COATING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

COATING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438105

Incorporation date

18/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northwick Park Business Centre Northwick Business Centre, Blockley, Moreton-In-Marsh GL56 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon24/09/2025
Appointment of Mr Timothy Lee Baker as a director on 2025-09-24
dot icon26/06/2025
Termination of appointment of Julia Ann Thomas as a secretary on 2025-01-25
dot icon26/06/2025
Cessation of Andrew Timothy Thomas as a person with significant control on 2025-01-25
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/06/2025
Cessation of Julia Ann Thomas as a person with significant control on 2025-01-25
dot icon13/06/2025
Termination of appointment of Julia Ann Thomas as a director on 2025-01-25
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon14/11/2024
Notification of Bransford Holdings Ltd as a person with significant control on 2024-11-14
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon10/10/2023
Registered office address changed from , Northwick Park Business Centre Blockley, Moreton-in-Marsh, GL56 9RP, England to Northwick Park Business Centre Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 2023-10-10
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon26/09/2022
Registered office address changed from , 9 Malvern Road, Worcester, WR2 4LE, England to Northwick Park Business Centre Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 2022-09-26
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon05/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/04/2021
Registration of charge 014381050003, created on 2021-04-14
dot icon02/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/08/2019
Registered office address changed from , Hopton Corner House Hopton Lane, Alfrick, Worcester, WR6 5HP to Northwick Park Business Centre Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 2019-08-15
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/03/2016
Certificate of change of name
dot icon30/10/2015
Register(s) moved to registered inspection location 94 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh Gloucestershire GL56 9RF
dot icon26/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon02/07/2014
Director's details changed for Julia Ann Thomas on 2014-01-01
dot icon02/07/2014
Secretary's details changed for Julia Ann Thomas on 2014-01-01
dot icon02/07/2014
Director's details changed for Mr Andrew Timothy Thomas on 2014-01-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/06/2013
Register inspection address has been changed
dot icon02/05/2013
Registered office address changed from , Hardwick House Prospect Place, Old Town, Swindon, Wiltshire, SN1 3LJ on 2013-05-02
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Registered office address changed from , C/O Linda Cotterill Chartered Accounta, Hopton Corner House Hopton Lane, Alfrick, Worcester, Worcs.,, WR6 5HP, England on 2013-04-09
dot icon09/04/2013
Termination of appointment of John Willis as a secretary
dot icon09/04/2013
Termination of appointment of Stephen Bartlett as a director
dot icon09/04/2013
Termination of appointment of John Willis as a director
dot icon09/04/2013
Appointment of Julia Ann Thomas as a secretary
dot icon09/04/2013
Appointment of Julia Ann Thomas as a director
dot icon19/02/2013
Duplicate mortgage certificatecharge no:2
dot icon14/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2012
Appointment of Mr Andrew Timothy Thomas as a director
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/07/2011
Registered office address changed from , 18-22 Church Street, Malvern, Worcestershire, WR14 2AY on 2011-07-22
dot icon08/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/07/2009
Return made up to 05/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2008
Return made up to 05/06/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/07/2007
Return made up to 05/06/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2006
Return made up to 05/06/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2005
Return made up to 05/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/06/2004
Return made up to 05/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/06/2003
Return made up to 05/06/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/06/2001
Return made up to 05/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/07/2000
Return made up to 05/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-09-30
dot icon22/06/1999
Return made up to 05/06/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon25/04/1999
Registered office changed on 25/04/99 from:\fairburn, post office lane, bransford, worcs WR6 5JA
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon10/06/1998
Return made up to 05/06/98; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon12/06/1997
Return made up to 05/06/97; no change of members
dot icon25/05/1996
Return made up to 05/06/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-09-30
dot icon30/05/1995
Return made up to 05/06/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 05/06/94; no change of members
dot icon24/05/1994
Accounts for a small company made up to 1993-09-30
dot icon17/06/1993
Return made up to 05/06/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-09-30
dot icon11/06/1992
Accounts for a small company made up to 1991-09-30
dot icon11/06/1992
Return made up to 05/06/92; change of members
dot icon05/09/1991
Return made up to 05/06/91; no change of members
dot icon22/08/1991
Accounts for a small company made up to 1990-09-30
dot icon14/06/1990
Accounts for a small company made up to 1989-09-30
dot icon14/06/1990
Return made up to 05/06/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1988-09-30
dot icon22/11/1989
Return made up to 19/07/89; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-09-30
dot icon04/05/1988
Return made up to 26/04/88; full list of members
dot icon20/04/1988
Accounts made up to 1986-09-30
dot icon14/04/1988
Wd 08/03/88 ad 23/02/88--------- £ si 16000@1=16000 £ ic 100/16100
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon14/04/1988
£ nc 100/16100
dot icon22/03/1988
Particulars of mortgage/charge
dot icon23/06/1987
Return made up to 19/05/87; full list of members
dot icon17/06/1987
Accounts for a small company made up to 1986-09-30
dot icon15/08/1986
Return made up to 11/04/86; full list of members
dot icon27/06/1986
Accounts for a small company made up to 1985-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon+27.29 % *

* during past year

Cash in Bank

£414,551.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
412.12K
-
0.00
325.67K
-
2022
11
560.45K
-
0.00
414.55K
-
2022
11
560.45K
-
0.00
414.55K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

560.45K £Ascended35.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.55K £Ascended27.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Andrew Timothy
Director
21/12/2012 - Present
7
Thomas, Julia Ann
Director
12/02/2013 - 25/01/2025
6
Thomas, Julia Ann
Secretary
12/02/2013 - 25/01/2025
-
Baker, Timothy Lee
Director
24/09/2025 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COATING TECHNOLOGIES LIMITED

COATING TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/07/1979 with the registered office located at Northwick Park Business Centre Northwick Business Centre, Blockley, Moreton-In-Marsh GL56 9RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COATING TECHNOLOGIES LIMITED?

toggle

COATING TECHNOLOGIES LIMITED is currently Active. It was registered on 18/07/1979 .

Where is COATING TECHNOLOGIES LIMITED located?

toggle

COATING TECHNOLOGIES LIMITED is registered at Northwick Park Business Centre Northwick Business Centre, Blockley, Moreton-In-Marsh GL56 9RF.

What does COATING TECHNOLOGIES LIMITED do?

toggle

COATING TECHNOLOGIES LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does COATING TECHNOLOGIES LIMITED have?

toggle

COATING TECHNOLOGIES LIMITED had 11 employees in 2022.

What is the latest filing for COATING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 24/09/2025: Appointment of Mr Timothy Lee Baker as a director on 2025-09-24.