COVERWORLD UK LIMITED

Register to unlock more data on OkredoRegister

COVERWORLD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02493685

Incorporation date

19/04/1990

Size

Medium

Contacts

Registered address

Registered address

Mansfield Road, Bramley Vale, Chesterfield, Derbyshire S44 5GACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon05/03/2026
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon26/02/2026
Accounts for a medium company made up to 2025-06-30
dot icon21/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-08-29
dot icon12/09/2025
Appointment of Mr Gilbert Mccarthy as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Steven De Rynck as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Philip John Smith as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Richard Gwyn Jones as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Henry George Caldicott as a director on 2025-08-29
dot icon12/09/2025
Appointment of Kingspan Group Limited as a secretary on 2025-08-29
dot icon12/09/2025
Termination of appointment of Jessica Jayne Hunt as a director on 2025-08-29
dot icon12/09/2025
Termination of appointment of Peter Anderson Hunt as a director on 2025-08-29
dot icon12/09/2025
Termination of appointment of Sophie Hunt as a director on 2025-08-29
dot icon08/09/2025
Satisfaction of charge 2 in full
dot icon05/09/2025
Part of the property or undertaking has been released from charge 2
dot icon01/09/2025
Cessation of Moorhen Holdings Limited as a person with significant control on 2025-08-28
dot icon01/09/2025
Notification of Coverland Holdings Limited as a person with significant control on 2025-08-28
dot icon01/09/2025
Cessation of Coverland Holdings Limited as a person with significant control on 2025-08-28
dot icon01/09/2025
Notification of Coverworld Holdings Limited as a person with significant control on 2025-08-28
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon13/12/2024
Accounts for a medium company made up to 2024-06-30
dot icon29/08/2024
Satisfaction of charge 8 in full
dot icon29/08/2024
Satisfaction of charge 7 in full
dot icon29/08/2024
Satisfaction of charge 6 in full
dot icon29/08/2024
Satisfaction of charge 4 in full
dot icon29/08/2024
Satisfaction of charge 5 in full
dot icon01/08/2024
Satisfaction of charge 3 in full
dot icon08/07/2024
Cessation of Peter Anderson Hunt as a person with significant control on 2017-02-01
dot icon08/07/2024
Notification of Moorhen Holdings Limited as a person with significant control on 2016-04-06
dot icon18/03/2024
Full accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon13/12/2022
Full accounts made up to 2022-06-30
dot icon15/03/2022
Full accounts made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon23/03/2021
Full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-02-10 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
Full accounts made up to 2019-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon23/01/2019
Full accounts made up to 2018-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon08/02/2018
Full accounts made up to 2017-06-30
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon25/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Peter Anderson Hunt on 2010-01-01
dot icon09/04/2010
Secretary's details changed for Angela Suzanne Hunt on 2010-01-01
dot icon04/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon28/04/2009
Return made up to 29/03/09; full list of members
dot icon13/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/07/2008
Registered office changed on 08/07/2008 from coverworld uk LIMITED mansfield road bramley vale, chesterfield derbyshire S44 5GA
dot icon30/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon15/04/2008
Return made up to 29/03/08; 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 icon04/04/2007
Return made up to 29/03/07; full list of members
dot icon05/03/2007
Full accounts made up to 2006-06-30
dot icon05/04/2006
Return made up to 29/03/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-06-30
dot icon01/04/2005
Return made up to 29/03/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 29/03/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-06-30
dot icon13/04/2003
Return made up to 29/03/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-06-30
dot icon19/06/2002
Registered office changed on 19/06/02 from: thornbridge hall ashford in the water bakenell derbyshire DE45 1NZ
dot icon18/04/2002
Return made up to 29/03/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 29/03/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-06-30
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
Return made up to 29/03/00; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: broombank rd chesterfield trading est chesterfield S41 9QJ
dot icon26/04/1999
Return made up to 29/03/99; no change of members
dot icon18/03/1999
Full accounts made up to 1998-06-30
dot icon08/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Return made up to 29/03/98; no change of members
dot icon13/03/1998
Particulars of mortgage/charge
dot icon28/11/1997
Full accounts made up to 1997-06-30
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
Return made up to 29/03/97; full list of members
dot icon26/11/1996
Particulars of mortgage/charge
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon12/04/1996
Return made up to 29/03/96; no change of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon29/03/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon06/06/1994
Accounts for a small company made up to 1993-06-30
dot icon20/05/1994
Return made up to 29/03/94; full list of members
dot icon18/04/1993
Return made up to 29/03/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-06-30
dot icon15/01/1993
Auditor's resignation
dot icon30/11/1992
Auditor's resignation
dot icon15/07/1992
Return made up to 29/03/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1991
Return made up to 29/03/91; full list of members
dot icon06/02/1991
Particulars of contract relating to shares
dot icon06/02/1991
Ad 01/07/90--------- £ si 49000@1
dot icon05/02/1991
Certificate of change of name
dot icon05/02/1991
Certificate of change of name
dot icon23/01/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon09/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1990
Ad 15/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/1990
Certificate of change of name
dot icon16/07/1990
Certificate of change of name
dot icon02/07/1990
Registered office changed on 02/07/90 from: crown house 2 crown dale london SE19 3NQ
dot icon02/07/1990
Accounting reference date notified as 30/06
dot icon26/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

46
2023
change arrow icon+30.83 % *

* during past year

Cash in Bank

£1,097,352.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
30.29M
-
0.00
517.30K
-
2022
46
35.38M
-
0.00
838.77K
-
2023
46
39.09M
-
31.64M
1.10M
-
2023
46
39.09M
-
31.64M
1.10M
-

Employees

2023

Employees

46 Ascended0 % *

Net Assets(GBP)

39.09M £Ascended10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

31.64M £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended30.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rynck, Steven
Director
29/08/2025 - Present
9
Jones, Richard Gwyn
Director
29/08/2025 - Present
1
Caldicott, Henry George
Director
29/08/2025 - Present
-
Mccarthy, Gilbert
Director
29/08/2025 - Present
30
KINGSPAN GROUP LIMITED
Corporate Secretary
29/08/2025 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About COVERWORLD UK LIMITED

COVERWORLD UK LIMITED is an(a) Active company incorporated on 19/04/1990 with the registered office located at Mansfield Road, Bramley Vale, Chesterfield, Derbyshire S44 5GA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of COVERWORLD UK LIMITED?

toggle

COVERWORLD UK LIMITED is currently Active. It was registered on 19/04/1990 .

Where is COVERWORLD UK LIMITED located?

toggle

COVERWORLD UK LIMITED is registered at Mansfield Road, Bramley Vale, Chesterfield, Derbyshire S44 5GA.

What does COVERWORLD UK LIMITED do?

toggle

COVERWORLD UK LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does COVERWORLD UK LIMITED have?

toggle

COVERWORLD UK LIMITED had 46 employees in 2023.

What is the latest filing for COVERWORLD UK LIMITED?

toggle

The latest filing was on 05/03/2026: Current accounting period extended from 2026-06-30 to 2026-12-31.