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

COVE PRODUCERS LIMITED

6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL,
Company Registration Number
03832346
Private Limited Company
Active

Company Overview

About Cove Producers Ltd
COVE PRODUCERS LIMITED was founded on 1999-08-23 and has its registered office in Peterborough. The organisation's status is listed as "Active". Cove Producers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVE PRODUCERS LIMITED
 
Legal Registered Office
6 NORTH STREET
OUNDLE
PETERBOROUGH
PE8 4AL
Other companies in PE7
 
Filing Information
Company Number 03832346
Company ID Number 03832346
Date formed 1999-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737928585  
Last Datalog update: 2023-10-08 09:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVE PRODUCERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TC BULLEY DAVEY LIMITED   NAGARA CONSULTING 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 COVE PRODUCERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD FINN
Company Secretary 2017-06-23
STUART CHARLES AIKEN
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES AIKEN
Company Secretary 1999-08-23 2017-06-23
DOUGLAS ARTHUR ENDERSBY
Director 2000-03-31 2017-06-23
DAVID FOSTER ROBINSON
Director 2000-12-07 2002-08-02
STUART CHARLES AIKEN
Director 1999-08-23 2000-03-31
DAVID FOSTER ROBINSON
Director 1999-08-23 2000-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-23 1999-08-23
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-23 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES AIKEN MEADHOLD LIMITED Director 2014-02-24 CURRENT 2000-02-15 Active
STUART CHARLES AIKEN ASCCO U.K. LIMITED Director 1996-09-30 CURRENT 1996-09-16 Active

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
2023-09-28CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Termination of appointment of William Edward Finn on 2022-09-20
2022-10-04Appointment of Anthony John Mason as company secretary on 2022-09-20
2022-10-04AP03Appointment of Anthony John Mason as company secretary on 2022-09-20
2022-10-04TM02Termination of appointment of William Edward Finn on 2022-09-20
2022-09-01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19PSC04Change of details for Exors of Stuart Charles Aiken as a person with significant control on 2021-02-01
2021-08-18CH01Director's details changed for on
2021-08-18PSC04Change of details for Mr Stuart Charles Aiken as a person with significant control on 2021-02-01
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES AIKEN
2021-02-09AP01DIRECTOR APPOINTED MR IAN VICTOR BROWN
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323460004
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-06-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-06-18AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 30000
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARTHUR ENDERSBY
2017-06-28TM02Termination of appointment of Stuart Charles Aiken on 2017-06-23
2017-06-28AP03Appointment of Mr William Edward Finn as company secretary on 2017-06-23
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-01AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0123/08/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0123/08/12 ANNUAL RETURN FULL LIST
2011-09-07AR0123/08/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0123/08/10 ANNUAL RETURN FULL LIST
2010-10-28AP01DIRECTOR APPOINTED STUART CHARLES AIKEN
2010-09-02AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-18363aReturn made up to 23/08/09; full list of members
2009-02-03363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2009-01-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2009-01-29363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2008-10-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-30363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-11-19363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-09-03288bDIRECTOR RESIGNED
2002-09-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-03363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-09288aNEW DIRECTOR APPOINTED
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-21225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00
2000-04-1488(2)RAD 05/04/00--------- £ SI 4998@1=4998 £ IC 2/5000
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288aNEW DIRECTOR APPOINTED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-01288bDIRECTOR RESIGNED
1999-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-01288bSECRETARY RESIGNED
1999-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVE PRODUCERS 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 COVE PRODUCERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-02-17 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
CHATTEL MORTGAGE 2005-08-10 Outstanding HSBC BANK PLC
DEBENTURE 2000-05-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 COVE PRODUCERS LIMITED

Intangible Assets
Patents
We have not found any records of COVE PRODUCERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVE PRODUCERS LIMITED
Trademarks
We have not found any records of COVE PRODUCERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE PRODUCERS 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 (32990 - Other manufacturing n.e.c.) as COVE PRODUCERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where COVE PRODUCERS 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 COVE PRODUCERS 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 COVE PRODUCERS 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.