Company NameChamberlain Coatings Limited
DirectorPeter Jan Patrik Gyllenhammar
Company StatusActive
Company Number03080757
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 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 Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameCharles Antony Betteridge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 01 September 1995)
RoleManager
Correspondence Address23/25 Broad Street
St Helier
Jersey
Channel Islands
JE4 8ND
Director NameMichael Henry Francis Pratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 01 September 1995)
RoleAccountant
Correspondence Address23/25 Broad Street
St Helier
Jersey
Channel Islands
JE4 8ND
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressSt Mary's Cottage
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameJohn Wignall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1999)
RoleAccountant
Correspondence AddressNorth Rise
Gainford
Durham
DL2 3EU
Director NameMichael Charlton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2000)
RoleOperations Director
Correspondence Address11 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ
Director NameDr Terence Scaife
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressFintry Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameIan Knighton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Granary Read Hall Court
Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr David Fearns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMr David Fearns
NationalityBritish
StatusResigned
Appointed19 April 1999(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr Michael Alexander Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2011(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 2014(19 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitefibresgroup.com
Email address[email protected]

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

10 November 2000Delivered on: 20 November 2000
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever (as defined) except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
Particulars: L/H property k/a at BT79/2 and 8 (catkin way) greenfields industrial estate bishop aukland t/n DU203225. 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
4 March 1999Delivered on: 23 March 1999
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession between the company, the chargee and readicut international PLC to a guarantee and debenture dated 6TH august 1996 between the parent and certain companies referred to therein
Secured details: All monies due or to become due from each obligor (as defined) to the lenders (as defined) under the terms of each and any of the finance documents or any other document evidencing or securing any such liabilities.
Particulars: L/H property of a factory and land being site BT79/2 and 8 at greenfields industrial estate bishop auckland county durham t/no;-DU203225 and all intellecual property rights. 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
31 August 1995Delivered on: 16 September 1995
Satisfied on: 27 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed.
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
31 August 1995Delivered on: 15 September 1995
Satisfied on: 27 January 1999
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined) ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed.
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

13 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
29 July 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 October 2018Termination of appointment of Anna Carina Heilborn as a director on 26 September 2018 (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,195,001
(3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,195,001
(3 pages)
29 December 2014Accounts for a dormant company made up to 30 June 2012 (1 page)
29 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 30 June 2012 (1 page)
29 December 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
29 December 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
29 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,195,001
(3 pages)
12 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 12 August 2014 (1 page)
12 August 2014Appointment of Mr Lars John Rutegard as a director on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,195,001
(3 pages)
12 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 12 August 2014 (1 page)
12 August 2014Appointment of Mr Lars John Rutegard as a director on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
23 June 2014Restoration by order of the court (4 pages)
23 June 2014Restoration by order of the court (4 pages)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 13,195,001
(3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 13,195,001
(3 pages)
19 December 2011Full accounts made up to 30 June 2011 (8 pages)
19 December 2011Full accounts made up to 30 June 2011 (8 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
20 December 2010Section 519 (1 page)
20 December 2010Section 519 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (8 pages)
4 August 2010Full accounts made up to 31 March 2010 (8 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (8 pages)
31 January 2010Full accounts made up to 31 March 2009 (8 pages)
15 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (7 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Full accounts made up to 31 March 2008 (9 pages)
8 December 2009Full accounts made up to 31 March 2008 (9 pages)
7 November 2009Appointment of Andrew John Williams as a director (3 pages)
7 November 2009Appointment of Mr Andrew Paul Weatherstone as a director (3 pages)
7 November 2009Appointment of Andrew John Williams as a director (3 pages)
7 November 2009Appointment of Mr Andrew Paul Weatherstone as a director (3 pages)
16 June 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Registered office changed on 11/12/2008 from old mills drighlington bradford west yorkshire BD11 1BY (1 page)
11 December 2008Registered office changed on 11/12/2008 from old mills drighlington bradford west yorkshire BD11 1BY (1 page)
5 December 2008Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page)
5 December 2008Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page)
26 November 2008Appointment terminated secretary david fearns (1 page)
26 November 2008Appointment terminated secretary david fearns (1 page)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 April 2008Appointment terminated director brian leckie (1 page)
18 April 2008Appointment terminated director brian leckie (1 page)
16 April 2008Appointment terminated director david fearns (1 page)
16 April 2008Appointment terminated director david fearns (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Return made up to 17/07/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Return made up to 17/07/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 July 2004Return made up to 17/07/04; full list of members (8 pages)
8 July 2004Return made up to 17/07/04; full list of members (8 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (11 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (11 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 November 2001Resolutions
  • RES13 ‐ Agrements 15/10/01
(2 pages)
14 November 2001Resolutions
  • RES13 ‐ Agrements 15/10/01
(2 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
9 May 2001Ad 30/03/01--------- £ si 1200000@1=1200000 £ ic 11995001/13195001 (2 pages)
9 May 2001Ad 30/03/01--------- £ si 1200000@1=1200000 £ ic 11995001/13195001 (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: catkin way greenfields industrial estate bishop auckland county durham DL14 9TF (1 page)
27 November 2000Registered office changed on 27/11/00 from: catkin way greenfields industrial estate bishop auckland county durham DL14 9TF (1 page)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
19 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
6 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 March 1999Particulars of mortgage/charge (13 pages)
23 March 1999Particulars of mortgage/charge (13 pages)
13 March 1999Director resigned (1 page)
13 March 1999Declaration of assistance for shares acquisition (17 pages)
13 March 1999Director resigned (1 page)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1999Ad 04/03/99--------- £ si 11995000@1=11995000 £ ic 1/11995001 (2 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1999£ nc 15000000/29999900 04/03/99 (1 page)
13 March 1999Ad 04/03/99--------- £ si 11995000@1=11995000 £ ic 1/11995001 (2 pages)
13 March 1999£ nc 15000000/29999900 04/03/99 (1 page)
13 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1999Declaration of assistance for shares acquisition (17 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Auditor's resignation (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 January 1999Registered office changed on 25/01/99 from: langton house bird street lichfield WS13 6PY (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Auditor's resignation (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: langton house bird street lichfield WS13 6PY (1 page)
25 January 1999Director resigned (1 page)
14 January 1999Full accounts made up to 31 October 1998 (19 pages)
14 January 1999Full accounts made up to 31 October 1998 (19 pages)
14 January 1999Full accounts made up to 31 December 1997 (17 pages)
14 January 1999Full accounts made up to 31 December 1997 (17 pages)
4 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
21 July 1998Return made up to 17/07/98; no change of members (6 pages)
21 July 1998Return made up to 17/07/98; no change of members (6 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
21 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Company name changed chamberlain phipps coatings limi ted\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed chamberlain phipps coatings limi ted\certificate issued on 05/06/97 (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (19 pages)
2 June 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: north end higham ferrers nr wellingborough northants NN9 8JD (1 page)
19 October 1995Registered office changed on 19/10/95 from: north end higham ferrers nr wellingborough northants NN9 8JD (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
16 September 1995Particulars of mortgage/charge (22 pages)
16 September 1995Particulars of mortgage/charge (22 pages)
15 September 1995Particulars of mortgage/charge (22 pages)
15 September 1995Particulars of mortgage/charge (22 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
1 September 1995Company name changed durham coatings LIMITED\certificate issued on 01/09/95 (2 pages)
1 September 1995Company name changed durham coatings LIMITED\certificate issued on 01/09/95 (2 pages)
29 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 August 1995Director resigned (4 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Registered office changed on 29/08/95 from: 9 cheapside london EC2V 6AD (1 page)
29 August 1995Director resigned (4 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 August 1995Registered office changed on 29/08/95 from: 9 cheapside london EC2V 6AD (1 page)
25 August 1995Company name changed alnery no. 1479 LIMITED\certificate issued on 25/08/95 (4 pages)
25 August 1995Company name changed alnery no. 1479 LIMITED\certificate issued on 25/08/95 (4 pages)
17 July 1995Incorporation (30 pages)
17 July 1995Incorporation (30 pages)