ABOUT COPYTREND LIMITED
A fast and growing area of the business is Facilities Management.
We feel, by controlling all aspects of contracts in certain environments, it takes away the pressures from our customers and allows them to concentrate on what they do best - running their own business.
Fovia is an Arena Group company. Specialising in IT, hard copy and electronic document management, we provide the hardware, software, service and expertise that enables organisations to cut costs, improve efficiencies and become greener. Our Fovia team is based in the heart of Grantham and can be contacted using the details above, or on our contact us page.
KEY FINANCES
Year
2010
Assets
£921.21k
▲ £311.18k (51.01 %)
Cash
£178.94k
▲ £59.51k (49.83 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£921.21k
▲ £311.18k (51.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- COPYTREND LIMITED
- Company number
- 01643467
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jun 1982
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fovia.net
- Phones
-
01476 578 111
- Registered Address
- ARMITAGE HOUSE THORPE LOWER LANE,
ROBIN HOOD,
WAKEFIELD,
WEST YORKSHIRE,
WF3 3BQ
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 25 Apr 2017
- Accounts for a dormant company made up to 30 September 2016
- 15 Jul 2016
- Confirmation statement made on 10 July 2016 with updates
- 19 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
13 August 2012
- Status
- Outstanding
- Delivered
- 14 August 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
13 August 2012
- Status
- Outstanding
- Delivered
- 14 August 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums standing to the credit of any present or…
-
15 April 2011
- Status
- Satisfied
on 5 January 2013
- Delivered
- 19 April 2011
-
Persons entitled
- Clydesdale Bank PLC (Trading as Yorkshire Bank)
- Description
- Fixed and floating charge over the undertaking and all…
-
6 November 2003
- Status
- Satisfied
on 10 March 2011
- Delivered
- 12 November 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 December 1998
- Status
- Satisfied
on 29 June 2004
- Delivered
- 22 December 1998
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 July 1996
- Status
- Satisfied
on 2 June 2004
- Delivered
- 11 July 1996
-
Persons entitled
- Midland Bank PLC
- Description
- The benefit of all agreements for hire purchase credit sale…
-
25 April 1996
- Status
- Satisfied
on 2 June 2004
- Delivered
- 3 May 1996
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
18 May 1990
- Status
- Satisfied
on 6 March 1997
- Delivered
- 31 May 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
COPYTREND LIMITED DIRECTORS
Adrian John Fitzpatrick
Acting
PSC
- Appointed
- 15 April 2011
- Role
- Secretary
- Address
- Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, England, WF3 3BQ
- Name
- FITZPATRICK, Adrian John
- Notified On
- 15 July 2016
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
Adrian John Fitzpatrick
Acting
- Appointed
- 15 April 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, England, WF3 3BQ
- Country Of Residence
- England
- Name
- FITZPATRICK, Adrian John
Jennifer Denise Collingwood
Resigned
- Appointed
- 01 April 1996
- Resigned
- 15 April 2011
- Role
- Secretary
- Address
- 23 Wentworth Drive, Grantham, Lincolnshire, NG31 9QQ
- Name
- COLLINGWOOD, Jennifer Denise
Hillary Jane Wallis
Resigned
- Resigned
- 01 April 1996
- Role
- Secretary
- Address
- 33 Birththorpe Road, Billingborough, Sleaford, Lincs, NG34 0QS
- Name
- WALLIS, Hillary Jane
Paul Laurence Atkins
Resigned
- Appointed
- 25 June 2001
- Resigned
- 30 November 2006
- Occupation
- Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 12 Redbourne Terrace, Boston, Lincolnshire, PE21 8PX
- Name
- ATKINS, Paul Laurence
Jennifer Denise Collingwood
Resigned
- Resigned
- 15 April 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 23 Wentworth Drive, Grantham, Lincolnshire, NG31 9QQ
- Country Of Residence
- United Kingdom
- Name
- COLLINGWOOD, Jennifer Denise
Graham Derek Feasby
Resigned
- Appointed
- 01 February 1993
- Resigned
- 10 January 2006
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 14 Bowbridge Gardens, Bottesford, Nottingham, Nottinghamshire, NG13 0AZ
- Name
- FEASBY, Graham Derek
Lisa Sharon Pearman
Resigned
- Resigned
- 07 October 1991
- Occupation
- Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 96 Springfield Road, Grantham, Lincolnshire, NG31 7BB
- Name
- PEARMAN, Lisa Sharon
Norman Herbert Vaughan
Resigned
- Appointed
- 03 May 1994
- Resigned
- 01 September 2002
- Occupation
- Office Equipment Director
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 16 Wilsford Lane, Ancaster, Grantham, Lincolnshire, NG32 3PS
- Name
- VAUGHAN, Norman Herbert
Marcus Wallis
Resigned
- Resigned
- 29 April 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Old Forge 17 High Street, Morton, Bourne, Lincolnshire, PE10 0NR
- Country Of Residence
- Gb-Eng
- Name
- WALLIS, Marcus
REVIEWS
Check The Company
Excellent according to the company’s financial health.