Background WavePink WaveYellow Wave

COVERIS SPECIALITY BAGS LIMITED (02133782)

COVERIS SPECIALITY BAGS LIMITED (02133782) is an active UK company. incorporated on 21 May 1987. with registered office in Spalding. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). COVERIS SPECIALITY BAGS LIMITED has been registered for 38 years. Current directors include ELLIS, Dylan John, MATTHEWS, Robert, WOLFRAM, Nikolaus.

Company Number
02133782
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
Holland Place Wardentree Park, Spalding, PE11 3ZN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ELLIS, Dylan John, MATTHEWS, Robert, WOLFRAM, Nikolaus
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERIS SPECIALITY BAGS LIMITED

COVERIS SPECIALITY BAGS LIMITED is an active company incorporated on 21 May 1987 with the registered office located in Spalding. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). COVERIS SPECIALITY BAGS LIMITED was registered 38 years ago.(SIC: 22220)

Status

active

Active since 38 years ago

Company No

02133782

LTD Company

Age

38 Years

Incorporated 21 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

INITIAL PACKAGING SOLUTIONS LIMITED
From: 28 April 2003To: 4 January 2023
POLYTHENE CONVERTERS LIMITED
From: 21 May 1987To: 28 April 2003
Contact
Address

Holland Place Wardentree Park Pinchbeck Spalding, PE11 3ZN,

Previous Addresses

Unit 16 Everite Road Industrial Estate Westgate, Widnes Cheshire WA8 8RA
From: 21 May 1987To: 4 March 2021
Timeline

34 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Joined
Jun 11
Funding Round
Dec 12
Funding Round
Jan 13
Loan Cleared
Apr 13
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Secured
Jan 15
Loan Cleared
May 16
Loan Secured
Sept 17
Loan Cleared
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
Sept 21
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Cleared
May 23
Loan Secured
Jun 23
Director Joined
Oct 23
Funding Round
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Capital Update
Dec 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Capital Update
Dec 25
Funding Round
Dec 25
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ELLIS, Dylan John

Active
Pinchbeck, SpaldingPE11 3ZN
Born January 1970
Director
Appointed 15 Jan 2025

MATTHEWS, Robert

Active
Pinchbeck, SpaldingPE11 3ZN
Born August 1966
Director
Appointed 02 Mar 2021

WOLFRAM, Nikolaus

Active
Pinchbeck, SpaldingPE11 3ZN
Born March 1974
Director
Appointed 04 Nov 2024

CHILDS, Lee David

Resigned
Pinchbeck, SpaldingPE11 3ZN
Secretary
Appointed 09 Jun 2011
Resigned 21 Dec 2022

MOULTON, Keith Graham

Resigned
Unit 16, Westgate, WidnesWA8 8RA
Secretary
Appointed N/A
Resigned 09 Jun 2011

BARBER, Paul James

Resigned
Pinchbeck, SpaldingPE11 3ZN
Born December 1979
Director
Appointed 01 Oct 2023
Resigned 28 Feb 2025

CHILDS, Lee David

Resigned
Pinchbeck, SpaldingPE11 3ZN
Born May 1972
Director
Appointed 09 Jun 2011
Resigned 21 Dec 2022

CROFT, Robert Brian

Resigned
Pinchbeck, SpaldingPE11 3ZN
Born March 1959
Director
Appointed N/A
Resigned 31 Dec 2024

DAVIS, Martin John

Resigned
Pinchbeck, SpaldingPE11 3ZN
Born February 1967
Director
Appointed 02 Mar 2021
Resigned 04 Nov 2024

MOULTON, Keith Graham

Resigned
Pinchbeck, SpaldingPE11 3ZN
Born July 1954
Director
Appointed N/A
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Pinchbeck, SpaldingPE11 3ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Robert Brian Croft

Ceased
Pinchbeck, SpaldingPE11 3ZN
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Keith Graham Moulton

Ceased
Pinchbeck, SpaldingPE11 3ZN
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

158

Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Resolution
12 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
CAP-SSCAP-SS
Legacy
11 December 2024
SH20SH20
Resolution
11 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 February 2024
MR02Statement that Part/All of Property Released
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
15 March 2021
MAMA
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Auditors Resignation Company
20 August 2014
AUDAUD
Change Account Reference Date Company Previous Shortened
30 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Capital Allotment Shares
5 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
18 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Dormant
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
25 November 1988
363363
Incorporation Company
21 May 1987
NEWINCIncorporation