Company NameShield Coatings Ltd
DirectorMark Steven Puddiphatt
Company StatusActive
Company Number03202771
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Secretary NameMr John Shaw
StatusCurrent
Appointed30 June 2012(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 9 Perseverance Mills Lockwood
Huddersfield
HD4 6BW
Director NameMr Mark Steven Puddiphatt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Perseverance Mills Lockwood
Huddersfield
HD4 6BW
Director NameAnne Elizabeth Shaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Nortonthorpe Industrial Park
Wakefield Road Scissett
Huddersfield
West Yorkshire
HD8 9LA
Director NameMr John Shaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Perseverance Mills Lockwood
Huddersfield
HD4 6BW
Secretary NameChristine Barrowclough
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address73 Totties
Holmfirth
Huddersfield
HD7 1UJ
Director NameAnthony James Peter Currier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2008)
RoleTechnical Sales Director
Correspondence Address7 Sandringham Avenue
Denton
Manchester
M34 2NT
Secretary NameAnne Elizabeth Shaw
NationalityBritish
StatusResigned
Appointed12 October 2001(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Nortonthorpe Industrial Park
Wakefield Road Scissett
Huddersfield
West Yorkshire
HD8 9LA
Director NameMr Clifford John Shaw
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Perseverance Mills Lockwood
Huddersfield
HD4 6BW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteshieldcoatings.co.uk
Telephone01484 861136
Telephone regionHuddersfield

Location

Registered AddressUnit 9 Perseverance Mills
Lockwood
Huddersfield
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£13,379
Current Liabilities£35,621

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (2 weeks from now)

Filing History

17 December 2020Appointment of Mr Mark Steven Puddiphatt as a director on 17 December 2020 (2 pages)
17 December 2020Appointment of Mr Clifford John Shaw as a director on 17 December 2020 (2 pages)
16 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 March 2019Registered office address changed from Unit 7B Nortonthorpe Industrial Park Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA to Unit 9 Perseverance Mills Lockwood Huddersfield HD4 6BW on 4 March 2019 (1 page)
5 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500
(4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(4 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(4 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(4 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(4 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for John Shaw on 28 November 2012 (2 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for John Shaw on 28 November 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Termination of appointment of Anne Shaw as a director (1 page)
2 July 2012Termination of appointment of Anne Shaw as a secretary (1 page)
2 July 2012Appointment of Mr John Shaw as a secretary (1 page)
2 July 2012Appointment of Mr John Shaw as a secretary (1 page)
2 July 2012Termination of appointment of Anne Shaw as a director (1 page)
2 July 2012Termination of appointment of Anne Shaw as a secretary (1 page)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from Unit 20 Perseverance Mills Lockwood Huddersfield West Yorkshire HD4 6BW on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 20 Perseverance Mills Lockwood Huddersfield West Yorkshire HD4 6BW on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 20 Perseverance Mills Lockwood Huddersfield West Yorkshire HD4 6BW on 5 May 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 May 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
21 May 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Secretary's details changed for Anne Elizabeth Shaw on 1 October 2009 (1 page)
21 May 2010Secretary's details changed for Anne Elizabeth Shaw on 1 October 2009 (1 page)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Anne Elizabeth Shaw on 1 October 2009 (2 pages)
21 May 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Director's details changed for Anne Elizabeth Shaw on 1 October 2009 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Secretary's details changed for Anne Elizabeth Shaw on 1 October 2009 (1 page)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Anne Elizabeth Shaw on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Appointment terminated director anthony currier (1 page)
11 November 2008Appointment terminated director anthony currier (1 page)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 May 2006Return made up to 07/05/06; full list of members (7 pages)
18 May 2006Return made up to 07/05/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
5 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
1 June 1999Return made up to 23/05/99; no change of members (4 pages)
1 June 1999Return made up to 23/05/99; no change of members (4 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
21 June 1998Return made up to 23/05/98; change of members (6 pages)
21 June 1998Return made up to 23/05/98; change of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Ad 01/05/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 May 1998Ad 01/05/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 May 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
12 November 1997Memorandum and Articles of Association (21 pages)
12 November 1997Memorandum and Articles of Association (21 pages)
11 November 1997Memorandum and Articles of Association (21 pages)
11 November 1997Memorandum and Articles of Association (21 pages)
11 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1997Company name changed shield decorative paints LTD\certificate issued on 07/11/97 (2 pages)
6 November 1997Company name changed shield decorative paints LTD\certificate issued on 07/11/97 (2 pages)
16 October 1997Nc inc already adjusted 07/10/97 (1 page)
16 October 1997Nc inc already adjusted 07/10/97 (1 page)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1997Return made up to 23/05/97; full list of members (6 pages)
5 June 1997Return made up to 23/05/97; full list of members (6 pages)
11 July 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
11 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
31 May 1996Secretary resigned (1 page)
31 May 1996Secretary resigned (1 page)
23 May 1996Incorporation (28 pages)
23 May 1996Incorporation (28 pages)