About

Registered Number: 01848814
Date of Incorporation: 18/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 275 Inner Promenade, Lytham St Annes, Lancashire, FY8 1AY

 

Founded in 1984, The Cove (Fairhaven) Ltd has its registered office in Lytham St Annes, Lancashire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are Buglass, Ian Robert, Hann, William Earnest, Holden, John Herbert, Holgate, Richard David, Kay, Adrienne Rymer, Pomeroy, Raymond John, Airey, Peter Geoffrey, Kane, Sharon, Kay, Adrienne Rymer, Abel, John Percival, Badman, Grizel Jean, Chadwick, Marjorie Laura, Chadwick, Ronald, Hilton, Cyril, Horne, Ralph, Lane, Barbara Helen, Lane, Irene, Lane, Thomas Harold, Lefton, Jack, Mcgowan, Gertrude Ivy, Oldroyd, Catherine Mary, Ripley, Adam, Ripley, Eric, Rostron, Bryan Ewart Taylor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANN, William Earnest 14 August 2020 - 1
HOLDEN, John Herbert 16 February 2017 - 1
HOLGATE, Richard David 25 October 2013 - 1
KAY, Adrienne Rymer 15 June 2011 - 1
POMEROY, Raymond John 16 February 2017 - 1
ABEL, John Percival N/A 01 July 2007 1
BADMAN, Grizel Jean N/A 31 July 2008 1
CHADWICK, Marjorie Laura 01 March 2009 16 November 2010 1
CHADWICK, Ronald N/A 30 September 2007 1
HILTON, Cyril N/A 01 November 1996 1
HORNE, Ralph N/A 12 May 2005 1
LANE, Barbara Helen 01 March 2009 26 May 2020 1
LANE, Irene 10 October 2002 15 October 2008 1
LANE, Thomas Harold N/A 09 May 2002 1
LEFTON, Jack N/A 07 August 2005 1
MCGOWAN, Gertrude Ivy 23 May 2012 01 February 2015 1
OLDROYD, Catherine Mary 04 August 2008 19 January 2017 1
RIPLEY, Adam 29 August 2009 25 October 2013 1
RIPLEY, Eric 09 November 2006 28 August 2009 1
ROSTRON, Bryan Ewart Taylor 01 March 1998 09 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BUGLASS, Ian Robert 21 April 2018 - 1
AIREY, Peter Geoffrey 03 July 2008 24 April 2015 1
KANE, Sharon 01 July 2007 03 July 2008 1
KAY, Adrienne Rymer 24 April 2015 20 April 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 25 May 2018
AP03 - Appointment of secretary 04 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 23 July 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 15 June 2016
TM02 - Termination of appointment of secretary 29 June 2015
AP03 - Appointment of secretary 29 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 01 June 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 06 February 2010
TM01 - Termination of appointment of director 06 February 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 06 June 1991
363b - Annual Return 06 June 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 04 July 1989
AA - Annual Accounts 04 July 1989
287 - Change in situation or address of Registered Office 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 01 February 1989
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
288 - N/A 20 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1987
288 - N/A 30 January 1987
AA - Annual Accounts 13 December 1986
NEWINC - New incorporation documents 18 September 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.