Background WavePink WaveYellow Wave

ELGIN BAY CONSULTANTS LIMITED (04304053)

ELGIN BAY CONSULTANTS LIMITED (04304053) is an active UK company. incorporated on 12 October 2001. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ELGIN BAY CONSULTANTS LIMITED has been registered for 24 years. Current directors include COVE, Matthew Richard, COVE, Nigel Richard.

Company Number
04304053
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
1 Newark Road, Newark, NG24 2QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
COVE, Matthew Richard, COVE, Nigel Richard
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN BAY CONSULTANTS LIMITED

ELGIN BAY CONSULTANTS LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ELGIN BAY CONSULTANTS LIMITED was registered 24 years ago.(SIC: 33200)

Status

active

Active since 24 years ago

Company No

04304053

LTD Company

Age

24 Years

Incorporated 12 October 2001

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

1 Newark Road Coddington Newark, NG24 2QF,

Previous Addresses

9 Old Hall Gardens Coddington Newark Nottinghamshire NG24 2QJ
From: 12 October 2001To: 21 October 2019
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 19
Director Left
Jan 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COVE, Matthew Richard

Active
Newark Road, NewarkNG24 2QF
Born September 1976
Director
Appointed 21 Oct 2019

COVE, Nigel Richard

Active
9 Old Hall Gardens, NewarkNG24 2QJ
Born October 1955
Director
Appointed 12 Oct 2001

COVE, Susan Jane

Resigned
9 Old Hall Gardens, NewarkNG24 2QJ
Secretary
Appointed 16 Oct 2007
Resigned 31 Dec 2024

SCHOFIELD, Steven William

Resigned
141 Hawton Road, NewarkNG24 4QG
Secretary
Appointed 12 Oct 2001
Resigned 16 Oct 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 12 Oct 2001
Resigned 12 Oct 2001

COVE, Susan Jane

Resigned
9 Old Hall Gardens, NewarkNG24 2QJ
Born December 1957
Director
Appointed 15 Apr 2002
Resigned 31 Dec 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Richard Cove

Active
Newark Road, NewarkNG24 2QF
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Nigel Richard Cove

Ceased
Newark Road, NewarkNG24 2QF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2016
Ceased 30 Apr 2024

Mrs Susan Jane Cove

Ceased
Newark Road, NewarkNG24 2QF
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
123Notice of Increase in Nominal Capital
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
88(2)R88(2)R
Legacy
9 August 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Incorporation Company
12 October 2001
NEWINCIncorporation