Company NameNorthfield Way Properties Limited
DirectorAndrew Coverdale
Company StatusLive but Receiver Manager on at least one charge
Company Number03074934
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameCovercat Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameMrs Gillian Diane Coverdale
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Priestcroft Farm
Skelton
Saltburn
Cleveland
TS12 2DX
Secretary NameRaymond Walton
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed06 June 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Secretary NameKathryn Alton
NationalityBritish
StatusResigned
Appointed22 October 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address67 Saddler Street
Durham
DH1 3NP

Location

Registered Address67 Saddler Street
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2010
Net Worth-£86,018
Cash£1,407
Current Liabilities£289,325

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due17 July 2016 (overdue)

Filing History

3 July 2013Notice of ceasing to act as receiver or manager (4 pages)
3 July 2013Receiver's abstract of receipts and payments to 1 May 2013 (2 pages)
3 July 2013Receiver's abstract of receipts and payments to 1 May 2013 (2 pages)
3 July 2013Notice of ceasing to act as receiver or manager (4 pages)
3 July 2013Receiver's abstract of receipts and payments to 1 May 2013 (2 pages)
12 September 2012Notice of appointment of receiver or manager (2 pages)
12 September 2012Notice of appointment of receiver or manager (2 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
28 February 2012Company name changed covercat LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
(2 pages)
28 February 2012Company name changed covercat LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
(2 pages)
13 February 2012Change of name notice (2 pages)
13 February 2012Change of name notice (2 pages)
26 October 2011Termination of appointment of Kathryn Alton as a secretary (1 page)
26 October 2011Termination of appointment of Kathryn Alton as a secretary (1 page)
26 October 2011Termination of appointment of Kathryn Alton as a secretary (1 page)
26 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Kathryn Alton as a secretary (1 page)
13 September 2011Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom on 13 September 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
26 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 November 2009Appointment of Kathryn Alton as a secretary (3 pages)
8 November 2009Appointment of Kathryn Alton as a secretary (3 pages)
8 November 2009Termination of appointment of Joanne Regan as a secretary (2 pages)
8 November 2009Termination of appointment of Joanne Regan as a secretary (2 pages)
24 September 2009Return made up to 03/07/09; full list of members (3 pages)
24 September 2009Return made up to 03/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Return made up to 03/07/08; full list of members (3 pages)
4 September 2008Return made up to 03/07/08; full list of members (3 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2 whorlton road riverside park ind.estate middlesbrough cleveland TS2 1QJ (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2 whorlton road riverside park ind.estate middlesbrough cleveland TS2 1QJ (1 page)
3 September 2008Location of debenture register (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 03/07/07; no change of members (6 pages)
3 August 2007Return made up to 03/07/07; no change of members (6 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
31 August 2006Return made up to 03/07/06; full list of members (6 pages)
31 August 2006Return made up to 03/07/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 September 2005Return made up to 03/07/05; full list of members (6 pages)
15 September 2005Return made up to 03/07/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 August 2004Return made up to 03/07/04; full list of members (6 pages)
24 August 2004Return made up to 03/07/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 August 2003Return made up to 03/07/03; full list of members (6 pages)
29 August 2003Return made up to 03/07/03; full list of members (6 pages)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 August 2002Return made up to 03/07/02; full list of members (6 pages)
20 August 2002Return made up to 03/07/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 September 2000Return made up to 03/07/00; full list of members (6 pages)
8 September 2000Return made up to 03/07/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
25 August 1998Return made up to 03/07/98; no change of members (4 pages)
25 August 1998Return made up to 03/07/98; no change of members (4 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
5 September 1997Return made up to 03/07/97; no change of members (4 pages)
5 September 1997Return made up to 03/07/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
19 August 1996Return made up to 03/07/96; full list of members (6 pages)
19 August 1996Return made up to 03/07/96; full list of members (6 pages)
13 July 1995Accounting reference date notified as 30/06 (1 page)
13 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Incorporation (19 pages)
3 July 1995Incorporation (19 pages)