Background WavePink WaveYellow Wave

DAVID COVER AND SON LIMITED (00396804)

DAVID COVER AND SON LIMITED (00396804) is an active UK company. incorporated on 6 July 1945. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 2 other business activities. DAVID COVER AND SON LIMITED has been registered for 80 years. Current directors include ATKINSON, Nigel John Bewley, BOWRY, James Michael, BRUCE, James Alistair Burnley and 5 others.

Company Number
00396804
Status
active
Type
ltd
Incorporated
6 July 1945
Age
80 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
ATKINSON, Nigel John Bewley, BOWRY, James Michael, BRUCE, James Alistair Burnley, GREEN, Henry Charles Edward, GREEN, James Edward, GREEN, Patrick William, GREEN, Rupert John Henry, HOLLAND, Graham Richard
SIC Codes
16100, 46130, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID COVER AND SON LIMITED

DAVID COVER AND SON LIMITED is an active company incorporated on 6 July 1945 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 2 other business activities. DAVID COVER AND SON LIMITED was registered 80 years ago.(SIC: 16100, 46130, 46730)

Status

active

Active since 80 years ago

Company No

00396804

LTD Company

Age

80 Years

Incorporated 6 July 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Timeline

36 key events • 1945 - 2024

Funding Officers Ownership
Company Founded
Jul 45
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Feb 18
Loan Cleared
Oct 18
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Owner Exit
May 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Secured
May 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

GREEN, Rupert John Henry

Active
Sussex House, ChichesterPO19 8PE
Secretary
Appointed 23 Dec 2005

ATKINSON, Nigel John Bewley

Active
Sussex House, ChichesterPO19 8PE
Born December 1953
Director
Appointed 17 Nov 2014

BOWRY, James Michael

Active
Sussex House, ChichesterPO19 8PE
Born May 1987
Director
Appointed 07 May 2021

BRUCE, James Alistair Burnley

Active
Sussex House, ChichesterPO19 8PE
Born February 1978
Director
Appointed 01 Nov 2023

GREEN, Henry Charles Edward

Active
Sussex House, ChichesterPO19 8PE
Born March 1971
Director
Appointed 01 Jan 2005

GREEN, James Edward

Active
Sussex House, ChichesterPO19 8PE
Born December 1983
Director
Appointed 11 Nov 2024

GREEN, Patrick William

Active
Sussex House, ChichesterPO19 8PE
Born April 1946
Director
Appointed N/A

GREEN, Rupert John Henry

Active
Sussex House, ChichesterPO19 8PE
Born September 1959
Director
Appointed 23 Dec 2005

HOLLAND, Graham Richard

Active
Sussex House, ChichesterPO19 8PE
Born July 1952
Director
Appointed 24 May 2022

WHEELER, Richard David Herbert

Resigned
Corner Cottage, ChichesterPO20 7AS
Secretary
Appointed N/A
Resigned 23 Dec 2005

CARR, Russell Sherriff

Resigned
19 Lifeboat Way, ChichesterPO20 0TX
Born December 1963
Director
Appointed 29 Jan 1999
Resigned 31 Oct 2006

GREEN, Edward Richard

Resigned
Quarry Lane, ChichesterPO19 8PE
Born June 1988
Director
Appointed 01 Feb 2018
Resigned 09 Dec 2020

GREEN, Frederick John

Resigned
Sussex House, ChichesterPO19 8PE
Born October 1988
Director
Appointed 09 Dec 2020
Resigned 02 Oct 2023

GREEN, George Richard

Resigned
Selhurst Park House,, ChichesterPO18 0LZ
Born May 1939
Director
Appointed 29 Aug 1997
Resigned 17 Feb 2014

GREEN, Sam Patrick

Resigned
Sussex House, ChichesterPO19 8PE
Born June 1986
Director
Appointed 09 Dec 2020
Resigned 30 Sept 2024

HELLYER, Frank

Resigned
4 Exeter Road, ChichesterPO19 4EF
Born April 1928
Director
Appointed N/A
Resigned 31 Jul 2008

JOHNSON, Michael Richard

Resigned
10 Barcombe Avenue, SeafordBN25 4DT
Born September 1955
Director
Appointed 29 Jan 1999
Resigned 06 Jun 2007

LEAR, Jeremy Robin

Resigned
Sussex House, ChichesterPO19 8PE
Born May 1945
Director
Appointed 17 Nov 2014
Resigned 24 May 2022

OSBOURNE, Steven Philip

Resigned
16 Hammonds Ridge, Burgess HillRH15 9QQ
Born October 1968
Director
Appointed 18 Nov 2005
Resigned 19 Dec 2008

PARSHALL, Harry Alcock Field

Resigned
Sussex House, ChichesterPO19 8PE
Born June 1956
Director
Appointed 17 Nov 2014
Resigned 17 Oct 2017

TEE, Robert George

Resigned
Sussex House, ChichesterPO19 8PE
Born December 1963
Director
Appointed 08 Jan 2010
Resigned 31 Aug 2016

TREVOR, Gordon Albert

Resigned
28 Church LaneBN42 4GB
Born September 1930
Director
Appointed N/A
Resigned 16 Nov 1995

WALKER, Nicholas Brian

Resigned
Sussex House, ChichesterPO19 8PE
Born September 1956
Director
Appointed 17 Feb 2014
Resigned 09 Dec 2020

WATERS, Andrew Neil

Resigned
1 Mill Gardens, East WitteringPO20 8PR
Born December 1948
Director
Appointed N/A
Resigned 31 Mar 2017

WESTON, Steven John

Resigned
Sussex House, ChichesterPO19 8PE
Born December 1969
Director
Appointed 08 Jan 2010
Resigned 18 Mar 2019

WHEELER, Richard David Herbert

Resigned
Corner Cottage, ChichesterPO20 7AS
Born June 1943
Director
Appointed N/A
Resigned 23 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Jh And Fw Green Limited

Ceased
Saltergate, ChesterfieldS40 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2021
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts Amended With Accounts Type Full
4 October 2015
AAMDAAMD
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Made Up Date
20 September 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Made Up Date
22 August 2012
AAAnnual Accounts
Legacy
21 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Made Up Date
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Made Up Date
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Made Up Date
1 November 2009
AAAnnual Accounts
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
363aAnnual Return
Accounts With Made Up Date
9 November 2007
AAAnnual Accounts
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
88(2)R88(2)R
Legacy
20 March 2007
123Notice of Increase in Nominal Capital
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 November 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 October 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2002
AAAnnual Accounts
Accounts With Made Up Date
17 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
23 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
14 November 1994
AAAnnual Accounts
Legacy
17 August 1994
287Change of Registered Office
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
287Change of Registered Office
Accounts With Made Up Date
3 February 1994
AAAnnual Accounts
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
400400
Accounts With Made Up Date
25 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
363b363b
Accounts With Made Up Date
15 October 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
3 May 1991
403b403b
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 March 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
6 December 1989
363363
Accounts With Made Up Date
20 November 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
9 December 1988
288288
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Legacy
21 November 1988
403aParticulars of Charge Subject to s859A
Legacy
21 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 November 1988
AAAnnual Accounts
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
288288
Legacy
24 January 1988
363363
Legacy
13 January 1988
288288
Resolution
5 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Incorporation Company
6 July 1945
NEWINCIncorporation