Background WavePink WaveYellow Wave

COVERS LIMITED (01462514)

COVERS LIMITED (01462514) is an active UK company. incorporated on 21 November 1979. with registered office in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COVERS LIMITED has been registered for 46 years. Current directors include GREEN, Rupert John Henry.

Company Number
01462514
Status
active
Type
ltd
Incorporated
21 November 1979
Age
46 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, Rupert John Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERS LIMITED

COVERS LIMITED is an active company incorporated on 21 November 1979 with the registered office located in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COVERS LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01462514

LTD Company

Age

46 Years

Incorporated 21 November 1979

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SUSSEX HAULAGE (HOLDINGS) LIMITED
From: 20 May 1992To: 17 March 2009
SHOREHAM WAREHOUSING LIMITED
From: 21 November 1979To: 20 May 1992
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Owner Exit
May 21
Director Left
Feb 22
Director Joined
Aug 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREEN, Rupert John Henry

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

GREEN, Rupert John Henry

Active
Sussex House, ChichesterPO19 8PE
Born September 1959
Director
Appointed 08 Aug 2022

WHEELER, Richard David Herbert

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

GREEN, Charlotte Zoe

Resigned
Sussex House, ChichesterPO19 8PE
Born February 1974
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, Ellie Marguerite

Resigned
Sussex House, ChichesterPO19 8PE
Born August 1993
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, Frederick John

Resigned
Sussex House, ChichesterPO19 8PE
Born October 1988
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, George Richard

Resigned
Sussex House, ChichesterPO19 8PE
Born May 1939
Director
Appointed N/A
Resigned 01 Feb 2022

GREEN, Leonard Geoffrey

Resigned
Sussex House, ChichesterPO19 8PE
Born July 1991
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, Sam Patrick

Resigned
Sussex House, ChichesterPO19 8PE
Born June 1986
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, Thomas Storey

Resigned
Sussex House, ChichesterPO19 8PE
Born November 1995
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

GREEN, William Robert

Resigned
Sussex House, ChichesterPO19 8PE
Born October 1973
Director
Appointed 23 Jul 2013
Resigned 01 May 2014

Persons with significant control

2

1 Active
1 Ceased
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2021
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
2 May 1990
363363
Legacy
2 May 1990
363363
Accounts With Accounts Type Dormant
5 April 1990
AAAnnual Accounts
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363