Company NameSpecialised Covers Limited
Company StatusActive
Company Number02237596
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Previous NameSpecialised Car Covers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Douglas Michael Long
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House Dockfield Road
Shipley
BD17 7AD
Director NameMrs Carole Anne Long
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House Dockfield Road
Shipley
BD17 7AD
Secretary NameMrs Carole Anne Long
NationalityBritish
StatusCurrent
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale House Dockfield Road
Shipley
BD17 7AD
Director NameMrs Katie Anne Fishwick
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House Dockfield Road
Shipley
BD17 7AD
Director NameMr Elliot James Michael Long
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House Dockfield Road
Shipley
BD17 7AD

Contact

Websitewww.specialisedcovers.com/
Email address[email protected]
Telephone01943 864646
Telephone regionGuiseley

Location

Registered AddressRiverdale House
Dockfield Road
Shipley
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£356,757
Cash£245,692
Current Liabilities£514,095

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

26 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
31 October 2023Director's details changed for Mr Elliot James Michael Long on 1 October 2023 (2 pages)
31 October 2023Director's details changed for Mrs Katie Anne Fishwick on 1 October 2023 (2 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 July 2023Secretary's details changed for Mrs Carole Anne Long on 21 July 2023 (1 page)
21 July 2023Director's details changed for Mr Elliot James Michael Long on 21 July 2023 (2 pages)
21 July 2023Director's details changed for Mrs Katie Anne Fishwick on 21 July 2023 (2 pages)
21 July 2023Director's details changed for Mrs Carole Anne Long on 21 July 2023 (2 pages)
21 July 2023Director's details changed for Mr Douglas Michael Long on 21 July 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 November 2018Cessation of Katie Anne Fishwick as a person with significant control on 31 October 2018 (1 page)
14 November 2018Cessation of Elliot James Michael Long as a person with significant control on 31 October 2018 (1 page)
14 November 2018Notification of Specialised Car Covers Limited as a person with significant control on 31 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 July 2018Registered office address changed from 1 & 2 Riverdale House Dockfield Road Shipley West Yorkshire BD17 7AD to Riverdale House Dockfield Road Shipley BD17 7AD on 25 July 2018 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 104
(8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 104
(8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages)
15 December 2014Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages)
15 December 2014Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages)
15 December 2014Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages)
15 December 2014Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages)
15 December 2014Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 104
(8 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 104
(8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 104
(8 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 104
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Mr Elliott James Michael Long on 16 March 2011 (2 pages)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Mr Elliott James Michael Long on 16 March 2011 (2 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2011Director's details changed for Mrs Carole Anne Long on 30 March 1993 (2 pages)
3 February 2011Director's details changed for Mrs Carole Anne Long on 30 March 1993 (2 pages)
3 February 2011Director's details changed for Mr Douglas Michael Long on 30 March 1993 (2 pages)
3 February 2011Director's details changed for Mr Douglas Michael Long on 30 March 1993 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed specialised car covers LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed specialised car covers LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
18 March 2010Director's details changed for Kate Anne Fishwick on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Elliot James Michael Long on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Douglas Michael Long on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Carole Anne Long on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Douglas Michael Long on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Elliot James Michael Long on 10 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mrs Carole Anne Long on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Kate Anne Fishwick on 10 March 2010 (2 pages)
16 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 August 2009Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
12 August 2009Ad 29/05/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
12 August 2009Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
12 August 2009Ad 29/05/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
11 August 2009Resolutions
  • RES13 ‐ Company business and sub division 29/05/2009
(1 page)
11 August 2009Resolutions
  • RES13 ‐ Company business and sub division 29/05/2009
(1 page)
10 August 2009Return made up to 10/03/09; full list of members (4 pages)
10 August 2009Return made up to 10/03/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
3 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
19 May 2009Director appointed elliot james michael long (1 page)
19 May 2009Director appointed kate anne fishwick (1 page)
19 May 2009Director's change of particulars / douglas long / 14/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / carole long / 14/05/2009 (1 page)
19 May 2009Director appointed kate anne fishwick (1 page)
19 May 2009Director and secretary's change of particulars / carole long / 14/05/2009 (1 page)
19 May 2009Director appointed elliot james michael long (1 page)
19 May 2009Director's change of particulars / douglas long / 14/05/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from 1 & 2 riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 & 2 riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page)
23 May 2008Registered office changed on 23/05/2008 from concourse house main street burley in wharfedale ilkley west yorkshire LS29 7JP (1 page)
23 May 2008Return made up to 10/03/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from concourse house main street burley in wharfedale ilkley west yorkshire LS29 7JP (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Return made up to 10/03/08; full list of members (4 pages)
23 May 2008Location of register of members (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of debenture register (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Return made up to 10/03/06; full list of members (2 pages)
26 April 2006Return made up to 10/03/06; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2003Return made up to 10/03/03; full list of members (7 pages)
12 March 2003Return made up to 10/03/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 March 1999Return made up to 10/03/99; no change of members (4 pages)
11 March 1999Return made up to 10/03/99; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 April 1997Return made up to 10/03/97; full list of members (6 pages)
2 April 1997Return made up to 10/03/97; full list of members (6 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 March 1996Return made up to 10/03/96; no change of members (4 pages)
14 March 1996Return made up to 10/03/96; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 March 1995Return made up to 10/03/95; full list of members (6 pages)
7 March 1995Return made up to 10/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 March 1988Incorporation (15 pages)
30 March 1988Incorporation (15 pages)