Company NameCovercat Pipeline Engineering Limited
DirectorsAndrew Coverdale and David Andrew Coverdale
Company StatusActive - Proposal to Strike off
Company Number04206478
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr David Andrew Coverdale
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Secretary NameRaymond Walton
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Director NameMr Stephen Frederick John Webber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 1 month 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(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address67 Saddler Street
Durham
DH1 3NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecovercat.com
Email address[email protected]
Telephone01642 672661
Telephone regionMiddlesbrough

Location

Registered AddressUnit 5 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Andrew Coverdale
75.00%
Ordinary
25 at £1David Coverdale
25.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£1,169
Current Liabilities£2,472

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (5 days from now)

Charges

23 October 2001Delivered on: 1 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 May 2020Change of details for Mr Andrew Coverdale as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Andrew Coverdale on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr David Andrew Coverdale on 11 May 2020 (2 pages)
6 April 2020Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 5 Orde Wingate Way Stockton-on-Tees TS19 0GA on 6 April 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2017Director's details changed for Mr David Andrew Coverdale on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr David Andrew Coverdale on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
13 July 2017Director's details changed for Mr Andrew Coverdale on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
13 July 2017Notification of Andrew Coverdale as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Andrew Coverdale as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Mr Andrew Coverdale on 13 July 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages)
18 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Appointment of Mr David Andrew Coverdale as a director (2 pages)
12 February 2013Appointment of Mr David Andrew Coverdale as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Kathryn Alton as a secretary (1 page)
1 June 2012Termination of appointment of Kathryn Alton as a secretary (1 page)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
13 September 2011Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF 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 on 13 September 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 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)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 November 2009Termination of appointment of Joanne Regan as a secretary (2 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)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Registered office changed on 19/03/2009 from 2 whorlton road, riverside park middlesbrough cleveland TS2 1QJ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 2 whorlton road, riverside park middlesbrough cleveland TS2 1QJ (1 page)
18 March 2009Return made up to 26/04/08; full list of members (3 pages)
18 March 2009Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Amended accounts made up to 30 June 2007 (4 pages)
7 May 2008Amended accounts made up to 30 June 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 August 2007Return made up to 26/04/07; no change of members (6 pages)
3 August 2007Return made up to 26/04/07; 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)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 26/04/06; full list of members (6 pages)
4 August 2006Return made up to 26/04/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2005Return made up to 26/04/05; full list of members (6 pages)
16 June 2005Return made up to 26/04/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 June 2004Return made up to 26/04/04; full list of members (6 pages)
2 June 2004Return made up to 26/04/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
25 July 2002Return made up to 26/04/02; full list of members (6 pages)
25 July 2002Return made up to 26/04/02; full list of members (6 pages)
21 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
21 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
26 April 2001Incorporation (13 pages)
26 April 2001Incorporation (13 pages)