About

Registered Number: 01243319
Date of Incorporation: 06/02/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Old Mills, Drighlington, Bradford, West Yorkshire, BD11 1BY

 

Speciality Coatings Group Ltd was established in 1976, it has a status of "Active". The current directors of this business are listed as Davenport, Kathryn Anne, Green, Joan, Turner, Deborah. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Joan 18 June 1997 30 June 1998 1
TURNER, Deborah 20 March 2008 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Kathryn Anne 01 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AUD - Auditor's letter of resignation 02 June 2014
AUD - Auditor's letter of resignation 29 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 26 September 2011
AA01 - Change of accounting reference date 19 January 2011
AUD - Auditor's letter of resignation 06 January 2011
MEM/ARTS - N/A 05 January 2011
AR01 - Annual Return 23 December 2010
AUD - Auditor's letter of resignation 22 December 2010
RESOLUTIONS - N/A 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP03 - Appointment of secretary 05 October 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 10 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 23 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 19 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 26 January 2004
AUD - Auditor's letter of resignation 17 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 January 2002
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
395 - Particulars of a mortgage or charge 23 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
395 - Particulars of a mortgage or charge 20 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
AUD - Auditor's letter of resignation 01 December 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
CERTNM - Change of name certificate 17 March 1998
363s - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
225 - Change of Accounting Reference Date 03 August 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
363s - Annual Return 10 March 1997
287 - Change in situation or address of Registered Office 08 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
RESOLUTIONS - N/A 02 November 1996
288 - N/A 20 August 1996
AUD - Auditor's letter of resignation 18 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
RESOLUTIONS - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 22 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 13 January 1994
RESOLUTIONS - N/A 15 November 1993
MEM/ARTS - N/A 15 November 1993
AA - Annual Accounts 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 20 August 1992
287 - Change in situation or address of Registered Office 03 March 1992
363b - Annual Return 26 February 1992
363(287) - N/A 26 February 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 29 January 1990
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
395 - Particulars of a mortgage or charge 16 February 1988
288 - N/A 09 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
RESOLUTIONS - N/A 07 January 1988
CERTNM - Change of name certificate 22 July 1987
288 - N/A 22 October 1986
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Outstanding

N/A

A charge over shares 30 October 2008 Fully Satisfied

N/A

Debenture 28 June 2007 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 16 October 2001 Fully Satisfied

N/A

Guarantee & debenture 10 November 2000 Fully Satisfied

N/A

Guarantee and debenture 06 August 1996 Fully Satisfied

N/A

Legal mortgage 09 February 1988 Fully Satisfied

N/A

Mortgage debenture 11 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.