About

Registered Number: 01092182
Date of Incorporation: 24/01/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Kernow Coatings Limited, Kernick Road, Penryn, Cornwall, TR10 9DQ

 

Kernow Coatings Ltd was registered on 24 January 1973, it has a status of "Active". We do not know the number of employees at the company. There are 11 directors listed as Bartlett, Philip Mark, Bartlett, Philip Mark, Boyes, Kevin Crawford, Bartlett, Brendon Robert, Blockley, Clive Allan, Blockley, Grant Allan, Bond, Michael Luke, Boyes, Kevin Crawford, Greenwood, James Trevor, Hale, Nicholas John, Stevens, John Arthur for Kernow Coatings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Philip Mark 27 May 2010 - 1
BARTLETT, Brendon Robert N/A 24 November 1997 1
BLOCKLEY, Clive Allan N/A 31 March 2003 1
BLOCKLEY, Grant Allan 01 June 2004 23 August 2006 1
BOND, Michael Luke 06 April 1998 28 May 2010 1
BOYES, Kevin Crawford 06 October 2010 16 May 2017 1
GREENWOOD, James Trevor 09 November 1999 31 December 2013 1
HALE, Nicholas John N/A 31 March 1998 1
STEVENS, John Arthur N/A 08 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Philip Mark 01 June 2004 11 May 2011 1
BOYES, Kevin Crawford 11 May 2011 16 May 2017 1

Filing History

Document Type Date
MR01 - N/A 17 March 2020
MR01 - N/A 17 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 December 2019
MR01 - N/A 10 June 2019
MR01 - N/A 10 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 November 2018
AP01 - Appointment of director 28 March 2018
MR01 - N/A 13 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 November 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 25 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 19 November 2015
MR01 - N/A 08 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 November 2011
AP03 - Appointment of secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 21 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 18 May 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 14 December 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
287 - Change in situation or address of Registered Office 05 April 2002
CERTNM - Change of name certificate 03 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 December 2000
287 - Change in situation or address of Registered Office 20 March 2000
AUD - Auditor's letter of resignation 03 March 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
169 - Return by a company purchasing its own shares 16 June 1998
RESOLUTIONS - N/A 02 June 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
RESOLUTIONS - N/A 20 March 1998
169 - Return by a company purchasing its own shares 20 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 27 December 1996
169 - Return by a company purchasing its own shares 18 January 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 29 November 1995
RESOLUTIONS - N/A 28 November 1995
RESOLUTIONS - N/A 28 November 1995
288 - N/A 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 30 November 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 17 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 26 November 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 21 August 1989
MEM/ARTS - N/A 20 April 1989
CERTNM - Change of name certificate 21 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 19 December 1988
353 - Register of members 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 28 April 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
NEWINC - New incorporation documents 24 January 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 13 March 2018 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

Legal mortgage 06 April 1983 Outstanding

N/A

Legal mortgage 06 April 1983 Fully Satisfied

N/A

Debenture 04 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.