About

Registered Number: 00855057
Date of Incorporation: 23/07/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Alphinbrook Road, Marsh Barton, Exeter, EX2 8TJ

 

Revill Industrial Finishes Ltd was setup in 1965. The companies directors are listed as Nicholson, Veronica Anne Ivy, Revill, Jane Elizabeth, Miller, Christopher Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Christopher Hugh N/A 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Veronica Anne Ivy 31 January 1996 29 January 1999 1
REVILL, Jane Elizabeth N/A 31 January 1996 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 26 September 2019
MR04 - N/A 26 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 14 November 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 08 January 2017
SH19 - Statement of capital 05 May 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
CAP-SS - N/A 13 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 11 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 December 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 10 March 2006
353 - Register of members 10 March 2006
AA - Annual Accounts 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 14 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
AA - Annual Accounts 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
363s - Annual Return 17 March 1999
225 - Change of Accounting Reference Date 02 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 24 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 April 1993
363s - Annual Return 19 June 1992
287 - Change in situation or address of Registered Office 19 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 02 June 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 22 August 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 20 April 1989
395 - Particulars of a mortgage or charge 03 February 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 06 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 29 December 1986
MEM/ARTS - N/A 19 July 1978
NEWINC - New incorporation documents 23 July 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 May 2008 Outstanding

N/A

Mortgage 21 July 2005 Fully Satisfied

N/A

Debenture deed 03 September 2004 Outstanding

N/A

Omnibus guarantee and set-off agreement 01 September 2004 Outstanding

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Legal mortgage 27 January 1989 Fully Satisfied

N/A

Mortgage 30 November 1979 Fully Satisfied

N/A

Deed of further charge registered pursuant to a statutory declaration M27. 05 April 1979 Fully Satisfied

N/A

Deed of charge 28 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.