Background WavePink WaveYellow Wave

COVER CONSTRUCTION COMPANY LIMITED (00831440)

COVER CONSTRUCTION COMPANY LIMITED (00831440) is an active UK company. incorporated on 17 December 1964. with registered office in Lechlade. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. COVER CONSTRUCTION COMPANY LIMITED has been registered for 61 years. Current directors include COVER, James Arnold Macpherson, COVER, Mary Jane, COVER, Samuel James and 2 others.

Company Number
00831440
Status
active
Type
ltd
Incorporated
17 December 1964
Age
61 years
Address
Filkins Mill, Lechlade, GL7 3RF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COVER, James Arnold Macpherson, COVER, Mary Jane, COVER, Samuel James, GOLDSMITH, Georgina Mary, TWEEDIE, Fiona Jane, Mrs.
SIC Codes
41201, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVER CONSTRUCTION COMPANY LIMITED

COVER CONSTRUCTION COMPANY LIMITED is an active company incorporated on 17 December 1964 with the registered office located in Lechlade. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. COVER CONSTRUCTION COMPANY LIMITED was registered 61 years ago.(SIC: 41201, 41202, 68100, 68209)

Status

active

Active since 61 years ago

Company No

00831440

LTD Company

Age

61 Years

Incorporated 17 December 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Filkins Mill Filkins Lechlade, GL7 3RF,

Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COVER, Mary Jane

Active
Filkins Mill, LechladeGL7 3RF
Secretary
Appointed N/A

COVER, James Arnold Macpherson

Active
Filkins Mill, LechladeGL7 3RF
Born May 1942
Director
Appointed N/A

COVER, Mary Jane

Active
Filkins Mill, LechladeGL7 3RF
Born September 1949
Director
Appointed 17 Dec 2003

COVER, Samuel James

Active
Filkins Mill, LechladeGL7 3RF
Born February 1985
Director
Appointed 02 Apr 2011

GOLDSMITH, Georgina Mary

Active
Filkins Mill, LechladeGL7 3RF
Born January 1977
Director
Appointed 02 Apr 2011

TWEEDIE, Fiona Jane, Mrs.

Active
Filkins Mill, LechladeGL7 3RF
Born May 1979
Director
Appointed 02 Apr 2011

COVER, Lloyd Alexander Colhwam

Resigned
Moor House, LechladeGL7 3JJ
Born May 1915
Director
Appointed N/A
Resigned 31 Mar 1999

COVER, Murray Alexander

Resigned
The Stables, Clanfield
Born August 1947
Director
Appointed N/A
Resigned 31 Mar 2003

COVER, Pansy Dorcas Daisy

Resigned
Moor House, LechladeGL7 3JJ
Born September 1917
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

6

5 Active
1 Ceased

Mr James Arnold Macpherson Cover

Ceased
Filkins Mill, LechladeGL7 3RF
Born May 1942

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Georgina Mary Goldsmith

Active
Filkins Mill, LechladeGL7 3RF
Born January 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Mary Jane Cover

Active
Filkins Mill, LechladeGL7 3RF
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr James Arnold Macpherson Cover

Active
Filkins Mill, LechladeGL7 3RF
Born May 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs. Fiona Jane Tweedie

Active
Filkins Mill, LechladeGL7 3RF
Born May 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Samuel James Cover

Active
Filkins Mill, LechladeGL7 3RF
Born February 1985

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
31 January 2024
AAMDAAMD
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
15 April 1998
287Change of Registered Office
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
6 September 1994
AAMDAAMD
Accounts Amended With Made Up Date
6 September 1994
AAMDAAMD
Accounts Amended With Made Up Date
6 September 1994
AAMDAAMD
Accounts Amended With Made Up Date
6 September 1994
AAMDAAMD
Accounts Amended With Made Up Date
6 September 1994
AAMDAAMD
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363b363b
Legacy
15 June 1994
363b363b
Legacy
18 April 1994
169169
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
4 April 1989
403aParticulars of Charge Subject to s859A
Legacy
4 April 1989
403aParticulars of Charge Subject to s859A
Legacy
4 April 1989
403aParticulars of Charge Subject to s859A
Legacy
7 December 1988
288288
Legacy
21 November 1988
363363
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
1 November 1988
287Change of Registered Office
Legacy
3 June 1988
SC71SC71
Legacy
25 January 1988
363363
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
8 August 1986
225(1)225(1)
Legacy
13 June 1986
SC71SC71
Legacy
29 May 1986
SC71SC71
Miscellaneous
17 December 1964
MISCMISC
Miscellaneous
17 December 1964
MISCMISC