719
Date of Incorporation Mon, 13th Jul 1981
Industry Non-specialised wholesale trade
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Alexander H.

Position: Director

Appointed: 17 August 2023

Ashley H.

Position: Director

Appointed: 01 February 2021

Gareth B.

Position: Director

Appointed: 01 April 2001

James H.

Position: Director

Appointed: 14 July 1991

Alexander H.

Position: Director

Appointed: 28 April 2010

Resigned: 17 August 2023

Susan H.

Position: Secretary

Appointed: 29 October 2004

Resigned: 31 December 2020

Joseph U.

Position: Director

Appointed: 30 March 1994

Resigned: 31 December 2020

Susan G.

Position: Secretary

Appointed: 26 February 1993

Resigned: 29 October 2004

Patricia H.

Position: Director

Appointed: 14 July 1991

Resigned: 26 February 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is James H. The abovementioned PSC and has 75,01-100% shares.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth851 999865 886922 294959 039
Balance Sheet
Cash Bank In Hand29 8450540424
Current Assets1 063 8881 180 1341 356 3471 434 258
Debtors671 994665 183792 172887 604
Net Assets Liabilities Including Pension Asset Liability851 999865 886922 294959 039
Stocks Inventory362 049514 951563 635546 230
Tangible Fixed Assets728 597715 274682 855639 537
Intangible Fixed Assets 715 274  
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve851 899865 786922 194958 939
Shareholder Funds851 999865 886922 294959 039
Other
Secured Debts317 958235 557  
Total Fixed Assets Additions 49 775  
Total Fixed Assets Cost Or Valuation1 091 4811 092 276  
Total Fixed Assets Depreciation362 884377 002  
Total Fixed Assets Depreciation Charge In Period 63 068  
Total Fixed Assets Depreciation Disposals -48 950  
Total Fixed Assets Disposals -48 980  
Advances Credits Directors    
Advances Credits Made In Period Directors    
Creditors Due After One Year Total Noncurrent Liabilities317 958235 557  
Creditors Due Within One Year Total Current Liabilities591 265756 603  
Fixed Assets728 597715 274682 855 
Net Current Assets Liabilities472 623423 531446 513446 582
Provisions For Liabilities Charges31 26337 36237 65434 571
Tangible Fixed Assets Additions 49 77529 834 
Tangible Fixed Assets Cost Or Valuation1 091 4811 092 2761 122 1101 106 190
Tangible Fixed Assets Depreciation362 884377 002439 255466 653
Tangible Fixed Assets Depreciation Charge For Period 63 068  
Tangible Fixed Assets Depreciation Disposals -48 950  
Tangible Fixed Assets Disposals -48 980  
Total Assets Less Current Liabilities1 201 2201 138 8051 129 3681 086 119
Bank Borrowings  51 33529 289
Bank Borrowings Overdrafts Secured -16 44067 775135 083
Cash In Hand  540 
Creditors Due After One Year 235 557169 42092 509
Creditors Due Within One Year 756 603909 834987 676
Leased Assets Included In Tangible Fixed Assets  284 655246 774
Net Assets Liability Excluding Pension Asset Liability 865 886922 294 
Number Shares Allotted 100100100
Obligations Under Finance Lease Hire Purchase Contracts After One Year  118 08563 220
Par Value Share  1 
Share Capital Allotted Called Up Paid -100100100
Tangible Fixed Assets Depreciation Charged In Period  62 253 
Value Shares Allotted 1001001

Transport Operator Data

Unit 3
Address Calder Point , Monckton Road Industrial Estate
City Wakefield
Post code WF2 7AL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search