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

DAVID COVER AND SON LIMITED

SUSSEX HOUSE, QUARRY LANE, CHICHESTER, WEST SUSSEX, PO19 8PE,
Company Registration Number
00396804
Private Limited Company
Active

Company Overview

About David Cover And Son Ltd
DAVID COVER AND SON LIMITED was founded on 1945-07-06 and has its registered office in Chichester. The organisation's status is listed as "Active". David Cover And Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID COVER AND SON LIMITED
 
Legal Registered Office
SUSSEX HOUSE
QUARRY LANE
CHICHESTER
WEST SUSSEX
PO19 8PE
Other companies in PO19
 
Filing Information
Company Number 00396804
Company ID Number 00396804
Date formed 1945-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB322008317  
Last Datalog update: 2024-11-05 10:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID COVER AND SON 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 DAVID COVER AND SON LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN HENRY GREEN
Company Secretary 2005-12-23
NIGEL JOHN BEWLEY ATKINSON
Director 2014-11-17
EDWARD RICHARD GREEN
Director 2018-02-01
HENRY CHARLES EDWARD GREEN
Director 2005-01-01
PATRICK WILLIAM GREEN
Director 1991-11-10
RUPERT JOHN HENRY GREEN
Director 2005-12-23
JEREMY ROBIN LEAR
Director 2014-11-17
NICHOLAS BRIAN WALKER
Director 2014-02-17
STEVEN JOHN WESTON
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY ALCOCK FIELD PARSHALL
Director 2014-11-17 2017-10-17
ANDREW NEIL WATERS
Director 1991-11-10 2017-03-31
ROBERT GEORGE TEE
Director 2010-01-08 2016-08-31
GEORGE RICHARD GREEN
Director 1997-08-29 2014-02-17
STEVEN PHILIP OSBOURNE
Director 2005-11-18 2008-12-19
FRANK HELLYER
Director 1991-11-10 2008-07-31
MICHAEL RICHARD JOHNSON
Director 1999-01-29 2007-06-06
RUSSELL SHERRIFF CARR
Director 1999-01-29 2006-10-31
RICHARD DAVID HERBERT WHEELER
Company Secretary 1991-11-10 2005-12-23
RICHARD DAVID HERBERT WHEELER
Director 1991-11-10 2005-12-23
GORDON ALBERT TREVOR
Director 1991-11-10 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN HENRY GREEN SUSSEX HAULAGE LIMITED Company Secretary 2008-07-22 CURRENT 2006-03-01 Active - Proposal to Strike off
RUPERT JOHN HENRY GREEN SKELLER LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-25 Active
RUPERT JOHN HENRY GREEN MERCHANT EVOLUTION LIMITED Company Secretary 2005-12-23 CURRENT 1997-10-14 Dissolved 2015-04-14
RUPERT JOHN HENRY GREEN PINHILL LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN SENGATE LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN ASTREA LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN VERTEX HOLDINGS LIMITED Company Secretary 2005-12-23 CURRENT 1989-01-26 Active
RUPERT JOHN HENRY GREEN J.H.& F.W.GREEN LIMITED Company Secretary 2005-12-23 CURRENT 1917-08-30 Active
RUPERT JOHN HENRY GREEN EDNAM ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1935-11-19 Active
RUPERT JOHN HENRY GREEN COVERS LIMITED Company Secretary 2005-12-23 CURRENT 1979-11-21 Active
RUPERT JOHN HENRY GREEN BURY ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1929-01-11 Active
NIGEL JOHN BEWLEY ATKINSON VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
NIGEL JOHN BEWLEY ATKINSON WADWORTH AND COMPANY LIMITED Director 2012-11-15 CURRENT 1889-11-18 Active
NIGEL JOHN BEWLEY ATKINSON THERMGROVE LIMITED Director 2012-02-23 CURRENT 1994-07-04 Active
NIGEL JOHN BEWLEY ATKINSON CENTURION SAFETY PRODUCTS LTD Director 2009-06-01 CURRENT 1879-05-16 Active
NIGEL JOHN BEWLEY ATKINSON PREMIER PUBS ESTATE LIMITED Director 2006-03-01 CURRENT 2001-05-11 Liquidation
EDWARD RICHARD GREEN VERTEX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1989-01-26 Active
EDWARD RICHARD GREEN J.H.& F.W.GREEN LIMITED Director 2018-02-01 CURRENT 1917-08-30 Active
HENRY CHARLES EDWARD GREEN ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED Director 2018-01-02 CURRENT 1988-04-21 Active
HENRY CHARLES EDWARD GREEN J.H.& F.W.GREEN LIMITED Director 2013-06-26 CURRENT 1917-08-30 Active
HENRY CHARLES EDWARD GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
HENRY CHARLES EDWARD GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
HENRY CHARLES EDWARD GREEN SENGATE LIMITED Director 2008-03-07 CURRENT 1990-05-22 Active
HENRY CHARLES EDWARD GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
PATRICK WILLIAM GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
PATRICK WILLIAM GREEN CHICHESTER HARBOUR TRUST Director 2008-11-07 CURRENT 2002-10-04 Active
PATRICK WILLIAM GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
PATRICK WILLIAM GREEN EDNAM ESTATES LIMITED Director 1991-12-31 CURRENT 1935-11-19 Active
PATRICK WILLIAM GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN SENGATE LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN COOPERS YARD MANAGEMENT COMPANY LIMITED Director 1991-04-24 CURRENT 1988-01-04 Active
PATRICK WILLIAM GREEN VERTEX HOLDINGS LIMITED Director 1991-03-31 CURRENT 1989-01-26 Active
PATRICK WILLIAM GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
PATRICK WILLIAM GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
RUPERT JOHN HENRY GREEN FRANKS CLOSE MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
RUPERT JOHN HENRY GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
RUPERT JOHN HENRY GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
RUPERT JOHN HENRY GREEN BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED Director 2011-02-08 CURRENT 1997-12-05 Active
RUPERT JOHN HENRY GREEN SENGATE LIMITED Director 2006-05-09 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN EDNAM ESTATES LIMITED Director 2006-05-09 CURRENT 1935-11-19 Active
RUPERT JOHN HENRY GREEN BURY ESTATES LIMITED Director 2006-05-09 CURRENT 1929-01-11 Active
RUPERT JOHN HENRY GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
RUPERT JOHN HENRY GREEN MERCHANT EVOLUTION LIMITED Director 2005-12-23 CURRENT 1997-10-14 Dissolved 2015-04-14
RUPERT JOHN HENRY GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
NICHOLAS BRIAN WALKER ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED Director 2018-01-02 CURRENT 1988-04-21 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
2024-11-11DIRECTOR APPOINTED MR JAMES EDWARD GREEN
2024-10-31APPOINTMENT TERMINATED, DIRECTOR SAM PATRICK GREEN
2024-10-31CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAM PATRICK GREEN
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-30AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 003968040036
2024-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003968040036
2023-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-11-02AP01DIRECTOR APPOINTED MR JAMES ALISTAIR BURNLEY BRUCE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN GREEN
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN GREEN
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 003968040035
2023-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003968040035
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003968040034
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2022-09-02REGISTRATION OF A CHARGE / CHARGE CODE 003968040033
2022-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003968040033
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AP01DIRECTOR APPOINTED MR GRAHAM HOLLAND
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOWRY
2021-05-14PSC07CESSATION OF JH AND FW GREEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14PSC05Change of details for Jh & Fw Green Limited as a person with significant control on 2020-09-27
2021-03-18CH01Director's details changed for Mr Henry Charles Edward Green on 2021-03-18
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MR SAM PATRICK GREEN
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIAN WALKER
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WESTON
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JOHN HENRY GREEN on 2019-01-01
2018-10-26CH01Director's details changed for Mr Rupert John Henry Green on 2018-10-14
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12AP01DIRECTOR APPOINTED MR EDWARD RICHARD GREEN
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALCOCK FIELD PARSHALL
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC02Notification of Jh and Fw Green Limited as a person with significant control on 2016-04-06
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL WATERS
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 3543750
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE TEE
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 3543750
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAMDAmended full accounts made up to 2014-12-31
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09AP01DIRECTOR APPOINTED MR HARRY ALCOCK FIELD PARSHALL
2014-12-09AP01DIRECTOR APPOINTED MR NIGEL JOHN BEWLEY ATKINSON
2014-12-09AP01DIRECTOR APPOINTED MR JEREMY ROBIN LEAR
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 3543750
2014-11-16AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-17AP01DIRECTOR APPOINTED MR NICHOLAS BRIAN WALKER
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 3543750
2013-11-09AR0125/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-11-13AR0125/10/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-10-26AR0125/10/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0125/10/10 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AP01DIRECTOR APPOINTED MR STEVEN JOHN WESTON
2010-01-12AP01DIRECTOR APPOINTED MR ROBERT GEORGE TEE
2009-11-03AR0125/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD GREEN / 25/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES EDWARD GREEN / 25/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WATERS / 25/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN OSBOURNE
2008-12-22363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR FRANK HELLYER
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2007-11-27363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19288bDIRECTOR RESIGNED
2007-03-20123NC INC ALREADY ADJUSTED 29/12/06
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-20RES04£ NC 2000000/4000000 29/1
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment


Licences & Regulatory approval
We could not find any licences issued to DAVID COVER AND SON 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 DAVID COVER AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-06-21 Outstanding HSBC BANK PLC
MORTGAGE 2007-03-06 Satisfied GEORGE RICHARD GREEN, PATRICK WILLIAM GREEN, STUART ALAN FAULKNER AND THOMAS EGGAR TRUSTCORPORATION LIMITED
LEGAL CHARGE 2004-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
TRANSFER 1998-02-11 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 1995-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1994-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
SUB-MORTGAGE 1993-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF SUBSITITUTION AND LEGAL CHARGE 1991-04-24 Satisfied ROYAL MORTGAGE LIFE ASSURANCE LIMITED
LEGAL MORTGAGE 1990-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-01 Satisfied J. HENRY SCHRODER WAGG & CO LIMITED.
LEGAL CHARGE 1988-09-09 Satisfied J. HENRY SCHRODER WAGG & CO LIMITED
LEGAL MORTGAGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-08-18 Satisfied LLOYDS LIFE ASSURANCE LIMITED
LEGAL CHARGE SUPPLEMENTAL TO A MORTGAGE AND GENERAL CHARGE DATED 16/8/57 1960-10-31 Satisfied NAT PROV. BK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAVID COVER AND SON LIMITED

Intangible Assets
Patents
We have not found any records of DAVID COVER AND SON LIMITED registering or being granted any patents
Domain Names

DAVID COVER AND SON LIMITED owns 2 domain names.

dcover.co.uk   coversolar.co.uk  

Trademarks
We have not found any records of DAVID COVER AND SON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID COVER AND SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2010-11-10 GBP £840
Hampshire County Council 2010-09-10 GBP £591
Hampshire County Council 2010-09-10 GBP £708
Hampshire County Council 2010-07-20 GBP £570
Lewes District Council 2010-06-16 GBP £379
Lewes District Council 2010-06-16 GBP £-118
Hampshire County Council 2010-05-18 GBP £1,000
Hampshire County Council 2010-04-12 GBP £1,657

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DAVID COVER AND SON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Warehouse and Premises DAVID COVER AND SON LTD FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX GBP £64,0002012-03-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID COVER AND SON 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 DAVID COVER AND SON 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.