Background WavePink WaveYellow Wave

HOVERDALE FIFE LTD (06953671)

HOVERDALE FIFE LTD (06953671) is an active UK company. incorporated on 6 July 2009. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). HOVERDALE FIFE LTD has been registered for 16 years. Current directors include BEVERLEY, Matthew Graham.

Company Number
06953671
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BEVERLEY, Matthew Graham
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVERDALE FIFE LTD

HOVERDALE FIFE LTD is an active company incorporated on 6 July 2009 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). HOVERDALE FIFE LTD was registered 16 years ago.(SIC: 33190)

Status

active

Active since 16 years ago

Company No

06953671

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

HOVERDALE NORTHEAST LTD
From: 27 July 2022To: 12 February 2025
NORTHUMBERLAND VULCANISING SERVICES LIMITED
From: 6 July 2009To: 27 July 2022
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Brown Street Rugby CV21 3JT England
From: 2 March 2023To: 12 February 2025
4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 24 February 2023To: 2 March 2023
Sun House 6 Tom Brown Street Rugby CV21 3JT England
From: 6 September 2022To: 24 February 2023
Unit 1 Prudhoe Station Prudhoe Northumberland NE42 6NP England
From: 20 November 2019To: 6 September 2022
Unit 4 Prudhoe Station Prudhoe Northumberland NE42 6NP England
From: 17 August 2017To: 20 November 2019
Unit 19 North Seaton Road Ashington Northumberland NE63 0EF
From: 23 August 2011To: 17 August 2017
Unit 24 Senet Workshops Green Lane Ashington NE63 0EF United Kingdom
From: 6 July 2009To: 23 August 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Loan Secured
Mar 16
Director Joined
Jul 22
Loan Secured
Oct 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
May 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Jul 24
New Owner
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEVERLEY, Matthew Graham

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976
Director
Appointed 24 Feb 2023

BEVERLEY, Matthew Graham

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976
Director
Appointed 22 Jul 2022
Resigned 23 Feb 2023

CHAPMAN, David

Resigned
Railway Terrace, RugbyCV21 3HQ
Born September 1989
Director
Appointed 13 Mar 2025
Resigned 07 Jul 2025

DIXON, Michael

Resigned
Tyne View, Newcastle Upon TyneNE15 8DE
Born August 1976
Director
Appointed 06 Jul 2009
Resigned 05 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David Chapman

Ceased
Railway Terrace, RugbyCV21 3HQ
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2025
Ceased 07 Jul 2025
Railway Terrace, RugbyCV21 3HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2023
6 Tom Brown Street, RugbyCV21 3JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2022
Ceased 23 Feb 2023

Mr Michael Dixon

Ceased
6 Tom Brown Street, RugbyCV21 3JT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 2009
MG01MG01
Incorporation Company
6 July 2009
NEWINCIncorporation