Company NameCoverwise Limited
Company StatusDissolved
Company Number04297020
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 9 months ago)
Previous NameRedrose Trading Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Clouting
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(2 months after company formation)
Appointment Duration20 years, 8 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cartwright Walk
Chelmsford
Essex
CM2 6UJ
Director NameMr Michael John Clouting
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 16 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Close
Goldhanger
Maldon
Essex
CM9 8GB
Secretary NameMrs Catherine Teresa Clouting
StatusClosed
Appointed17 November 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressUnit 650 The Hub Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMs Sandra Bradbury
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Jenkin Road
Horbury
Wakefield
West Yorkshire
WF4 6DU
Director NameDiane Margaret Leech
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Tree Rise
Witham
Essex
CM8 2LP
Secretary NameDiane Margaret Leech
NationalityBritish
StatusResigned
Appointed04 December 2001(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Tree Rise
Witham
Essex
CM8 2LP
Director NameMr Timothy John Ives
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 650 The Hub Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Timothy John Ives
StatusResigned
Appointed02 July 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2020)
RoleCompany Director
Correspondence AddressUnit 650 The Hub Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitecoverwise.co.uk
Telephone01903 255650
Telephone regionWorthing

Location

Registered AddressUnit 650 The Hub Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

1 at £1David Clouting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 February 2002Delivered on: 27 February 2002
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding

Filing History

10 March 2021Amended accounts for a dormant company made up to 31 March 2020 (7 pages)
9 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 November 2020Termination of appointment of Timothy John Ives as a secretary on 17 November 2020 (1 page)
23 November 2020Appointment of Mrs Catherine Teresa Clouting as a secretary on 17 November 2020 (2 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Timothy John Ives as a director on 3 March 2020 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 July 2015Appointment of Mr Michael John Clouting as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Mr Michael John Clouting as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Timothy John Ives as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Diane Margaret Leech as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Diane Margaret Leech as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Timothy John Ives as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Diane Margaret Leech as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Diane Margaret Leech as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Diane Margaret Leech as a secretary on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Timothy John Ives as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Diane Margaret Leech as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Timothy John Ives as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Timothy John Ives as a director on 30 June 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 October 2012Registered office address changed from Unit 7B Perry Road Witham Essex CM8 3UD on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Unit 7B Perry Road Witham Essex CM8 3UD on 30 October 2012 (1 page)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Diane Margaret Leech on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Clouting on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Diane Margaret Leech on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Clouting on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 02/10/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 02/10/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 November 2002Return made up to 02/10/02; full list of members (7 pages)
13 November 2002Return made up to 02/10/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Company name changed redrose trading LTD\certificate issued on 24/01/02 (3 pages)
24 January 2002Company name changed redrose trading LTD\certificate issued on 24/01/02 (3 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001Registered office changed on 18/12/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
2 October 2001Incorporation (14 pages)
2 October 2001Incorporation (14 pages)