Company NameCoventry Gauge Limited
DirectorAlaina Shone
Company StatusActive
Company Number03704075
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameAromsign Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(16 years, 2 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
S4 7QQ
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Stephen Philip White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 2 months after company formation)
Appointment Duration17 years (resigned 12 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
S4 7QQ
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East 38th Street
New York
Ny 10016
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1903-05 19/F, Nan Fung Tower
173 Des Voeux Road Central
Hong Kong
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websitecoventrygauge.co.uk

Location

Registered AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Spear & Jackson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 2 weeks ago)
Next Return Due11 February 2025 (10 months from now)

Charges

31 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies) see image for full details.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge all the undertaking of the company and all assets see image for full details.
Outstanding
19 December 2001Delivered on: 3 January 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 July 2023Accounts for a small company made up to 30 September 2022 (8 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 30 September 2021 (7 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 September 2020 (7 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
15 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
27 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (7 pages)
6 July 2017Full accounts made up to 30 September 2016 (7 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (13 pages)
6 July 2016Full accounts made up to 30 September 2015 (13 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
8 June 2012Full accounts made up to 30 September 2011 (15 pages)
8 June 2012Full accounts made up to 30 September 2011 (15 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 16 February 2012 (2 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 16 February 2012 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Full accounts made up to 30 September 2010 (16 pages)
30 March 2011Full accounts made up to 30 September 2010 (16 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 April 2010Full accounts made up to 30 September 2009 (16 pages)
12 April 2010Full accounts made up to 30 September 2009 (16 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Brian Cyril Beazer on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Brian Cyril Beazer on 17 February 2010 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (16 pages)
29 July 2009Full accounts made up to 30 September 2008 (16 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Appointment terminated director william fletcher (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
30 July 2007Full accounts made up to 30 September 2006 (18 pages)
30 July 2007Full accounts made up to 30 September 2006 (18 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (20 pages)
1 August 2006Full accounts made up to 30 September 2005 (20 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
7 November 2005Full accounts made up to 30 September 2004 (18 pages)
7 November 2005Full accounts made up to 30 September 2004 (18 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
13 September 2004Full accounts made up to 30 September 2003 (17 pages)
13 September 2004Full accounts made up to 30 September 2003 (17 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
6 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
6 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
3 November 2003Full accounts made up to 30 September 2002 (16 pages)
3 November 2003Full accounts made up to 30 September 2002 (16 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 30 September 2001 (16 pages)
2 November 2002Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
1 November 2000Full accounts made up to 30 September 1999 (16 pages)
1 November 2000Full accounts made up to 30 September 1999 (16 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Return made up to 28/01/00; full list of members (7 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Return made up to 28/01/00; full list of members (7 pages)
14 July 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
14 July 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
30 June 1999Memorandum and Articles of Association (17 pages)
30 June 1999Memorandum and Articles of Association (17 pages)
23 June 1999Company name changed aromsign LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed aromsign LIMITED\certificate issued on 24/06/99 (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
10 May 1999Registered office changed on 10/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 1999Incorporation (20 pages)
28 January 1999Incorporation (20 pages)