Company NameCoverstaff Limited
DirectorJohn Mann
Company StatusActive
Company Number01624676
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Previous NameMangraph Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Mann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2003(21 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Michael Flynn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2003)
RoleEmployment Consultant
Correspondence Address2 Clarks Mead
Bushey
Watford
Hertfordshire
WD2 3JZ
Secretary NameMr James Kieran Flynn
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address182 Balmoral Road
Watford
Hertfordshire
WD2 4EY
Secretary NameMary Bridget Flynn
NationalityBritish
StatusResigned
Appointed07 February 1996(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2003)
RoleCompany Director
Correspondence Address2 Clarks Mead
Bushey
Watford
Hertfordshire
WD2 3JZ
Director NamePatricia Slevin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2003(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2011)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameRichard Verspay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2003(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2008)
RoleBranch Manager
Correspondence Address460b Kingston Road
Raynes Park
London
SW20 8DX
Director NameGreg West
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2003(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2008)
RoleBranch Manager
Correspondence Address29 Dewar Street
London
SE15 4JP
Secretary NamePatricia Slevin
NationalityIrish
StatusResigned
Appointed04 April 2003(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2011)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Contact

Websitecoverstaff.co.uk
Telephone020 89937447
Telephone regionLondon

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

400 at £1G P J R LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,524
Cash£34,206
Current Liabilities£209,519

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

25 February 2014Delivered on: 26 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2004Delivered on: 4 February 2004
Satisfied on: 25 March 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 2003Delivered on: 16 April 2003
Satisfied on: 27 November 2008
Persons entitled: Michael Kieran Flynn or Other Registered Holder or Holders Thereof

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 November 2020Previous accounting period extended from 5 April 2020 to 30 September 2020 (1 page)
7 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(3 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 400
(3 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 400
(3 pages)
25 March 2014Satisfaction of charge 2 in full (4 pages)
25 March 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Registration of charge 016246760003 (8 pages)
26 February 2014Registration of charge 016246760003 (8 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 400
(3 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 400
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Patricia Slevin as a director (1 page)
6 November 2012Termination of appointment of Patricia Slevin as a director (1 page)
6 November 2012Termination of appointment of Patricia Slevin as a secretary (1 page)
6 November 2012Termination of appointment of Patricia Slevin as a secretary (1 page)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page)
15 November 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
15 November 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page)
15 November 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page)
15 November 2010Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
15 November 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 January 2010Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 December 2008Appointment terminated director greg west (1 page)
19 December 2008Appointment terminated director greg west (1 page)
19 December 2008Appointment terminated director richard verspay (1 page)
19 December 2008Appointment terminated director richard verspay (1 page)
17 December 2008Return made up to 28/09/08; full list of members (4 pages)
17 December 2008Return made up to 28/09/08; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 October 2007Return made up to 28/09/07; no change of members (8 pages)
27 October 2007Return made up to 28/09/07; no change of members (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 November 2006Accounts made up to 31 March 2006 (12 pages)
7 November 2006Accounts made up to 31 March 2006 (12 pages)
11 October 2006Return made up to 28/09/06; full list of members (8 pages)
11 October 2006Return made up to 28/09/06; full list of members (8 pages)
6 October 2005Return made up to 28/09/05; full list of members (8 pages)
6 October 2005Return made up to 28/09/05; full list of members (8 pages)
8 September 2005Accounts made up to 31 March 2005 (10 pages)
8 September 2005Accounts made up to 31 March 2005 (10 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
10 March 2004Return made up to 28/09/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
10 March 2004Return made up to 28/09/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
16 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
19 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
19 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
25 October 2002Return made up to 28/09/02; full list of members (6 pages)
25 October 2002Return made up to 28/09/02; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 March 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 March 2002Accounts for a small company made up to 5 April 2001 (5 pages)
19 October 2001Return made up to 28/09/01; full list of members (6 pages)
19 October 2001Return made up to 28/09/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
1 November 2000Return made up to 28/09/00; full list of members (6 pages)
1 November 2000Return made up to 28/09/00; full list of members (6 pages)
18 May 2000£ ic 800/400 25/04/00 £ sr 400@1=400 (2 pages)
18 May 2000£ ic 800/400 25/04/00 £ sr 400@1=400 (2 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
16 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
16 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 November 1999Return made up to 28/09/99; full list of members (6 pages)
4 November 1999Return made up to 28/09/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
15 October 1998Return made up to 28/09/98; no change of members (4 pages)
15 October 1998Return made up to 28/09/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
17 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
17 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
13 November 1997Return made up to 28/09/97; no change of members (4 pages)
13 November 1997Return made up to 28/09/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 November 1996Return made up to 28/09/96; full list of members (6 pages)
6 November 1996Return made up to 28/09/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 5 April 1995 (7 pages)
4 April 1996Accounts for a small company made up to 5 April 1995 (7 pages)
4 April 1996Accounts for a small company made up to 5 April 1995 (7 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996New secretary appointed (2 pages)
18 October 1995Return made up to 28/09/95; no change of members (4 pages)
18 October 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 February 1993Accounts for a medium company made up to 5 April 1992 (10 pages)
29 November 1991Accounts for a medium company made up to 5 April 1991 (8 pages)
10 July 1991Secretary resigned;new secretary appointed;director resigned (1 page)
23 January 1991Accounts for a medium company made up to 5 April 1990 (8 pages)
23 January 1991Return made up to 30/08/90; full list of members (4 pages)
5 March 1990Accounts for a medium company made up to 5 April 1989 (8 pages)
5 March 1990Return made up to 28/09/89; full list of members (4 pages)
18 May 1989Accounts for a medium company made up to 31 May 1988 (7 pages)
18 May 1989Return made up to 23/08/88; full list of members (4 pages)
25 January 1989Registered office changed on 25/01/89 from: a r levine 178 gloucester place london NW1 6DS (1 page)
5 January 1989Accounting reference date shortened from 31/05 to 05/04 (1 page)
23 March 1988Return made up to 07/12/87; full list of members (4 pages)
23 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
29 June 1987Accounts for a small company made up to 31 May 1986 (4 pages)
29 June 1987Return made up to 13/10/86; full list of members (4 pages)
21 October 1982Company name changed\certificate issued on 21/10/82 (2 pages)
21 October 1982Company name changed\certificate issued on 21/10/82 (2 pages)
25 March 1982Incorporation (17 pages)
25 March 1982Incorporation (17 pages)