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

COVEDENE LIMITED

22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
Company Registration Number
02292857
Private Limited Company
Active

Company Overview

About Covedene Ltd
COVEDENE LIMITED was founded on 1988-09-05 and has its registered office in Plymouth. The organisation's status is listed as "Active". Covedene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COVEDENE LIMITED
 
Legal Registered Office
22B WESTON PARK ROAD
PLYMOUTH
PL3 4NU
Other companies in PL1
 
Filing Information
Company Number 02292857
Company ID Number 02292857
Date formed 1988-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 11:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVEDENE 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.

Company Officers of COVEDENE LIMITED

Current Directors
Officer Role Date Appointed
MEL WILCOCKS
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CUSACK
Company Secretary 2006-04-12 2017-11-30
AMANDA CUSACK
Director 2006-04-12 2017-11-30
MICHAEL ROBERT CLARK
Director 2009-02-11 2013-12-01
MELISSA WILLCOCKS
Director 2013-03-31 2013-12-01
TIMOTHY EDWARD PILILNG
Director 2005-02-28 2013-10-11
BRIAN PAULL
Director 1992-10-15 2008-01-09
TIM BRUCE
Company Secretary 2000-06-14 2006-05-04
TIM BRUCE
Director 2000-06-14 2006-05-04
DAVID RONALD STOCKS
Director 2000-09-01 2005-02-28
JANE NICOLA LISTER
Company Secretary 1991-04-08 2000-06-14
JANE NICOLA LISTER
Director 1991-04-08 2000-06-14
MERVIN WILCOCKS
Director 1991-04-08 1992-10-01

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
2023-08-10APPOINTMENT TERMINATED, DIRECTOR KEVIN BISS
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-01-10DIRECTOR APPOINTED MR KEVIN BISS
2022-01-10AP01DIRECTOR APPOINTED MR KEVIN BISS
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE JANE
2021-06-28AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD PILLING
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MEL WILCOCKS
2019-01-09AP01DIRECTOR APPOINTED MRS LOUISE MARIE JANE
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-14AP03Appointment of Mr Donald Ian Gerrard as company secretary on 2018-12-14
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 216 Citadel Road the Hoe Plymouth Devon PL1 3BB
2018-09-15DISS40Compulsory strike-off action has been discontinued
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CUSACK
2017-11-30TM02Termination of appointment of Amanda Cusack on 2017-11-30
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED DR MEL WILCOCKS
2017-07-14PSC08Notification of a person with significant control statement
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH NO UPDATES
2016-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-04AR0108/05/16 ANNUAL RETURN FULL LIST
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-01AR0108/05/15 ANNUAL RETURN FULL LIST
2014-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-15AR0108/05/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WILLCOCKS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2013-11-06AP01DIRECTOR APPOINTED DR MELISSA WILLCOCKS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILILNG
2013-07-23AR0108/05/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-07-06AR0108/05/12 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0108/05/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-06-07AR0108/05/10 FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD PILILNG / 05/04/2010
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CUSACK / 05/04/2010
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ROBERT CLARK / 05/04/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED MR. MICHAEL ROBERT CLARK
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-05AA31/03/07 TOTAL EXEMPTION FULL
2008-01-14288bDIRECTOR RESIGNED
2007-12-28363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05288bSECRETARY RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 11 BROOKLANDS, BRIDGETOWN TOTNES DEVON TQ9 5AR
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/05
2005-06-22363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-18288aNEW DIRECTOR APPOINTED
2001-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-06363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-19363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-08363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-21363sRETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-07363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-17363sRETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COVEDENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COVEDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVEDENE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COVEDENE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 137
Cash Bank In Hand 2012-04-01 £ 31
Current Assets 2012-04-01 £ 31
Fixed Assets 2012-04-01 £ 136
Shareholder Funds 2012-04-01 £ 118
Tangible Fixed Assets 2012-04-01 £ 136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVEDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVEDENE LIMITED
Trademarks
We have not found any records of COVEDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVEDENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COVEDENE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COVEDENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVEDENE 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 COVEDENE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1