Clapham
Lancaster
LA2 8DZ
Director Name | Mr Nelson McCausland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Cedar Hill Newtownabbey BT36 5PH Northern Ireland |
Director Name | Dr Andrew Clifford Smyth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Beechgrove Ave Beechgrove Avenue Belfast BT6 0ND Northern Ireland |
Secretary Name | Mr David James Aimer |
---|---|
Status | Current |
Appointed | 20 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 117 Low Etherley Bishop Auckland DL14 0HA |
Director Name | Matthew James Browning |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 11 Seagate Irvine Ayrshire KA12 8RU Scotland |
Director Name | Mr Thomas George Morris |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 1997) |
Role | Retired |
Correspondence Address | 41 Mickleton Drive Leicester Leicestershire LE5 6GE |
Director Name | Mr Michael Anthony Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 01 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 118 Woodlands Road Sparkhill Birmingham West Midlands B11 4ET |
Secretary Name | Richard Braithwaite Hope Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 4 Swanwick Walk Tadley Basingstoke Hampshire RG26 6JZ |
Director Name | Richard Braithwaite Hope Hall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2002) |
Role | Retired |
Correspondence Address | 4 Swanwick Walk Tadley Basingstoke Hampshire RG26 6JZ |
Director Name | John Frederick Battersby |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Close Ipsley Redditch Worcestershire B98 0AW |
Director Name | Beryl Josephine Porter |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2002) |
Role | Retired |
Correspondence Address | Flat 1 5 Stanley Road Felixstowe Suffolk IP11 7DE |
Director Name | Sheila Mary Battersby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Close Ipsley Redditch Worcestershire B98 0AW |
Secretary Name | Sheila Mary Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Close Ipsley Redditch Worcestershire B98 0AW |
Director Name | Mr David James Aimer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 July 2023) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Low Etherley Bishop Auckland County Durham DL14 0HA |
Secretary Name | Mr David James Aimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 121 Low Etherley Bishop Auckland County Durham DL14 0HA |
Director Name | Philippa Mary Elizabeth Clark |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 July 2023) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Woodlands Road Sparkhill Birmingham Warwickshire B11 4ET |
Secretary Name | Mrs Philippa Elizabeth Clark |
---|---|
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | 118 Woodlands Road Sparkhill Birmingham B11 4ET |
Secretary Name | Mrs Philippa Elizabeth Clark |
---|---|
Status | Resigned |
Appointed | 24 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 121 Low Etherley Bishop Auckland County Durham DL14 0HA |
Website | covpub.co.uk |
---|---|
Telephone | 01388 835753 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 121 Low Etherley Bishop Auckland County Durham DL14 0HA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Built Up Area | Low Etherley |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | British Israel World Federation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,400 |
Cash | £16,903 |
Current Liabilities | £214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Termination of appointment of Michael Anthony Clark as a director on 1 July 2023 (1 page) |
---|---|
4 July 2023 | Termination of appointment of Philippa Elizabeth Clark as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Termination of appointment of David James Aimer as a director on 1 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Philippa Mary Elizabeth Clark as a director on 1 July 2023 (1 page) |
3 July 2023 | Cessation of Michael Anthony Clark as a person with significant control on 1 July 2023 (1 page) |
3 July 2023 | Notification of Nelson Mccausland as a person with significant control on 1 July 2023 (2 pages) |
1 June 2023 | Appointment of Mr Nelson Mccausland as a director on 27 May 2023 (2 pages) |
1 June 2023 | Appointment of Miss Margery Dowling as a director on 27 May 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 February 2016 | Termination of appointment of Philippa Elizabeth Clark as a secretary on 24 June 2014 (1 page) |
16 February 2016 | Termination of appointment of Philippa Elizabeth Clark as a secretary on 24 June 2014 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 July 2014 | Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages) |
22 July 2014 | Termination of appointment of a director (1 page) |
22 July 2014 | Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page) |
22 July 2014 | Termination of appointment of a director (1 page) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 (2 pages) |
22 July 2014 | Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page) |
22 July 2014 | Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 (1 page) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Appointment of Mrs Philippa Elizabeth Clark as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Sheila Battersby as a director (1 page) |
24 June 2014 | Appointment of Mrs Philippa Elizabeth Clark as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Sheila Battersby as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Termination of appointment of John Battersby as a director (1 page) |
11 June 2013 | Termination of appointment of John Battersby as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Secretary's details changed for Sheila Mary Battersby on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Frederick Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Anthony Clark on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Philippa Mary Elizabeth Clark on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Sheila Mary Battersby on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr David James Aimer on 8 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (4 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (4 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 08/06/05; full list of members (11 pages) |
7 June 2005 | Return made up to 08/06/05; full list of members (11 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 121 low etherley bishop auckland county durham DL14 0HA (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 121 low etherley bishop auckland county durham DL14 0HA (1 page) |
1 July 2004 | Return made up to 08/06/04; full list of members
|
1 July 2004 | Return made up to 08/06/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members
|
19 June 2003 | Return made up to 08/06/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Return made up to 08/06/02; full list of members
|
17 December 2002 | Return made up to 08/06/02; full list of members
|
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Return made up to 08/06/01; no change of members (5 pages) |
30 July 2001 | Return made up to 08/06/01; no change of members (5 pages) |
22 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
24 May 2000 | Accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Accounts made up to 31 March 2000 (8 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
16 June 1999 | Accounts made up to 31 March 1999 (8 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
16 June 1999 | Accounts made up to 31 March 1999 (8 pages) |
26 August 1998 | Return made up to 08/06/98; change of members (6 pages) |
26 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
26 August 1998 | Return made up to 08/06/98; change of members (6 pages) |
26 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
3 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
3 August 1997 | Return made up to 08/06/97; full list of members
|
3 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
3 August 1997 | Return made up to 08/06/97; full list of members
|
8 October 1996 | Accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (7 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members
|
3 July 1996 | Return made up to 08/06/96; no change of members
|
14 June 1995 | Accounts made up to 31 March 1995 (8 pages) |
14 June 1995 | Accounts made up to 31 March 1995 (8 pages) |
6 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |