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

COVENANT PUBLISHING COMPANY LIMITED

121 LOW ETHERLEY, BISHOP AUCKLAND, COUNTY DURHAM, DL14 0HA,
Company Registration Number
02203118
Private Limited Company
Active

Company Overview

About Covenant Publishing Company Ltd
COVENANT PUBLISHING COMPANY LIMITED was founded on 1987-12-07 and has its registered office in County Durham. The organisation's status is listed as "Active". Covenant Publishing Company 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
COVENANT PUBLISHING COMPANY LIMITED
 
Legal Registered Office
121 LOW ETHERLEY
BISHOP AUCKLAND
COUNTY DURHAM
DL14 0HA
Other companies in DL14
 
Filing Information
Company Number 02203118
Company ID Number 02203118
Date formed 1987-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503437671  
Last Datalog update: 2025-02-05 09:06:17
Primary Source:Companies House
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 COVENANT PUBLISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ELIZABETH CLARK
Company Secretary 2014-06-24
DAVID JAMES AIMER
Director 2002-09-06
MICHAEL ANTHONY CLARK
Director 1991-06-08
PHILIPPA MARY ELIZABETH CLARK
Director 2002-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA ELIZABETH CLARK
Company Secretary 2014-04-01 2014-06-24
SHEILA MARY BATTERSBY
Director 2001-03-02 2014-06-24
SHEILA MARY BATTERSBY
Company Secretary 2001-03-02 2014-04-01
JOHN FREDERICK BATTERSBY
Director 1998-03-11 2013-04-04
MATTHEW JAMES BROWNING
Director 1991-06-08 2006-12-31
RICHARD BRAITHWAITE HOPE HALL
Company Secretary 1991-06-08 2002-10-01
RICHARD BRAITHWAITE HOPE HALL
Director 1994-01-22 2002-10-01
DAVID JAMES AIMER
Company Secretary 2002-09-06 2002-09-06
BERYL JOSEPHINE PORTER
Director 1998-03-11 2002-04-27
SHEILA MARY BATTERSBY
Company Secretary 2001-03-02 2001-03-02
THOMAS GEORGE MORRIS
Director 1991-06-08 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY CLARK MARKET STREET DEVELOPMENTS LTD Director 2015-11-02 CURRENT 2015-11-02 Active
MICHAEL ANTHONY CLARK ELI PRESS LTD. Director 2012-04-01 CURRENT 2000-02-24 Active
MICHAEL ANTHONY CLARK BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) Director 1990-12-31 CURRENT 1938-03-16 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
2025-01-08CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-12-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CLARK
2023-07-04Termination of appointment of Philippa Elizabeth Clark on 2023-07-01
2023-07-03APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY ELIZABETH CLARK
2023-07-03CESSATION OF MICHAEL ANTHONY CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES AIMER
2023-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELSON MCCAUSLAND
2023-06-01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR NELSON MCCAUSLAND
2023-06-01DIRECTOR APPOINTED MISS MARGERY DOWLING
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-16TM02Termination of appointment of Philippa Elizabeth Clark on 2014-06-24
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-12AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-22AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-22TM01Termination of appointment of a director
2014-07-22AP03Appointment of Mrs Philippa Elizabeth Clark as company secretary on 2014-04-01
2014-07-22TM02Termination of appointment of Sheila Mary Battersby on 2014-04-01
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24AP03Appointment of Mrs Philippa Elizabeth Clark as company secretary
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BATTERSBY
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATTERSBY
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0108/06/12 ANNUAL RETURN FULL LIST
2011-07-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0108/06/11 ANNUAL RETURN FULL LIST
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BATTERSBY / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY ELIZABETH CLARK / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BATTERSBY / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES AIMER / 08/06/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY BATTERSBY / 08/06/2010
2010-05-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288bDIRECTOR RESIGNED
2007-06-26363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-29288bSECRETARY RESIGNED
2006-06-29288bSECRETARY RESIGNED
2006-06-29288aNEW SECRETARY APPOINTED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 121 LOW ETHERLEY BISHOP AUCKLAND COUNTY DURHAM DL14 0HA
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-19363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-30363sRETURN MADE UP TO 08/06/01; NO CHANGE OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-11363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-06-16363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-08-26363sRETURN MADE UP TO 08/06/98; CHANGE OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-17288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1997-08-03363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-03363(288)DIRECTOR RESIGNED
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to COVENANT PUBLISHING COMPANY 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 COVENANT PUBLISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVENANT PUBLISHING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COVENANT PUBLISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COVENANT PUBLISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENANT PUBLISHING COMPANY LIMITED
Trademarks
We have not found any records of COVENANT PUBLISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENANT PUBLISHING COMPANY 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 (58110 - Book publishing) as COVENANT PUBLISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENANT PUBLISHING COMPANY 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 COVENANT PUBLISHING COMPANY 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 COVENANT PUBLISHING COMPANY 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.