DE-MET COLOURCOAT LIMITED

Register to unlock more data on OkredoRegister

DE-MET COLOURCOAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265076

Incorporation date

06/08/2001

Size

Small

Contacts

Registered address

Registered address

The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon06/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon22/05/2025
Registration of charge 042650760004, created on 2025-05-20
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon08/04/2024
Appointment of Mr David John Payne as a director on 2024-04-01
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon09/05/2022
Termination of appointment of Lee Paul Kempson as a director on 2022-04-29
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Termination of appointment of Michael Hickinbottom as a director on 2021-10-06
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon06/01/2021
Termination of appointment of Jonathon David Grove as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Peter Dennis Copp as a director on 2020-12-31
dot icon08/12/2020
Registration of charge 042650760003, created on 2020-12-01
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon10/07/2020
Accounts for a small company made up to 2020-03-31
dot icon12/09/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon14/12/2016
Satisfaction of charge 042650760001 in full
dot icon08/12/2016
Registration of charge 042650760002, created on 2016-12-08
dot icon07/09/2016
Accounts for a small company made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/08/2015
Accounts for a small company made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/02/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon08/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Keith Lockett as a director
dot icon13/05/2014
Registration of charge 042650760001
dot icon09/05/2014
Registered office address changed from Unit G Grazebrook Industrial Estate Pear Tee Lane Dudley West Midlands DY2 0XW United Kingdom on 2014-05-09
dot icon09/05/2014
Termination of appointment of Gary Trim as a director
dot icon09/05/2014
Appointment of Mr Peter Watson as a director
dot icon09/05/2014
Appointment of Mr Daniel Keith Kettleborough as a director
dot icon09/05/2014
Appointment of Mr Peter Dennis Copp as a director
dot icon09/05/2014
Appointment of Mr Michael Hickinbottom as a director
dot icon09/05/2014
Appointment of Mr Jonathon David Grove as a director
dot icon09/05/2014
Termination of appointment of Christine Dunn as a secretary
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Christine Dunn on 2010-12-03
dot icon12/08/2011
Director's details changed for Mr Lee Paul Kempson on 2010-12-03
dot icon12/08/2011
Director's details changed for Mr Gary Lyndon Trim on 2010-12-03
dot icon12/08/2011
Registered office address changed from the Granary Lloyd Farm Barns Stourbridge Road Penn Wolverhampton West Midlands WV4 5NG on 2011-08-12
dot icon01/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon31/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Copthall House 1St Floor 1 New Road Stourbridge West Midlands DY8 1PH on 2009-11-10
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/08/2009
Return made up to 06/08/09; full list of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from richmond house 135 high street amblecote stourbridge west midlands DY8 4BU
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/09/2008
Return made up to 06/08/08; full list of members
dot icon04/09/2008
Director's change of particulars / gary trim / 01/03/2008
dot icon23/04/2008
Amended accounts made up to 2007-04-30
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/10/2007
Return made up to 06/08/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2005
Return made up to 06/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/09/2004
Return made up to 06/08/04; full list of members
dot icon12/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/08/2003
Return made up to 06/08/03; full list of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon30/08/2002
Return made up to 06/08/02; full list of members
dot icon30/08/2001
Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2001
Accounting reference date shortened from 31/08/02 to 30/04/02
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon06/08/2001
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
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
362.54K
-
0.00
34.88K
-
2022
11
337.46K
-
0.00
7.21K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kettleborough, Daniel Keith
Director
08/05/2014 - Present
9
Watson, Peter
Director
08/05/2014 - Present
8
Payne, David John
Director
01/04/2024 - Present
3
Lockett, Keith
Director
01/07/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

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 DE-MET COLOURCOAT LIMITED

DE-MET COLOURCOAT LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA. 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 DE-MET COLOURCOAT LIMITED?

toggle

DE-MET COLOURCOAT LIMITED is currently Active. It was registered on 06/08/2001 .

Where is DE-MET COLOURCOAT LIMITED located?

toggle

DE-MET COLOURCOAT LIMITED is registered at The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA.

What does DE-MET COLOURCOAT LIMITED do?

toggle

DE-MET COLOURCOAT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DE-MET COLOURCOAT LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a small company made up to 2025-03-31.