Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY CHEMICALS LIMITED
Company Information for

COVENTRY CHEMICALS LIMITED

COVENTRY CHEMICALS WOODHAMS ROAD, SISKIN DRIVE, COVENTRY, WEST MIDLANDS, CV3 4FX,
Company Registration Number
01205963
Private Limited Company
Active

Company Overview

About Coventry Chemicals Ltd
COVENTRY CHEMICALS LIMITED was founded on 1975-04-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Coventry Chemicals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVENTRY CHEMICALS LIMITED
 
Legal Registered Office
COVENTRY CHEMICALS WOODHAMS ROAD
SISKIN DRIVE
COVENTRY
WEST MIDLANDS
CV3 4FX
Other companies in CV3
 
Telephone02476639739
 
Filing Information
Company Number 01205963
Company ID Number 01205963
Date formed 1975-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COVENTRY CHEMICALS LIMITED
The following companies were found which have the same name as COVENTRY CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY CHEMICALS (IRELAND) LIMITED 4TH FLOOR 8-34 PERCY PLACE DUBLIN 4, DUBLIN, D04 P5K3, IRELAND D04 P5K3 Active Company formed on the 2019-01-30

Company Officers of COVENTRY CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN QUINLAN
Company Secretary 2017-05-31
PETER JOHN BRIDGE
Director 2014-12-23
DARREN PAUL LANGDON
Director 2017-11-27
PAUL MARSH
Director 2017-07-20
STEPHEN QUINLAN
Director 2001-05-11
MICHAEL MONTGOMERY SCOTT-UNDERDOWN
Director 2001-05-11
PAUL STARKEY
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HOVARD
Company Secretary 2016-09-30 2017-05-31
MARTIN JOHN HOVARD
Director 2014-12-23 2017-05-31
STEPHEN QUINLAN
Company Secretary 2005-02-23 2016-09-30
PAUL ROBERT STANILAND
Director 2001-05-11 2014-08-01
KEVIN PAUL BLOGG
Director 2008-07-01 2012-10-08
ALEXANDER FRANK YERBURY
Director 1992-03-15 2009-03-01
CHRISTOPHER DATHAN ROBERTS
Company Secretary 2002-10-12 2005-02-23
CHRISTOPHER DATHAN ROBERTS
Director 2003-02-20 2005-02-23
DAVID MICHAEL OUTHWAITE
Company Secretary 1996-01-01 2002-09-06
DAVID MICHAEL OUTHWAITE
Director 1998-01-01 2002-09-06
RUSSELL BLAIKIE
Director 1996-01-01 2002-06-14
RONALD PRITCHARD
Director 1992-03-15 2002-05-20
PETER DAVID HURFORD
Director 1992-03-15 2001-06-30
DAVID ALLISON STEWART
Director 1996-01-01 1999-12-01
ROSEMARY CLARE PRITCHARD
Director 1992-03-15 1998-05-04
ROY PRITCHARD
Director 1992-03-15 1997-10-31
ROSEMARY CLARE PRITCHARD
Company Secretary 1992-03-15 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BRIDGE MEDIA BASED ATTRACTIONS LIMITED Director 2016-12-20 CURRENT 2015-04-07 Active
PETER JOHN BRIDGE THE COVENTRY GROUP LIMITED Director 2014-12-23 CURRENT 1999-07-14 Active
PETER JOHN BRIDGE FAIRLIGHT BRIDGE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-06-26
PETER JOHN BRIDGE ADEX BRIDGE & ASSOCIATES LTD Director 2008-01-10 CURRENT 2008-01-10 Active - Proposal to Strike off
PETER JOHN BRIDGE 03200294 LIMITED Director 2001-07-26 CURRENT 1996-05-17 Dissolved 2014-06-24
PAUL MARSH THE COVENTRY GROUP LIMITED Director 2017-07-20 CURRENT 1999-07-14 Active
PAUL MARSH CU29 HOLDINGS LIMITED Director 2005-05-16 CURRENT 2001-09-26 Dissolved 2014-02-27
STEPHEN QUINLAN HOOPER GIBSON (TELFORD) LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-01-24
STEPHEN QUINLAN FAMEADD LIMITED Director 2001-08-31 CURRENT 1999-11-17 Dissolved 2016-08-23
STEPHEN QUINLAN THE COVENTRY GROUP LIMITED Director 2000-05-08 CURRENT 1999-07-14 Active
MICHAEL MONTGOMERY SCOTT-UNDERDOWN THE COVENTRY GROUP LIMITED Director 2000-05-08 CURRENT 1999-07-14 Active
MICHAEL MONTGOMERY SCOTT-UNDERDOWN BEACON MARKETING LIMITED Director 1992-03-16 CURRENT 1989-03-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-11-30FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-07Director's details changed for Mr Darren Paul Langdon on 2021-12-23
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-07CH01Director's details changed for Mr Stephen Quinlan on 2022-03-07
2021-08-13CH01Director's details changed for Mr Darren Paul Langdon on 2021-07-01
2021-07-20AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012059630021
2020-08-28AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-13RES01ADOPT ARTICLES 13/07/20
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STARKEY
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRIDGE
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012059630018
2019-08-30AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Woodhams Road Woodhams Rd,Siskin Drive Coventry West Midlands CV3 4FX United Kingdom
2019-07-18CH01Director's details changed for Mr Paul Marsh on 2019-07-18
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN QUINLAN on 2019-07-18
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Woodhams Rd,Siskin Drive Coventry West Midlands CV3 4FX
2019-07-02CH01Director's details changed for Stephen Quinlan on 2019-07-02
2019-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN QUINLAN on 2019-07-02
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONTGOMERY SCOTT-UNDERDOWN
2019-03-29PSC02Notification of The Coventry Group Ltd as a person with significant control on 2019-03-01
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-25PSC07CESSATION OF MICHAEL SCOTT UNDERDOWN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012059630020
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012059630019
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR DARREN PAUL LANGDON
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-20AP01DIRECTOR APPOINTED MR PAUL MARSH
2017-05-31AP03Appointment of Mr Stephen Quinlan as company secretary on 2017-05-31
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOVARD
2017-05-31TM02Termination of appointment of Martin Hovard on 2017-05-31
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2025
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-30AP03Appointment of Mr Martin Hovard as company secretary on 2016-09-30
2016-09-30TM02Termination of appointment of Stephen Quinlan on 2016-09-30
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2025
2016-03-21AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-01AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2025
2015-04-28AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR PETER JOHN BRIDGE
2015-01-16AP01DIRECTOR APPOINTED MR MARTIN HOVARD
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012059630018
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012059630017
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT STANILAND
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2025
2014-04-03AR0107/03/14 ANNUAL RETURN FULL LIST
2013-04-22AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/11/11
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLOGG
2012-09-26AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2012-08-22MISCSECTION 519
2012-05-09AR0107/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0107/03/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0107/03/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STARKEY / 01/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BLOGG / 01/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2010-01-28AUDAUDITOR'S RESIGNATION
2009-10-29AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-29363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED MR KEVIN PAUL BLOGG
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER YERBURY
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-03363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-13363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-01363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-10-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-05-17288aNEW DIRECTOR APPOINTED
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-27288aNEW SECRETARY APPOINTED
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-21288bDIRECTOR RESIGNED
2002-06-21288bDIRECTOR RESIGNED
2002-04-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-02363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-06288bDIRECTOR RESIGNED
2001-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1052360 Expired Licenced property: HOOPER GIBSON (TELFORD) UNIT J6 HALESFIELD 19 TELFORD TF7 4QT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1052360 Expired Licenced property: HOOPER GIBSON (TELFORD) UNIT J6 HALESFIELD 19 TELFORD TF7 4QT;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding BIRMINGHAM CITY COUNCIL (AS SECURITY TRUSTEE)
2014-12-23 Outstanding BIRMINGHAM CITY COUNCIL (AS SECURITY TRUSTEE)
DEBENTURE 2013-01-04 Outstanding LEUMI ABL LIMITED
LEGAL CHARGE 2013-01-04 Outstanding LEUMI ABL LIMITED
BUSINESS LOAN AGREEMENT AND LETTER OF OFFER 2004-06-18 Outstanding MICHAEL MONTGOMERY SCOTT-UNDERDOWN
LEGAL CHARGE 2001-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-01-26 Outstanding BARCLAYS BANK PLC
CHATTELS MORTGAGE 1999-01-27 Satisfied FORWARD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED
DEBENTURE 1998-11-13 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1998-04-22 Satisfied FORWARD TRUST GROUP LIMITED
FIXED AND FLOATING CHARGE 1994-10-31 Satisfied WILLIAM PEARSON LIMITED
CHARGE 1993-06-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-14 Satisfied MIDLAND BANK PLC
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENTS. 1990-05-08 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-05-30 Satisfied ALLBRIGHT & WILSON LIMITED
FIXED AND FLOATING CHARGE 1988-11-15 Satisfied MIDLAND BANK PLC
CHARGE 1980-01-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-06-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENTRY CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of COVENTRY CHEMICALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COVENTRY CHEMICALS LIMITED owns 1 domain names.

coventrychemicals.com  

Trademarks
We have not found any records of COVENTRY CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY CHEMICALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2010-12-22 GBP £463
Devon County Council 2010-10-27 GBP £517

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COVENTRY CHEMICALS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit J8, Halesfield 19, Telford, Shropshire, TF7 4QT 16,7502010-04-01
Telford Council Factory & Premises Unit J6, Halesfield 19, Telford, Shropshire, TF7 4QT 16,7502010-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENTRY CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.