About

Registered Number: 02554655
Date of Incorporation: 02/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Mile Cross Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JQ

 

Founded in 1990, Specialised Coatings Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Cooling, Michael Peter, Peterson-white, Nigel, Stead, Graham, Wadsworth, Cyril John, Wadsworth, Doreen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLING, Michael Peter 15 July 2015 - 1
PETERSON-WHITE, Nigel 01 February 2013 31 March 2014 1
STEAD, Graham N/A 27 October 1992 1
WADSWORTH, Cyril John 27 October 1992 30 October 2015 1
WADSWORTH, Doreen 27 October 1992 30 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 11 April 2018
PSC04 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
363a - Annual Return 18 November 2008
353 - Register of members 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 22 May 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 05 December 1997
395 - Particulars of a mortgage or charge 01 October 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 06 March 1996
288 - N/A 04 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
287 - Change in situation or address of Registered Office 11 January 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 21 November 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1990
288 - N/A 17 December 1990
MEM/ARTS - N/A 11 December 1990
288 - N/A 07 December 1990
CERTNM - Change of name certificate 05 December 1990
CERTNM - Change of name certificate 05 December 1990
RESOLUTIONS - N/A 04 December 1990
287 - Change in situation or address of Registered Office 03 December 1990
NEWINC - New incorporation documents 02 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.