Company NamePhilip Coverdale Limited
DirectorPhilip Leslie William Coverdale
Company StatusActive
Company Number04067347
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Leslie William Coverdale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Close
Ware
Hertfordshire
SG12 0ED
Secretary NameMrs Myrtle Ann Coverdale
NationalityEnglish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Close
Ware
Hertfordshire
SG12 0ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteroydonpkg.co.uk

Location

Registered Address18 Harolds Road
Pinnacles
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Philip Leslie William Coverdale & Myrtle Ann Coverdale
80.00%
Ordinary
200k at £1Daniel Stone
10.00%
Ordinary
200k at £1Simon Fraser Coverdale
10.00%
Ordinary

Financials

Year2014
Net Worth£2,207,183
Cash£26,090
Current Liabilities£18,907

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

14 December 2001Delivered on: 17 December 2001
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14 harolds road pinnacles harlow.
Fully Satisfied

Filing History

18 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
7 October 2022Change of details for Mr Philip Leslie William Coverdale as a person with significant control on 5 August 2022 (2 pages)
6 October 2022Termination of appointment of Myrtle Ann Coverdale as a secretary on 5 August 2022 (1 page)
6 October 2022Cessation of Myrtle Ann Coverdale as a person with significant control on 5 August 2022 (1 page)
6 October 2022Change of details for Mr Philip Leslie William Coverdale as a person with significant control on 5 August 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000,100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000,100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000,100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000,100
(4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000,100
(4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000,100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,100
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,100
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2010Statement of company's objects (2 pages)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
6 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
6 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 07/09/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 07/09/05; full list of members (3 pages)
26 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 September 2004Return made up to 07/09/04; full list of members (6 pages)
22 September 2004Return made up to 07/09/04; full list of members (6 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 November 2003Return made up to 07/09/03; change of members (6 pages)
4 November 2003Return made up to 07/09/03; change of members (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (9 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (9 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Return made up to 07/09/02; no change of members (6 pages)
6 November 2002Return made up to 07/09/02; no change of members (6 pages)
10 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
13 July 2001Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
6 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
6 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
18 September 2000Director resigned (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Secretary resigned (2 pages)
18 September 2000Secretary resigned (2 pages)
18 September 2000Registered office changed on 18/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 September 2000Director resigned (2 pages)
18 September 2000Registered office changed on 18/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 September 2000New director appointed (2 pages)
7 September 2000Incorporation (11 pages)
7 September 2000Incorporation (11 pages)