Stockton-On-Tees
TS19 0GA
Director Name | Mr David Andrew Coverdale |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Orde Wingate Way Stockton-On-Tees TS19 0GA |
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Director Name | Mr Stephen Frederick John Webber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Secretary Name | Kathryn Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 67 Saddler Street Durham DH1 3NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | covercat.com |
---|---|
Email address | [email protected] |
Telephone | 01642 672661 |
Telephone region | Middlesbrough |
Registered Address | Unit 5 Orde Wingate Way Stockton-On-Tees TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Andrew Coverdale 75.00% Ordinary |
---|---|
25 at £1 | David Coverdale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £1,169 |
Current Liabilities | £2,472 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (5 days from now) |
23 October 2001 | Delivered 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 |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
11 May 2020 | Change of details for Mr Andrew Coverdale as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Andrew Coverdale on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr David Andrew Coverdale on 11 May 2020 (2 pages) |
6 April 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Director's details changed for Mr David Andrew Coverdale on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr David Andrew Coverdale on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
13 July 2017 | Director's details changed for Mr Andrew Coverdale on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
13 July 2017 | Notification of Andrew Coverdale as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Andrew Coverdale as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Andrew Coverdale on 13 July 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Andrew Coverdale on 7 May 2014 (2 pages) |
18 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Appointment of Mr David Andrew Coverdale as a director (2 pages) |
12 February 2013 | Appointment of Mr David Andrew Coverdale as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
1 June 2012 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
1 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF on 13 September 2011 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 November 2009 | Termination of appointment of Joanne Regan as a secretary (2 pages) |
8 November 2009 | Appointment of Kathryn Alton as a secretary (3 pages) |
8 November 2009 | Appointment of Kathryn Alton as a secretary (3 pages) |
8 November 2009 | Termination of appointment of Joanne Regan as a secretary (2 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 2 whorlton road, riverside park middlesbrough cleveland TS2 1QJ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 2 whorlton road, riverside park middlesbrough cleveland TS2 1QJ (1 page) |
18 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
18 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
7 May 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 August 2007 | Return made up to 26/04/07; no change of members (6 pages) |
3 August 2007 | Return made up to 26/04/07; no change of members (6 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 26/04/06; full list of members (6 pages) |
4 August 2006 | Return made up to 26/04/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 26/04/03; full list of members
|
30 June 2003 | Return made up to 26/04/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
21 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
21 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (13 pages) |
26 April 2001 | Incorporation (13 pages) |