About

Registered Number: 00326914
Date of Incorporation: 17/04/1937 (87 years and 1 month ago)
Company Status: Active
Registered Address: Viceroy House, Therm Road, Hull, HU8 7BF

 

Vic Coupland Ltd was founded on 17 April 1937 and has its registered office in Hull. We don't currently know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Martin 07 June 2012 - 1
MARRIS, Nigel Keith 07 June 2012 - 1
COUPLAND, Roy Turner N/A 15 February 2000 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 01 August 2019
PSC04 - N/A 01 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 24 July 2018
PSC04 - N/A 24 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 22 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
395 - Particulars of a mortgage or charge 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 11 August 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 31 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
MISC - Miscellaneous document 20 July 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 28 July 1993
363b - Annual Return 26 August 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 27 August 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
395 - Particulars of a mortgage or charge 16 August 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 17 April 1937

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2002 Outstanding

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Legal charge 11 August 1988 Fully Satisfied

N/A

Legal charge 18 September 1984 Fully Satisfied

N/A

Charge 14 September 1982 Fully Satisfied

N/A

Mortgage 04 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.