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

COVERDALES LIMITED

Moorend House, Snelsins Road, Cleckheaton, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
04757267
Private Limited Company
Liquidation

Company Overview

About Coverdales Ltd
COVERDALES LIMITED was founded on 2003-05-08 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Coverdales Limited is a Private Limited Company registered in 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
COVERDALES LIMITED
 
Legal Registered Office
Moorend House
Snelsins Road
Cleckheaton
WEST YORKSHIRE
BD19 3UE
Other companies in YO22
 
Filing Information
Company Number 04757267
Company ID Number 04757267
Date formed 2003-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814490043  
Last Datalog update: 2024-04-08 12:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERDALES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJ CLARKE ACCOUNTING LTD   AMARSON, MILLER & CO. LIMITED   ELWOOD (UK) LIMITED   KJA BESTWICK & CO LIMITED   TAX SAFE LTD   WALKER ASSOCIATES (SOLUTIONS) 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 COVERDALES LIMITED
The following companies were found which have the same name as COVERDALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVERDALES FURNISHINGS LIMITED C/O PEARLMAN ROSE JACK DASH HOUSE 2 LAWN HOUSE CLOSE LONDON E14 9YQ Active Company formed on the 2012-02-24
COVERDALES BOOKKEEPING SERVICES PTY LTD Active Company formed on the 2009-02-18
COVERDALES CROSSROAD COMMUNITY COUNCIL INC Delaware Unknown
COVERDALES INCORPORATED California Unknown

Company Officers of COVERDALES LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD OXBY
Company Secretary 2003-05-08
LISA OXBY
Director 2004-06-30
SIMON RICHARD OXBY
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW OXBY
Director 2003-05-08 2004-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-08 2003-05-08
J W OXBY & SON LIMITED
Director 2003-05-08 2003-05-08
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-08 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA OXBY S&L WHITBY LTD Director 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
LISA OXBY SLO HOLDINGS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
SIMON RICHARD OXBY PIERTRADINGUK LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2014-10-07
SIMON RICHARD OXBY S&L WHITBY LTD Director 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
SIMON RICHARD OXBY SLO HOLDINGS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off

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
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-01-08Voluntary liquidation. Return of final meeting of creditors
2023-09-09Voluntary liquidation Statement of receipts and payments to 2023-07-07
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
2022-07-21LIQ02Voluntary liquidation Statement of affairs
2022-07-21600Appointment of a voluntary liquidator
2022-07-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-08
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-06-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CH01Director's details changed for Mr Simon Richard Oxby on 2019-12-17
2020-06-12PSC04Change of details for Mr Simon Richard Oxby as a person with significant control on 2019-12-17
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON RICHARD OXBY on 2019-12-17
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047572670003
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 110001
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047572670003
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 110001
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 110001
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 16B Fairfield Way Whitby North Yorkshire YO22 4PU
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 110001
2015-05-18AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 110001
2014-05-14AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0108/05/13 ANNUAL RETURN FULL LIST
2012-10-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08SH0130/07/12 STATEMENT OF CAPITAL GBP 110001
2012-07-13RES13AUTH SHARE CAPITAL BE DISPENSED WITH, 1 SHARE ISSUED HELD BY SIMON OXBY REMAIN UNCHANGED 06/07/2012
2012-07-13RES01ADOPT ARTICLES 13/07/12
2012-07-13SH0106/07/12 STATEMENT OF CAPITAL GBP 50001
2012-05-09AR0108/05/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19MG01Particulars of a mortgage or charge / charge no: 2
2011-05-18AR0108/05/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0108/05/10 ANNUAL RETURN FULL LIST
2009-12-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-07363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-05363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS; AMEND
2005-05-16363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: THE BIG RED SHED, CHERRY TREE ROAD, HEXTHORPE, DONCASTER, SOUTH YORKSHIRE DN4 OBJ
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-27225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-08288bSECRETARY RESIGNED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COVERDALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-12
Appointmen2022-07-12
Meetings o2022-06-24
Fines / Sanctions
No fines or sanctions have been issued against COVERDALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
DEBENTURE 2011-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 110,000
Creditors Due Within One Year 2013-06-30 £ 19,136
Creditors Due Within One Year 2012-06-30 £ 64,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 COVERDALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,043
Cash Bank In Hand 2012-06-30 £ 3,360
Current Assets 2013-06-30 £ 101,767
Current Assets 2012-06-30 £ 54,606
Debtors 2013-06-30 £ 65,853
Debtors 2012-06-30 £ 21,368
Stocks Inventory 2013-06-30 £ 34,871
Stocks Inventory 2012-06-30 £ 29,878
Tangible Fixed Assets 2013-06-30 £ 7,208
Tangible Fixed Assets 2012-06-30 £ 3,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVERDALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERDALES LIMITED
Trademarks
We have not found any records of COVERDALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERDALES 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 (46900 - Non-specialised wholesale trade) as COVERDALES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COVERDALES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOVERDALES LIMITEDEvent Date2022-07-12
 
Initiating party Event TypeAppointmen
Defending partyCOVERDALES LIMITEDEvent Date2022-07-12
Name of Company: COVERDALES LIMITED Company Number: 04757267 Nature of Business: Janitorial Supplies Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Type of Liq…
 
Initiating party Event TypeMeetings o
Defending partyCOVERDALES LIMITEDEvent Date2022-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERDALES 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 COVERDALES 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.