Company NameCovenant Publishing Company Limited
Company StatusActive
Company Number02203118
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMiss Margery Dowling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(35 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressSundaybell Cross Haw Lane
Clapham
Lancaster
LA2 8DZ
Director NameMr Nelson McCausland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(35 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address4 Cedar Hill
Newtownabbey
BT36 5PH
Northern Ireland
Director NameDr Andrew Clifford Smyth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(35 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address79 Beechgrove Ave Beechgrove Avenue
Belfast
BT6 0ND
Northern Ireland
Secretary NameMr David James Aimer
StatusCurrent
Appointed20 November 2023(35 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address117 Low Etherley
Bishop Auckland
DL14 0HA
Director NameMatthew James Browning
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleRetired
Correspondence Address11 Seagate
Irvine
Ayrshire
KA12 8RU
Scotland
Director NameMr Thomas George Morris
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1997)
RoleRetired
Correspondence Address41 Mickleton Drive
Leicester
Leicestershire
LE5 6GE
Director NameMr Michael Anthony Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 01 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address118 Woodlands Road
Sparkhill
Birmingham
West Midlands
B11 4ET
Secretary NameRichard Braithwaite Hope Hall
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address4 Swanwick Walk
Tadley
Basingstoke
Hampshire
RG26 6JZ
Director NameRichard Braithwaite Hope Hall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2002)
RoleRetired
Correspondence Address4 Swanwick Walk
Tadley
Basingstoke
Hampshire
RG26 6JZ
Director NameJohn Frederick Battersby
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(10 years, 3 months after company formation)
Appointment Duration15 years (resigned 04 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Close
Ipsley
Redditch
Worcestershire
B98 0AW
Director NameBeryl Josephine Porter
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2002)
RoleRetired
Correspondence AddressFlat 1 5 Stanley Road
Felixstowe
Suffolk
IP11 7DE
Director NameSheila Mary Battersby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Close
Ipsley
Redditch
Worcestershire
B98 0AW
Secretary NameSheila Mary Battersby
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Close
Ipsley
Redditch
Worcestershire
B98 0AW
Director NameMr David James Aimer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(14 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 July 2023)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA
Secretary NameMr David James Aimer
NationalityBritish
StatusResigned
Appointed06 September 2002(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA
Director NamePhilippa Mary Elizabeth Clark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(14 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 July 2023)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address118 Woodlands Road
Sparkhill
Birmingham
Warwickshire
B11 4ET
Secretary NameMrs Philippa Elizabeth Clark
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2014)
RoleCompany Director
Correspondence Address118 Woodlands Road
Sparkhill
Birmingham
B11 4ET
Secretary NameMrs Philippa Elizabeth Clark
StatusResigned
Appointed24 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 July 2023)
RoleCompany Director
Correspondence Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA

Contact

Websitecovpub.co.uk
Telephone01388 835753
Telephone regionBishop Auckland / Stanhope

Location

Registered Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1British Israel World Federation
100.00%
Ordinary

Financials

Year2014
Net Worth£45,400
Cash£16,903
Current Liabilities£214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

4 July 2023Termination of appointment of Michael Anthony Clark as a director on 1 July 2023 (1 page)
4 July 2023Termination of appointment of Philippa Elizabeth Clark as a secretary on 1 July 2023 (1 page)
3 July 2023Termination of appointment of David James Aimer as a director on 1 July 2023 (1 page)
3 July 2023Termination of appointment of Philippa Mary Elizabeth Clark as a director on 1 July 2023 (1 page)
3 July 2023Cessation of Michael Anthony Clark as a person with significant control on 1 July 2023 (1 page)
3 July 2023Notification of Nelson Mccausland as a person with significant control on 1 July 2023 (2 pages)
1 June 2023Appointment of Mr Nelson Mccausland as a director on 27 May 2023 (2 pages)
1 June 2023Appointment of Miss Margery Dowling as a director on 27 May 2023 (2 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
16 February 2016Termination of appointment of Philippa Elizabeth Clark as a secretary on 24 June 2014 (1 page)
16 February 2016Termination of appointment of Philippa Elizabeth Clark as a secretary on 24 June 2014 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(6 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(6 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(6 pages)
22 July 2014Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages)
22 July 2014Termination of appointment of a director (1 page)
22 July 2014Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page)
22 July 2014Termination of appointment of a director (1 page)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(6 pages)
22 July 2014Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(6 pages)
22 July 2014Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages)
22 July 2014Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page)
22 July 2014Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Appointment of Mrs Philippa Elizabeth Clark as a secretary (2 pages)
24 June 2014Termination of appointment of Sheila Battersby as a director (1 page)
24 June 2014Appointment of Mrs Philippa Elizabeth Clark as a secretary (2 pages)
24 June 2014Termination of appointment of Sheila Battersby as a director (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
11 June 2013Termination of appointment of John Battersby as a director (1 page)
11 June 2013Termination of appointment of John Battersby as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages)
8 June 2010Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page)
8 June 2010Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages)
8 June 2010Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 08/06/08; full list of members (6 pages)
18 June 2008Return made up to 08/06/08; full list of members (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Return made up to 08/06/07; full list of members (4 pages)
26 June 2007Return made up to 08/06/07; full list of members (4 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 08/06/06; full list of members (4 pages)
6 July 2006Return made up to 08/06/06; full list of members (4 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 08/06/05; full list of members (11 pages)
7 June 2005Return made up to 08/06/05; full list of members (11 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Registered office changed on 15/07/04 from: 121 low etherley bishop auckland county durham DL14 0HA (1 page)
15 July 2004Registered office changed on 15/07/04 from: 121 low etherley bishop auckland county durham DL14 0HA (1 page)
1 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
19 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Return made up to 08/06/01; no change of members (5 pages)
30 July 2001Return made up to 08/06/01; no change of members (5 pages)
22 May 2001Accounts made up to 31 March 2001 (8 pages)
22 May 2001Accounts made up to 31 March 2001 (8 pages)
11 July 2000Return made up to 08/06/00; full list of members (7 pages)
11 July 2000Return made up to 08/06/00; full list of members (7 pages)
24 May 2000Accounts made up to 31 March 2000 (8 pages)
24 May 2000Accounts made up to 31 March 2000 (8 pages)
16 June 1999Return made up to 08/06/99; no change of members (6 pages)
16 June 1999Accounts made up to 31 March 1999 (8 pages)
16 June 1999Return made up to 08/06/99; no change of members (6 pages)
16 June 1999Accounts made up to 31 March 1999 (8 pages)
26 August 1998Return made up to 08/06/98; change of members (6 pages)
26 August 1998Accounts made up to 31 March 1998 (8 pages)
26 August 1998Return made up to 08/06/98; change of members (6 pages)
26 August 1998Accounts made up to 31 March 1998 (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
3 August 1997Accounts made up to 31 March 1997 (8 pages)
3 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Accounts made up to 31 March 1997 (8 pages)
3 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1996Accounts made up to 31 March 1996 (7 pages)
8 October 1996Accounts made up to 31 March 1996 (7 pages)
3 July 1996Return made up to 08/06/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996Return made up to 08/06/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
14 June 1995Accounts made up to 31 March 1995 (8 pages)
14 June 1995Accounts made up to 31 March 1995 (8 pages)
6 June 1995Return made up to 08/06/95; no change of members (4 pages)
6 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)