About

Registered Number: 01465593
Date of Incorporation: 07/12/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Gateway, Crewe, CW1 6YT

 

Custom Powders Ltd was established in 1979, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Mark Ardern 21 June 2005 - 1
HOPPER, Nicholas David Kemp 12 September 1996 - 1
VAN WEGBERG, Pascal Jean Jacques Petronelle 01 January 2001 - 1
TYNAN, Kevin John 04 November 1999 16 October 2002 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
SH01 - Return of Allotment of shares 03 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 May 2019
SH01 - Return of Allotment of shares 15 April 2019
AA - Annual Accounts 07 October 2018
SH01 - Return of Allotment of shares 27 September 2018
CS01 - N/A 01 May 2018
SH01 - Return of Allotment of shares 01 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 October 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 12 May 2016
MR04 - N/A 30 October 2015
AA - Annual Accounts 28 September 2015
RP04 - N/A 06 August 2015
SH01 - Return of Allotment of shares 24 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 May 2014
SH03 - Return of purchase of own shares 27 February 2014
SH06 - Notice of cancellation of shares 19 February 2014
SH03 - Return of purchase of own shares 07 January 2014
SH06 - Notice of cancellation of shares 19 December 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 May 2012
AUD - Auditor's letter of resignation 20 February 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 28 April 1999
RESOLUTIONS - N/A 13 March 1999
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 23 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 05 May 1998
RESOLUTIONS - N/A 18 September 1997
169 - Return by a company purchasing its own shares 18 September 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 02 May 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 31 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 23 May 1995
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 25 May 1993
395 - Particulars of a mortgage or charge 29 September 1992
AA - Annual Accounts 26 May 1992
363s - Annual Return 12 May 1992
288 - N/A 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1992
AA - Annual Accounts 05 June 1991
363b - Annual Return 05 June 1991
395 - Particulars of a mortgage or charge 25 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 08 March 1990
169 - Return by a company purchasing its own shares 07 February 1990
395 - Particulars of a mortgage or charge 13 January 1990
RESOLUTIONS - N/A 27 November 1989
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 November 1989
288 - N/A 07 November 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
395 - Particulars of a mortgage or charge 15 June 1988
395 - Particulars of a mortgage or charge 23 May 1988
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
395 - Particulars of a mortgage or charge 24 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1986
395 - Particulars of a mortgage or charge 27 October 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
CERTNM - Change of name certificate 07 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2004 Fully Satisfied

N/A

Commercial mortgage deed 24 December 1998 Fully Satisfied

N/A

Floating charge 24 December 1998 Fully Satisfied

N/A

Chattel mortgage 22 September 1998 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Mortgage debenture 15 September 1992 Fully Satisfied

N/A

Legal charge 24 October 1990 Fully Satisfied

N/A

Mortgage 11 January 1990 Fully Satisfied

N/A

Debenture 30 May 1988 Fully Satisfied

N/A

Legal charge 19 May 1988 Fully Satisfied

N/A

Deed of floating charge 19 May 1988 Fully Satisfied

N/A

Single debenture 12 February 1987 Fully Satisfied

N/A

Mortgage 17 October 1986 Fully Satisfied

N/A

Legal charge 23 May 1986 Fully Satisfied

N/A

Debenture 21 March 1984 Fully Satisfied

N/A

Chattel mortgage 26 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.