The Coventry Group Limited COVENTRY


Founded in 1999, The Coventry Group, classified under reg no. 03806687 is an active company. Currently registered at Woodhams Road CV3 4FX, Coventry the company has been in the business for 25 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2021. Since 18th February 2003 The Coventry Group Limited is no longer carrying the name Bilore Gb.

At the moment there are 2 directors in the the firm, namely Darren L. and Stephen Q.. In addition one secretary - Stephen Q. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Coventry Group Limited Address / Contact

Office Address Woodhams Road
Office Address2 Siskin Drive
Town Coventry
Post code CV3 4FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03806687
Date of Incorporation Wed, 14th Jul 1999
Industry Manufacture of soap and detergents
End of financial Year 30th November
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Darren L.

Position: Director

Appointed: 27 November 2017

Stephen Q.

Position: Secretary

Appointed: 31 May 2017

Stephen Q.

Position: Director

Appointed: 08 May 2000

Paul M.

Position: Director

Appointed: 20 July 2017

Resigned: 22 March 2022

Stephen M.

Position: Director

Appointed: 06 June 2017

Resigned: 08 January 2018

Martin H.

Position: Secretary

Appointed: 30 September 2016

Resigned: 31 May 2017

Peter B.

Position: Director

Appointed: 23 December 2014

Resigned: 26 June 2020

Martin H.

Position: Director

Appointed: 09 December 2014

Resigned: 31 May 2017

Christopher R.

Position: Director

Appointed: 20 February 2003

Resigned: 23 February 2005

Mark W.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2005

Michael S.

Position: Director

Appointed: 08 May 2000

Resigned: 25 April 2019

Paul S.

Position: Director

Appointed: 08 May 2000

Resigned: 01 August 2014

Stephen Q.

Position: Secretary

Appointed: 08 May 2000

Resigned: 30 September 2016

Anthony B.

Position: Director

Appointed: 08 May 2000

Resigned: 02 April 2001

Claudia R.

Position: Secretary

Appointed: 11 October 1999

Resigned: 08 May 2000

Valerie B.

Position: Director

Appointed: 11 August 1999

Resigned: 29 May 2000

Shaun P.

Position: Secretary

Appointed: 11 August 1999

Resigned: 11 October 1999

Michael G.

Position: Secretary

Appointed: 14 July 1999

Resigned: 12 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1999

Resigned: 14 July 1999

Simon G.

Position: Director

Appointed: 14 July 1999

Resigned: 12 August 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we found, there is The Coventry Group Topco Limited from Coventry, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen Q., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Coventry Group Topco Limited

Woodhams Road Siskin Drive, Coventry, CV3 4FX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12600083
Notified on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 20 December 2019
Ceased on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen Q.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael U.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen Q.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bilore Gb February 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand612144
Current Assets7519622115
Debtors69195171
Net Assets Liabilities6538531 975  
Other Debtors   11
Other
Director Remuneration  18 148  
Accrued Liabilities Deferred Income145   
Accumulated Amortisation Impairment Intangible Assets2234465870
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 4313  
Amounts Owed To Group Undertakings3 4843 3452 0971 7311 454
Comprehensive Income Expense2162004 722859257
Creditors63632 1771 8141 539
Debentures In Issue1    
Fixed Assets4 1544 1424 1304 1184 106
Increase From Amortisation Charge For Year Intangible Assets 12121212
Intangible Assets9886746250
Intangible Assets Gross Cost120120120120 
Investments Fixed Assets4 0564 0564 0564 0564 056
Investments In Group Undertakings4 0564 0564 0564 0564 056
Net Assets Liabilities Subsidiaries-1 798-2 556-3 682-3 341-696
Net Current Assets Liabilities-3 438-3 226-2 155-1 803-1 534
Number Shares Issued Fully Paid 3 682 2233 682 223920 556920 556
Other Creditors 60  1
Other Taxation Social Security Payable1111   
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income41   
Profit Loss8849254 722859257
Profit Loss Subsidiaries7057585 326-45-2 421
Provisions-57-13   
Recoverable Value-added Tax5178 3 
Total Assets Less Current Liabilities7169161 9752 3152 572
Total Borrowings1    
Trade Creditors Trade Payables31 11
Trade Debtors Trade Receivables3313 
Administrative Expenses  781913
Amortisation Expense Intangible Assets  121212
Applicable Tax Rate  191919
Average Number Employees During Period 18619832
Corporation Tax Payable  798282
Cost Sales  942687599
Current Tax For Period  7982 
Distribution Costs  125
Dividends Paid  3 600520 
Dividends Paid On Shares Interim  3 600520 
Gross Profit Loss  693442275
Income From Shares In Group Undertakings  4 200520 
Issue Equity Instruments   1 
Operating Profit Loss  614421257
Other Deferred Tax Expense Credit  13  
Par Value Share   00
Profit Loss On Ordinary Activities Before Tax  4 814941257
Tax Decrease From Utilisation Tax Losses  17  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  79899 
Tax Expense Credit Applicable Tax Rate  91517949
Tax Increase Decrease From Effect Capital Allowances Depreciation  222
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -24  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9282 
Turnover Revenue  1 6351 129874

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 30th, November 2023
Free Download (19 pages)

Company search