Company NameSpacecover Limited
Company StatusActive
Company Number02589253
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Gordon Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(4 years after company formation)
Appointment Duration29 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWhite House Farm Barn Highside Road
Heighington
Darlington
County Durham
DL2 2XG
Director NameMr James William Carver
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Duke Street
Darlington
Co. Durham
DL3 7AA
Director NameMr Henry John Carver
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(30 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Duke Street
Darlington
Co. Durham
DL3 7AA
Director NameMrs Helen Carver
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 16 November 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBeckside Farm
Staindrop Road
Darlington
County Durham
DL2 2ND
Director NameMr Charles Nicholas Carver
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 5 days after company formation)
Appointment Duration30 years (resigned 06 April 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBorwick Lodge Outgate
Ambleside
Cumbria
LA22 0PU
Secretary NameMrs Helen Carver
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 16 November 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBeckside Farm
Staindrop Road
Darlington
County Durham
DL2 2ND
Director NameMr James William Carver
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(27 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Duke Street
Darlington
Co. Durham
DL3 7AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarvergroup.co.uk
Email address[email protected]
Telephone01325 357807
Telephone regionDarlington

Location

Registered Address14 Duke Street
Darlington
Co. Durham
DL3 7AA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£315,569
Cash£94,875
Current Liabilities£109,998

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

5 May 2020Delivered on: 8 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 November 2011Delivered on: 24 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 20 st suthberts way darlington.
Outstanding

Filing History

10 July 2023Second filing of Confirmation Statement dated 8 April 2023 (4 pages)
3 July 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 52
(4 pages)
3 July 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 52
(4 pages)
11 April 202308/04/23 Statement of Capital gbp 52
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/07/23
(7 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
9 November 2022Memorandum and Articles of Association (21 pages)
9 November 2022Particulars of variation of rights attached to shares (2 pages)
9 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2022Change of share class name or designation (2 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 February 2022Change of details for Mr James Gordon Carver as a person with significant control on 6 April 2021 (2 pages)
4 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 May 2021Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 50
(6 pages)
19 April 2021Appointment of Mr Henry John Carver as a director on 19 April 2021 (2 pages)
8 April 2021Cessation of Charles Nicholas Carver as a person with significant control on 6 April 2021 (1 page)
8 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
6 April 2021Termination of appointment of Charles Nicholas Carver as a director on 6 April 2021 (1 page)
8 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 May 2020Registration of charge 025892530002, created on 5 May 2020 (41 pages)
3 March 2020Change of details for Mr James Gordon Carver as a person with significant control on 14 February 2020 (2 pages)
3 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
3 March 2020Notification of Charles Nicholas Carver as a person with significant control on 14 February 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
22 February 2019Appointment of Mr James William Carver as a director on 21 February 2019 (2 pages)
6 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 December 2018Termination of appointment of James William Carver as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr James William Carver as a director on 12 December 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
5 March 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
5 March 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2014Director's details changed for Charles Nicholas Carver on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Charles Nicholas Carver on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of Helen Carver as a secretary (1 page)
12 March 2010Termination of appointment of Helen Carver as a secretary (1 page)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 November 2009Termination of appointment of Helen Carver as a director (2 pages)
23 November 2009Termination of appointment of Helen Carver as a director (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 March 2007Return made up to 24/02/07; full list of members (7 pages)
7 March 2007Return made up to 24/02/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2006Return made up to 24/02/06; full list of members (5 pages)
6 March 2006Return made up to 24/02/06; full list of members (5 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
28 February 2002Return made up to 07/03/02; full list of members (7 pages)
28 February 2002Return made up to 07/03/02; full list of members (7 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 June 2001Return made up to 07/03/01; full list of members (7 pages)
18 June 2001Return made up to 07/03/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 May 2000 (12 pages)
4 September 2000Full accounts made up to 31 May 2000 (12 pages)
26 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 May 1999 (12 pages)
22 September 1999Full accounts made up to 31 May 1999 (12 pages)
13 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Full accounts made up to 31 May 1998 (12 pages)
2 December 1998Full accounts made up to 31 May 1998 (12 pages)
16 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Full accounts made up to 31 May 1997 (12 pages)
5 December 1997Full accounts made up to 31 May 1997 (12 pages)
13 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1997Full accounts made up to 31 May 1996 (13 pages)
25 January 1997Full accounts made up to 31 May 1996 (13 pages)
21 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Full accounts made up to 31 May 1995 (9 pages)
8 November 1995Full accounts made up to 31 May 1995 (9 pages)
18 May 1995Return made up to 07/03/95; full list of members (6 pages)
18 May 1995Return made up to 07/03/95; full list of members (6 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
7 March 1991Incorporation (9 pages)
7 March 1991Incorporation (9 pages)