Background WavePink WaveYellow Wave

HOVERDALE NORTHERN LTD (07828059)

HOVERDALE NORTHERN LTD (07828059) is an active UK company. incorporated on 28 October 2011. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). HOVERDALE NORTHERN LTD has been registered for 14 years. Current directors include BARTER, David Paul, BEVERLEY, Matthew Graham, JORDAN, Ricky Thomas and 1 others.

Company Number
07828059
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BARTER, David Paul, BEVERLEY, Matthew Graham, JORDAN, Ricky Thomas, TAYLOR, Malcolm Edward
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVERDALE NORTHERN LTD

HOVERDALE NORTHERN LTD is an active company incorporated on 28 October 2011 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). HOVERDALE NORTHERN LTD was registered 14 years ago.(SIC: 33190)

Status

active

Active since 14 years ago

Company No

07828059

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

TOTAL MATERIAL HANDLING LTD
From: 4 July 2022To: 12 February 2025
THINKINGJIGSAW LTD
From: 28 October 2011To: 4 July 2022
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom
From: 11 July 2020To: 16 February 2025
Sun House 6 Thom Brown Street Rugby CV21 3JT United Kingdom
From: 1 June 2020To: 11 July 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 November 2018To: 1 June 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 29 October 2018To: 12 November 2018
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 29 October 2018
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 28 October 2011To: 27 March 2013
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Owner Exit
Feb 25
Loan Secured
Sept 25
2
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEVERLEY, Matthew Graham

Active
Railway Terrace, RugbyCV21 3HQ
Secretary
Appointed 01 Jun 2020

BARTER, David Paul

Active
Railway Terrace, RugbyCV21 3HQ
Born July 1973
Director
Appointed 16 Feb 2025

BEVERLEY, Matthew Graham

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976
Director
Appointed 01 Jun 2020

JORDAN, Ricky Thomas

Active
Railway Terrace, RugbyCV21 3HQ
Born July 1990
Director
Appointed 16 Feb 2025

TAYLOR, Malcolm Edward

Active
Railway Terrace, RugbyCV21 3HQ
Born November 1966
Director
Appointed 16 Feb 2025

MAIR, Akash

Resigned
Madeley, TelfordTF7 5AT
Born August 1985
Director
Appointed 04 Jul 2022
Resigned 22 Nov 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Nov 2018
Resigned 01 Jun 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 28 Oct 2011
Resigned 29 Oct 2018

Persons with significant control

6

0 Active
6 Ceased
6 Tom Brown Street, RugbyCV21 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2022
Ceased 16 Feb 2025
High Street,, MadeleyTF7 5AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 22 Nov 2022

Mr Matthew Graham Beverley

Ceased
6 Thom Brown Street, RugbyCV21 3JT
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 04 Jul 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Nov 2018
Ceased 01 Jun 2020

Cfs Sectaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Ceased 01 Jun 2020

Mr Peter Anthony Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

74

Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 February 2025
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 February 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Incorporation Company
28 October 2011
NEWINCIncorporation