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

COVERDALE BARCLAY LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
04156140
Private Limited Company
Active

Company Overview

About Coverdale Barclay Ltd
COVERDALE BARCLAY LIMITED was founded on 2001-02-08 and has its registered office in London. The organisation's status is listed as "Active". Coverdale Barclay Limited is a Private Limited Company registered in UNITED KINGDOM 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
COVERDALE BARCLAY LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in W1B
 
Previous Names
COVERDALE DAVIS COMMUNICATIONS LIMITED02/04/2013
Filing Information
Company Number 04156140
Company ID Number 04156140
Date formed 2001-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722505072  
Last Datalog update: 2024-03-07 00:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERDALE BARCLAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 COVERDALE BARCLAY LIMITED

Current Directors
Officer Role Date Appointed
ANNA FRANCES MARY COVERDALE
Director 2001-03-28
ROSALYN CRYER
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MATURA
Company Secretary 2002-03-01 2015-02-17
ROLAND PETER KLEPZIG
Company Secretary 2001-03-28 2002-03-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-02-08 2001-03-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-02-08 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN CRYER ROS BARCLAY CONSULTING LIMITED Director 2010-11-08 CURRENT 2010-11-08 Dissolved 2014-10-07

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
2023-10-20Change of details for Mrs Rosalyn Cryer as a person with significant control on 2023-10-13
2023-10-20CESSATION OF ANNA FRANCES MARY COVERDALE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-2019/10/23 STATEMENT OF CAPITAL GBP 113
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21DIRECTOR APPOINTED HANNAH RACHEL CHANNING
2022-01-21AP01DIRECTOR APPOINTED HANNAH RACHEL CHANNING
2021-06-22AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-18AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041561400002
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041561400002
2020-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-10CH01Director's details changed for Anna Frances Mary Coverdale on 2020-02-10
2020-02-10CH01Director's details changed for Anna Frances Mary Coverdale on 2020-02-10
2020-02-10PSC04Change of details for Ms Anna Frances Mary Coverdale as a person with significant control on 2020-02-10
2020-02-10PSC04Change of details for Ms Anna Frances Mary Coverdale as a person with significant control on 2020-02-10
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-22CH01Director's details changed for Anna Frances Mary Coverdale on 2019-01-22
2019-01-22PSC04Change of details for Ms Anna Frances Mary Coverdale as a person with significant control on 2019-01-22
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04PSC04Change of details for Ms Anna Frances Mary Coverdale as a person with significant control on 2018-04-04
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 102
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN CRYER
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA FRANCES MARY COVERDALE / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN CRYER / 17/01/2018
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-23SH0112/05/16 STATEMENT OF CAPITAL GBP 102.00
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2016-05-19RES01ALTER ARTICLES 05/05/2016
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-19RES01ALTER ARTICLES 05/05/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0108/02/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN CRYER / 17/02/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA FRANCES MARY COVERDALE / 17/02/2015
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 19 Kingly Street London W1B 5PY
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA FRANCES MARY COVERDALE / 17/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN CRYER / 17/02/2015
2015-02-17TM02Termination of appointment of Philip Matura on 2015-02-17
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0108/02/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/14 FROM 3-4 Great Marlborough Street London W1F 7HH
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0108/02/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02RES15CHANGE OF NAME 02/04/2013
2013-04-02CERTNMCOMPANY NAME CHANGED COVERDALE DAVIS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/04/13
2013-03-26AR0108/02/13 FULL LIST
2013-03-22RES12VARYING SHARE RIGHTS AND NAMES
2013-03-22RES01ADOPT ARTICLES 04/03/2013
2013-03-22AP01DIRECTOR APPOINTED MRS ROSALYN CRYER
2013-03-22SH0104/03/13 STATEMENT OF CAPITAL GBP 100
2013-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-27AR0108/02/12 FULL LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0108/02/11 FULL LIST
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0108/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA FRANCES MARY COVERDALE / 01/10/2009
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-06-02363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2002-03-08288aNEW SECRETARY APPOINTED
2002-03-08288bSECRETARY RESIGNED
2001-06-14CERTNMCOMPANY NAME CHANGED COVERDALE DAVIS LIMITED CERTIFICATE ISSUED ON 14/06/01
2001-06-05225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22CERTNMCOMPANY NAME CHANGED COLBREAK LIMITED CERTIFICATE ISSUED ON 22/05/01
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2001-05-22288aNEW DIRECTOR APPOINTED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2001-04-02288bSECRETARY RESIGNED
2001-04-02288bDIRECTOR RESIGNED
2001-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to COVERDALE BARCLAY 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 COVERDALE BARCLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
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 COVERDALE BARCLAY LIMITED

Intangible Assets
Patents
We have not found any records of COVERDALE BARCLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERDALE BARCLAY LIMITED
Trademarks
We have not found any records of COVERDALE BARCLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERDALE BARCLAY 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 (70210 - Public relations and communications activities) as COVERDALE BARCLAY LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where COVERDALE BARCLAY 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 COVERDALE BARCLAY 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 COVERDALE BARCLAY 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.