Based in the United Kingdom, Custom Powders Ltd was founded on 07 December 1979, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed as Chadwick, Mark Ardern, Hopper, Nicholas David Kemp, Van Wegberg, Pascal Jean Jacques Petronelle, Tynan, Kevin John for Custom Powders Ltd.
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 |