Background WavePink WaveYellow Wave

COVENANT PUBLISHING COMPANY LIMITED (02203118)

COVENANT PUBLISHING COMPANY LIMITED (02203118) is an active UK company. incorporated on 7 December 1987. with registered office in County Durham. The company operates in the Information and Communication sector, engaged in book publishing. COVENANT PUBLISHING COMPANY LIMITED has been registered for 38 years. Current directors include DOWLING, Margery, MCCAUSLAND, Nelson, SMYTH, Andrew Clifford, Dr.

Company Number
02203118
Status
active
Type
ltd
Incorporated
7 December 1987
Age
38 years
Address
121 Low Etherley, County Durham, DL14 0HA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DOWLING, Margery, MCCAUSLAND, Nelson, SMYTH, Andrew Clifford, Dr
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENANT PUBLISHING COMPANY LIMITED

COVENANT PUBLISHING COMPANY LIMITED is an active company incorporated on 7 December 1987 with the registered office located in County Durham. The company operates in the Information and Communication sector, specifically engaged in book publishing. COVENANT PUBLISHING COMPANY LIMITED was registered 38 years ago.(SIC: 58110)

Status

active

Active since 38 years ago

Company No

02203118

LTD Company

Age

38 Years

Incorporated 7 December 1987

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 13 November 2025 (5 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 5 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

121 Low Etherley Bishop Auckland County Durham, DL14 0HA,

Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
May 23
Director Joined
May 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AIMER, David James

Active
Low Etherley, Bishop AucklandDL14 0HA
Secretary
Appointed 20 Nov 2023

DOWLING, Margery

Active
Cross Haw Lane, ClaphamLA2 8DZ
Born January 1946
Director
Appointed 27 May 2023

MCCAUSLAND, Nelson

Active
Cedar Hill, NewtownabbeyBT36 5PH
Born August 1951
Director
Appointed 27 May 2023

SMYTH, Andrew Clifford, Dr

Active
Beechgrove Avenue, BelfastBT6 0ND
Born February 1944
Director
Appointed 07 Nov 2023

AIMER, David James

Resigned
121 Low Etherley, Bishop AucklandDL14 0HA
Secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

BATTERSBY, Sheila Mary

Resigned
2 Glebe Close, RedditchB98 0AW
Secretary
Appointed 02 Mar 2001
Resigned 02 Mar 2001

BATTERSBY, Sheila Mary

Resigned
Glebe Close, RedditchB98 0AW
Secretary
Appointed 02 Mar 2001
Resigned 01 Apr 2014

CLARK, Philippa Elizabeth

Resigned
121 Low Etherley, County DurhamDL14 0HA
Secretary
Appointed 24 Jun 2014
Resigned 01 Jul 2023

CLARK, Philippa Elizabeth

Resigned
Woodlands Road, BirminghamB11 4ET
Secretary
Appointed 01 Apr 2014
Resigned 24 Jun 2014

HALL, Richard Braithwaite Hope

Resigned
4 Swanwick Walk, BasingstokeRG26 6JZ
Secretary
Appointed N/A
Resigned 01 Oct 2002

AIMER, David James

Resigned
121 Low Etherley, Bishop AucklandDL14 0HA
Born April 1951
Director
Appointed 06 Sept 2002
Resigned 01 Jul 2023

BATTERSBY, John Frederick

Resigned
2 Glebe Close, RedditchB98 0AW
Born January 1931
Director
Appointed 11 Mar 1998
Resigned 04 Apr 2013

BATTERSBY, Sheila Mary

Resigned
2 Glebe Close, RedditchB98 0AW
Born April 1932
Director
Appointed 02 Mar 2001
Resigned 24 Jun 2014

BROWNING, Matthew James

Resigned
11 Seagate, IrvineKA12 8RU
Born December 1926
Director
Appointed N/A
Resigned 31 Dec 2006

CLARK, Michael Anthony

Resigned
118 Woodlands Road, BirminghamB11 4ET
Born August 1939
Director
Appointed N/A
Resigned 01 Jul 2023

CLARK, Philippa Mary Elizabeth

Resigned
118 Woodlands Road, BirminghamB11 4ET
Born September 1952
Director
Appointed 14 Sept 2002
Resigned 01 Jul 2023

HALL, Richard Braithwaite Hope

Resigned
4 Swanwick Walk, BasingstokeRG26 6JZ
Born June 1926
Director
Appointed 22 Jan 1994
Resigned 01 Oct 2002

MORRIS, Thomas George

Resigned
41 Mickleton Drive, LeicesterLE5 6GE
Born December 1913
Director
Appointed N/A
Resigned 13 Mar 1997

PORTER, Beryl Josephine

Resigned
Flat 1 5 Stanley Road, FelixstoweIP11 7DE
Born September 1925
Director
Appointed 11 Mar 1998
Resigned 27 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Nelson Mccausland

Active
Cedar Hill, NewtownabbeyBT36 5PH
Born August 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2023

Mr Michael Anthony Clark

Ceased
Woodlands Road, BirminghamB11 4ET
Born August 1939

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2017
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company
22 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
15 July 2004
287Change of Registered Office
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Accounts With Made Up Date
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
28 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Accounts With Made Up Date
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
5 September 1990
363363
Legacy
30 August 1990
287Change of Registered Office
Accounts With Made Up Date
21 August 1990
AAAnnual Accounts
Accounts With Made Up Date
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
6 March 1989
363363
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
21 December 1987
288288
Incorporation Company
7 December 1987
NEWINCIncorporation