Background WavePink WaveYellow Wave

SEGRO (COVENTRY) LIMITED (07670622)

SEGRO (COVENTRY) LIMITED (07670622) is an active UK company. incorporated on 15 June 2011. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects. SEGRO (COVENTRY) LIMITED has been registered for 14 years. Current directors include HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John and 1 others.

Company Number
07670622
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
Two Friargate, Coventry, CV1 2GN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John, PROCTOR, David Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (COVENTRY) LIMITED

SEGRO (COVENTRY) LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects. SEGRO (COVENTRY) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07670622

LTD Company

Age

14 Years

Incorporated 15 June 2011

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ROXHILL (COVENTRY) LIMITED
From: 15 June 2011To: 12 January 2021
Contact
Address

Two Friargate Station Square Coventry, CV1 2GN,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 7 April 2020To: 10 September 2024
1 New Burlington Place London W1S 2HR England
From: 29 January 2020To: 7 April 2020
Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 1 July 2011To: 29 January 2020
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 15 June 2011To: 1 July 2011
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 12
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Share Issue
May 16
Funding Round
May 16
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Capital Update
Nov 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HOLFORD, Daniel Terrance

Active
New Burlington Place, LondonW1S 2HR
Born December 1986
Director
Appointed 31 Dec 2023

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Dec 2023

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 18 Feb 2016

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020

BAYLISS, Robert James

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 19 Mar 2012
Resigned 18 Dec 2017

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Jun 2011
Resigned 24 Jun 2011

BEDSON, Katherine Beverley

Resigned
Valley Drive, RugbyCV21 1TQ
Born September 1970
Director
Appointed 24 Jun 2011
Resigned 18 Feb 2016

BIGNELL, Alexander Robert

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1972
Director
Appointed 18 Feb 2016
Resigned 27 Jan 2020

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2023

DALBY, Jason Andrew Denholm

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1967
Director
Appointed 24 Jun 2011
Resigned 27 Jan 2020

GLATMAN, Mark Lewis

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1956
Director
Appointed 18 Feb 2016
Resigned 27 Jan 2020

GULLIFORD, Andrew Stephen

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1962
Director
Appointed 18 Feb 2016
Resigned 30 Jun 2023

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 24 Jun 2011
Resigned 31 Dec 2015

HOLLAND, Alan Michael

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1974
Director
Appointed 18 Feb 2016
Resigned 30 Jun 2023

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 01 Jan 2016
Resigned 27 Jan 2020

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 24 Jun 2011
Resigned 27 Jan 2020

OSBORN, Gareth John

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1962
Director
Appointed 18 Feb 2016
Resigned 31 Dec 2019

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 19 Mar 2012
Resigned 18 Feb 2016

PETERS, Ann Octavia

Resigned
Valley Drive, RugbyCV21 1TQ
Born February 1969
Director
Appointed 18 Feb 2016
Resigned 31 Dec 2023

PURSEY, Simon Christian

Resigned
New Burlington Place, LondonW1S 2HR
Born July 1975
Director
Appointed 18 Feb 2016
Resigned 16 Mar 2020

STOKES, Henry Armstrong Allen

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1974
Director
Appointed 31 Dec 2019
Resigned 31 Dec 2023

WALKER, Andrew Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born September 1962
Director
Appointed 18 Feb 2016
Resigned 27 Jan 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 15 Jun 2011
Resigned 24 Jun 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 15 Jun 2011
Resigned 24 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2020
New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Legacy
19 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 August 2018
MR05Certification of Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Resolution
23 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Incorporation Company
15 June 2011
NEWINCIncorporation