COVERLAND UK LIMITED

Register to unlock more data on OkredoRegister

COVERLAND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909172

Incorporation date

18/01/2000

Size

Small

Contacts

Registered address

Registered address

Ashford Hall Estate Office Baslow Road, Ashford-In-The-Water, Bakewell, Derbyshire DE45 1QACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon26/02/2026
Accounts for a small company made up to 2025-06-30
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon23/01/2026
Cessation of Peter Anderson Hunt as a person with significant control on 2026-01-18
dot icon23/01/2026
Notification of Moorhen Holdings Ltd as a person with significant control on 2026-01-18
dot icon05/12/2025
Appointment of Mr John David Jarman as a director on 2025-09-01
dot icon13/10/2025
Registered office address changed from Coverland Uk Limited, Mansfield Road, Bramley Vale Chesterfield Derbyshire S44 5GA to Ashford Hall Estate Office Baslow Road Ashford-in-the-Water Bakewell Derbyshire DE45 1QA on 2025-10-13
dot icon05/09/2025
Part of the property or undertaking has been released from charge 5
dot icon05/09/2025
Satisfaction of charge 039091720011 in full
dot icon15/07/2025
Registration of charge 039091720018, created on 2025-07-15
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-06-30
dot icon18/03/2024
Accounts for a small company made up to 2023-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon07/03/2023
Registration of charge 039091720016, created on 2023-03-02
dot icon07/03/2023
Registration of charge 039091720017, created on 2023-03-02
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-06-30
dot icon28/07/2022
Registration of charge 039091720013, created on 2022-07-27
dot icon28/07/2022
Registration of charge 039091720014, created on 2022-07-27
dot icon15/03/2022
Accounts for a small company made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-06-30
dot icon12/02/2021
Registration of charge 039091720012, created on 2021-02-02
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon17/12/2020
Termination of appointment of Angela Suzanne Hunt as a secretary on 2020-11-27
dot icon10/03/2020
Accounts for a small company made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/04/2019
Registration of charge 039091720011, created on 2019-04-10
dot icon29/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/01/2019
Accounts for a small company made up to 2018-06-30
dot icon07/02/2018
Accounts for a small company made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/04/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon22/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/03/2010
Accounts for a small company made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Angela Suzanne Hunt on 2010-01-01
dot icon24/02/2010
Director's details changed for Mr Peter Anderson Hunt on 2010-01-01
dot icon13/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/02/2009
Return made up to 18/01/09; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: holme hall holme lane bakewell derbyshire DE45 1GF
dot icon23/03/2007
Return made up to 18/01/07; full list of members
dot icon05/03/2007
Accounts for a small company made up to 2006-06-30
dot icon05/04/2006
Certificate of change of name
dot icon13/03/2006
Full accounts made up to 2005-06-30
dot icon02/03/2006
Return made up to 18/01/06; full list of members
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon30/01/2004
Return made up to 18/01/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-06-30
dot icon30/08/2003
Particulars of mortgage/charge
dot icon27/04/2003
Full accounts made up to 2002-06-30
dot icon25/01/2003
Return made up to 18/01/03; full list of members
dot icon09/10/2002
Particulars of mortgage/charge
dot icon19/06/2002
Registered office changed on 19/06/02 from: thornbridge hall ashford in the water bakewell derbys DE45 1NZ
dot icon16/04/2002
Particulars of mortgage/charge
dot icon15/03/2002
Return made up to 18/01/02; full list of members
dot icon09/11/2001
Full accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 18/01/01; full list of members
dot icon19/06/2001
Miscellaneous
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Registered office changed on 29/03/01 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
dot icon12/01/2001
Particulars of contract relating to shares
dot icon12/01/2001
Ad 30/09/00--------- £ si 2412673@1=2412673 £ ic 1/2412674
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon05/10/2000
Resolutions
dot icon05/10/2000
£ nc 1000/3000000 30/09/00
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
New director appointed
dot icon14/08/2000
Certificate of change of name
dot icon18/07/2000
New director appointed
dot icon18/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon-17.45 % *

* during past year

Cash in Bank

£330,418.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.58M
-
0.00
128.81K
-
2022
5
4.03M
-
0.00
400.28K
-
2023
8
4.43M
-
0.00
330.42K
-
2023
8
4.43M
-
0.00
330.42K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

4.43M £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.42K £Descended-17.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Peter Anderson
Director
30/09/2000 - Present
39
Jarman, John David
Director
01/09/2025 - Present
8
Hunt, Jessica Jayne
Director
02/03/2023 - Present
1
Hunt, Sophie
Director
02/03/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COVERLAND UK LIMITED

COVERLAND UK LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at Ashford Hall Estate Office Baslow Road, Ashford-In-The-Water, Bakewell, Derbyshire DE45 1QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COVERLAND UK LIMITED?

toggle

COVERLAND UK LIMITED is currently Active. It was registered on 18/01/2000 .

Where is COVERLAND UK LIMITED located?

toggle

COVERLAND UK LIMITED is registered at Ashford Hall Estate Office Baslow Road, Ashford-In-The-Water, Bakewell, Derbyshire DE45 1QA.

What does COVERLAND UK LIMITED do?

toggle

COVERLAND UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COVERLAND UK LIMITED have?

toggle

COVERLAND UK LIMITED had 8 employees in 2023.

What is the latest filing for COVERLAND UK LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a small company made up to 2025-06-30.