Company NameCelcoat Limited
DirectorsAdrian Carr and Graham Mark Hill
Company StatusActive
Company Number02526521
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameMr Graham Mark Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameDr John Malcolm Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address8 Freesia Close
Anston
Sheffield
South Yorkshire
S25 5JB
Director NameGeorge Graham Woodcock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address49 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Secretary NameGeorge Graham Woodcock
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address49 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Secretary NameNatalie Jayne Woodcock
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressStonehouse 1 Slay Pit Lane
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JW
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Secretary NameMrs Janet Marilyn Cooke
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
South Yorkshire
S3 8EN

Contact

Websitectwhardfacing.co.uk
Email address[email protected]
Telephone0114 2690771
Telephone regionSheffield

Location

Registered AddressQuality Works
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Ctw Hardfacing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

16 October 1992Delivered on: 17 October 1992
Satisfied on: 10 March 1999
Persons entitled: Leigh Interests PLC

Classification: Legal charge
Secured details: £35,000 and all other moneys due or to become due from the company and/or electrode coating systems limited to the chargee under the terms of the charge.
Particulars: Warehouse number 3, crown works, beighton, rotherham, sheffield south yorkshire being part of property now or formerly comprised within title number syk 133481.
Fully Satisfied
1 November 1990Delivered on: 12 November 1990
Satisfied on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures.). 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

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 December 2018Appointment of Mr Adrian Carr as a director on 17 December 2018 (2 pages)
27 December 2018Appointment of Mr Graham Mark Hill as a director on 17 December 2018 (2 pages)
27 December 2018Termination of appointment of Janet Marilyn Cooke as a secretary on 17 December 2018 (1 page)
27 December 2018Termination of appointment of Kenneth Cooke as a director on 17 December 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (9 pages)
21 September 2017Full accounts made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (9 pages)
11 September 2015Full accounts made up to 31 December 2014 (9 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
31 July 2013Secretary's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (1 page)
31 July 2013Secretary's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (7 pages)
4 August 2008Full accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 16/07/07; full list of members (2 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Return made up to 16/07/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2006 (7 pages)
19 July 2007Full accounts made up to 31 December 2006 (7 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (9 pages)
30 June 2006Full accounts made up to 31 December 2005 (9 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 16/07/05; full list of members (2 pages)
3 August 2005Return made up to 16/07/05; full list of members (2 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
7 August 2003Return made up to 16/07/03; full list of members (6 pages)
7 August 2003Return made up to 16/07/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: unit 3 crown works rotherham road beighton sheffield S20 1AH (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: unit 3 crown works rotherham road beighton sheffield S20 1AH (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Auditor's resignation (1 page)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2002Return made up to 16/07/02; full list of members (6 pages)
24 July 2002Return made up to 16/07/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000£ ic 1500/1000 28/10/99 £ sr 500@1=500 (1 page)
4 January 2000£ ic 1500/1000 28/10/99 £ sr 500@1=500 (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed (2 pages)
6 August 1999Return made up to 30/07/99; full list of members (6 pages)
6 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Return made up to 30/07/98; full list of members (6 pages)
25 July 1998Return made up to 30/07/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1996Return made up to 30/07/96; no change of members (4 pages)
22 July 1996Return made up to 30/07/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1995Return made up to 30/07/95; no change of members (4 pages)
17 July 1995Return made up to 30/07/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 March 1994Accounts for a small company made up to 31 December 1993 (5 pages)
18 March 1994Accounts for a small company made up to 31 December 1993 (5 pages)
8 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
8 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
21 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
21 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1990Company name changed\certificate issued on 06/09/90 (2 pages)
30 July 1990Incorporation (13 pages)
30 July 1990Incorporation (13 pages)