C & O POWDER COATINGS LIMITED

Register to unlock more data on OkredoRegister

C & O POWDER COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01886104

Incorporation date

14/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire WA9 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1985)
dot icon06/03/2026
Cessation of Paul Dominic Burke as a person with significant control on 2023-06-20
dot icon08/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/06/2023
Termination of appointment of Paul Burke as a director on 2023-06-20
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/06/2021
Director's details changed for Mr Arthur Holmes on 2021-06-29
dot icon29/06/2021
Director's details changed for Patricia Mary Holmes on 2021-06-29
dot icon29/06/2021
Director's details changed for Paul Burke on 2021-06-29
dot icon11/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon24/06/2016
Director's details changed for Patricia Mary Holmes on 2016-06-03
dot icon24/06/2016
Director's details changed for Arthur Holmes on 2016-06-03
dot icon24/06/2016
Director's details changed for Paul Burke on 2016-06-03
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/10/2015
Registration of charge 018861040007, created on 2015-10-09
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/06/2015
Director's details changed for Patricia Mary Holmes on 2015-06-14
dot icon17/06/2015
Director's details changed for Arthur Holmes on 2015-06-14
dot icon19/05/2015
Satisfaction of charge 6 in full
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Miscellaneous
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/07/2013
Director's details changed for Thomas Arthur Walton Holmes on 2013-06-13
dot icon09/07/2013
Secretary's details changed for Thomas Arthur Walton Holmes on 2013-06-13
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/12/2011
Appointment of Paul Burke as a director
dot icon21/12/2011
Appointment of Thomas Arthur Walton Holmes as a director
dot icon19/12/2011
Secretary's details changed for Thomas Arthur Walton Holmes on 2011-11-28
dot icon04/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Thomas Arthur Walton Holmes on 2011-01-01
dot icon09/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon13/07/2010
Director's details changed for Patricia Mary Holmes on 2010-06-14
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/07/2008
Return made up to 14/06/08; full list of members
dot icon24/06/2008
Director appointed patricia mary holmes
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon20/01/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon18/01/2007
New secretary appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: 7 st james square manchester greater manchester M2 6XX
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Declaration of assistance for shares acquisition
dot icon07/01/2007
Secretary resigned
dot icon28/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon27/10/2004
Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX
dot icon06/09/2004
Accounts for a small company made up to 2004-02-29
dot icon12/07/2004
Return made up to 14/06/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2003-02-28
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-02-28
dot icon10/10/2002
Return made up to 14/06/02; full list of members
dot icon09/01/2002
Return made up to 14/06/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-02-28
dot icon21/08/2000
Return made up to 14/06/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-02-28
dot icon05/02/2000
Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE
dot icon15/11/1999
Return made up to 14/06/99; no change of members
dot icon29/07/1999
Accounts for a small company made up to 1999-02-28
dot icon07/10/1998
Accounts for a small company made up to 1998-02-28
dot icon22/07/1998
Return made up to 14/06/98; no change of members
dot icon21/07/1998
Director resigned
dot icon09/09/1997
Accounts for a small company made up to 1997-02-28
dot icon04/08/1997
Return made up to 14/06/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-02-29
dot icon29/07/1996
Return made up to 14/06/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-02-28
dot icon24/07/1995
Return made up to 14/06/95; no change of members
dot icon11/04/1995
Declaration of satisfaction of mortgage/charge
dot icon29/01/1995
Registered office changed on 29/01/95 from: 7TH floor john dalton house 121 deansgate manchester. M3 2BE
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
New secretary appointed
dot icon20/07/1994
Accounts for a small company made up to 1994-02-28
dot icon06/07/1994
Return made up to 14/06/94; full list of members
dot icon01/12/1993
Accounts for a small company made up to 1993-02-28
dot icon08/07/1993
Return made up to 14/06/93; full list of members
dot icon10/06/1993
Declaration of mortgage charge released/ceased
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: fintax house 124 great ancoats street manchester M4 6DE
dot icon02/12/1992
Particulars of mortgage/charge
dot icon20/11/1992
Accounts for a small company made up to 1992-02-29
dot icon05/11/1992
Registered office changed on 05/11/92 from: 7 owen road rainhill prescot merseyside L35 opj
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/07/1992
Secretary resigned;director resigned
dot icon13/07/1992
Return made up to 14/06/92; full list of members
dot icon01/07/1991
Return made up to 14/06/91; no change of members
dot icon18/06/1991
Accounts for a small company made up to 1991-02-28
dot icon23/05/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon15/08/1990
Accounts for a small company made up to 1990-02-28
dot icon15/08/1990
Return made up to 05/07/90; no change of members
dot icon25/08/1989
Accounts for a small company made up to 1989-02-28
dot icon25/08/1989
Return made up to 26/07/89; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1988-02-28
dot icon13/10/1988
Return made up to 28/06/88; no change of members
dot icon16/07/1988
Particulars of mortgage/charge
dot icon17/03/1988
Particulars of mortgage/charge
dot icon10/09/1987
Accounts for a small company made up to 1987-02-28
dot icon10/09/1987
Return made up to 01/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Accounts for a small company made up to 1986-02-28
dot icon12/06/1986
Return made up to 04/06/86; full list of members
dot icon14/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
2.01M
-
0.00
592.48K
-
2023
40
2.09M
-
0.00
517.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Thomas Arthur Walton
Secretary
22/12/2006 - Present
-
Ledbrooke, Simon
Secretary
09/12/1992 - 31/05/1997
1
Whitworth, Dawn Kay
Secretary
07/10/1992 - 09/12/1992
-
Esterkin, Eugene Barry
Secretary
22/09/1994 - 22/12/2006
3
Burke, Paul
Director
14/11/2011 - 20/06/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & O POWDER COATINGS LIMITED

C & O POWDER COATINGS LIMITED is an(a) Active company incorporated on 14/02/1985 with the registered office located at Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire WA9 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & O POWDER COATINGS LIMITED?

toggle

C & O POWDER COATINGS LIMITED is currently Active. It was registered on 14/02/1985 .

Where is C & O POWDER COATINGS LIMITED located?

toggle

C & O POWDER COATINGS LIMITED is registered at Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire WA9 4HY.

What does C & O POWDER COATINGS LIMITED do?

toggle

C & O POWDER COATINGS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for C & O POWDER COATINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of Paul Dominic Burke as a person with significant control on 2023-06-20.