D&D INDUSTRIAL COATINGS LTD

Register to unlock more data on OkredoRegister

D&D INDUSTRIAL COATINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449495

Incorporation date

14/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Browning Way, Woodford Park Industrial Estate, Winsford CW7 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon15/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-11-30
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/09/2024
Amended total exemption full accounts made up to 2023-11-30
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Current accounting period extended from 2021-10-31 to 2021-11-30
dot icon07/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/09/2020
Termination of appointment of Stephanie Drinkwater as a director on 2020-09-24
dot icon28/09/2020
Termination of appointment of Lisa Johnson as a director on 2020-09-24
dot icon23/09/2020
Appointment of Ms Stephanie Drinkwater as a director on 2020-09-23
dot icon23/09/2020
Appointment of Ms Lisa Johnson as a director on 2020-09-23
dot icon06/12/2019
Registered office address changed from Unit 10 Queens Court Sadler Road Winsford Cheshire CW7 2BD to Unit 3 Browning Way Woodford Park Industrial Estate Winsford CW7 2RH on 2019-12-06
dot icon08/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/10/2014
Appointment of Mrs Sarah Drinkwater as a director on 2013-11-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Paul Leslie Drinkwater on 2009-10-16
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 14/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Secretary's particulars changed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/06/2005
Registered office changed on 14/06/05 from: unit 10 queens court, sadler road, winsford cheshire CW7 2BD
dot icon13/06/2005
Registered office changed on 13/06/05 from: unit 15 golborne enterprise park golborne warrington cheshire WA3 3DR
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/08/2004
New secretary appointed
dot icon02/07/2004
Secretary resigned;director resigned
dot icon07/06/2004
Total exemption small company accounts made up to 2002-10-31
dot icon25/11/2003
Return made up to 14/10/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2001-10-31
dot icon25/10/2002
Return made up to 14/10/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2000-10-31
dot icon15/01/2002
Return made up to 14/10/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 1999-10-31
dot icon06/11/2000
Return made up to 14/10/00; full list of members
dot icon28/10/1999
Return made up to 14/10/99; full list of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: 9 ashton heath ashton in makerfield, wigan lancs
dot icon22/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Return made up to 14/10/98; full list of members
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New secretary appointed;new director appointed
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Secretary resigned
dot icon14/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+124.43 % *

* during past year

Cash in Bank

£237,172.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.90K
-
0.00
105.68K
-
2022
2
138.09K
-
0.00
237.17K
-
2022
2
138.09K
-
0.00
237.17K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

138.09K £Ascended176.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.17K £Ascended124.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drinkwater, Sarah
Director
01/11/2013 - Present
3
Drinkwater, Paul Leslie
Director
14/10/1997 - Present
3

Persons with Significant Control

1
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 D&D INDUSTRIAL COATINGS LTD

D&D INDUSTRIAL COATINGS LTD is an(a) Active company incorporated on 14/10/1997 with the registered office located at Unit 3 Browning Way, Woodford Park Industrial Estate, Winsford CW7 2RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D&D INDUSTRIAL COATINGS LTD?

toggle

D&D INDUSTRIAL COATINGS LTD is currently Active. It was registered on 14/10/1997 .

Where is D&D INDUSTRIAL COATINGS LTD located?

toggle

D&D INDUSTRIAL COATINGS LTD is registered at Unit 3 Browning Way, Woodford Park Industrial Estate, Winsford CW7 2RH.

What does D&D INDUSTRIAL COATINGS LTD do?

toggle

D&D INDUSTRIAL COATINGS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does D&D INDUSTRIAL COATINGS LTD have?

toggle

D&D INDUSTRIAL COATINGS LTD had 2 employees in 2022.

What is the latest filing for D&D INDUSTRIAL COATINGS LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-19 with no updates.