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.
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 |
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 |
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 |