Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OIL AND COLOUR CHEMISTS ASSOCIATION
Company Information for

OIL AND COLOUR CHEMISTS ASSOCIATION

C/O 4TH FLOOR CLAYTON HOUSE, 59 PICCADILLY, MANCHESTER, M1 2AQ,
Company Registration Number
00745621
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oil And Colour Chemists Association
OIL AND COLOUR CHEMISTS ASSOCIATION was founded on 1963-01-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Oil And Colour Chemists Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OIL AND COLOUR CHEMISTS ASSOCIATION
 
Legal Registered Office
C/O 4TH FLOOR CLAYTON HOUSE
59 PICCADILLY
MANCHESTER
M1 2AQ
Other companies in LE1
 
Filing Information
Company Number 00745621
Company ID Number 00745621
Date formed 1963-01-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB629471321  
Last Datalog update: 2023-11-06 09:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OIL AND COLOUR CHEMISTS ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OIL AND COLOUR CHEMISTS ASSOCIATION

Current Directors
Officer Role Date Appointed
BRENDA PETERS
Company Secretary 2013-07-11
RICHARD BANKS
Director 2015-07-03
SUSAN LYNDA BRADLEY
Director 2016-07-08
JAMES ANDREW BURY
Director 2008-07-06
PETER STANLEY COLLINS
Director 2013-07-11
ROBERT JOHN LEWIS
Director 1999-02-03
LONG LIN
Director 2017-07-07
BRENDA PETERS
Director 2002-06-27
KEVIN DAMIEN RAFFERTY
Director 2012-07-18
MICHAEL SERENE
Director 2015-07-03
PETER ROY STANTON
Director 2016-07-08
DAVID PATRICK WILLIAMS
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL BOURNE
Director 2012-07-18 2016-07-05
SUSAN LYNDA BRADLEY
Director 2013-07-11 2015-07-03
LEONARD JENNINGS
Company Secretary 2012-03-23 2013-07-11
CHRISTOPHER PACEY-DAY
Company Secretary 1991-07-20 2012-03-23
ROY BANKES CHAPPLE
Director 2003-06-06 2008-06-25
JAMES ANDREW BURY
Director 2002-06-27 2006-07-12
GODFREY CLIFFORD ALDERSON
Director 2003-06-06 2005-07-08
DAVE ALEXANDER
Director 2004-09-08 2005-07-08
WILLIAM BORRELL
Director 2002-06-27 2004-09-08
MICHAEL HENRY BINGHAM
Director 1998-06-12 2003-06-06
LESLIE JOHN BROOKE
Director 1991-07-20 2003-05-10
RICHARD AKAM
Director 2000-06-09 2002-06-27
WILLIAM BORRELL
Director 1991-07-20 2001-06-08
JAMES ANDREW BURY
Director 1997-07-03 2001-06-08
KENNETH ATKINSON
Director 1995-06-23 1997-07-03
NIGEL DAVID BAIRD
Director 1995-06-23 1997-07-03
DONALD BANNINGTON
Director 1991-07-20 1997-07-03
PETER BIRRELL
Director 1991-07-20 1997-07-03
JOHN GRAY BALFOUR
Director 1994-06-21 1996-06-25
KENNETH HAROLD ARBUCKLE
Director 1993-05-28 1995-06-23
GODFREY CLIFFORD ALDERSON
Director 1993-10-07 1994-06-21
ROBIN JEREMY ARCHER
Director 1992-05-15 1994-06-21
SUZANNE ILONA BING
Director 1992-03-20 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BANKS INSTITUTE OF MATERIALS FINISHING Director 2016-07-26 CURRENT 1951-08-18 Active
RICHARD BANKS MIDLAND ROVER OWNERS CLUB LIMITED Director 2013-07-03 CURRENT 1981-10-02 Active
JAMES ANDREW BURY SURFEX LIMITED Director 2010-07-06 CURRENT 1992-09-08 Active
ROBERT JOHN LEWIS OLD MILL (WETHERBY) MANAGEMENT COMPANY LIMITED Director 2015-04-09 CURRENT 1992-07-21 Active
BRENDA PETERS INSTITUTE OF MATERIALS FINISHING Director 2017-04-03 CURRENT 1951-08-18 Active
BRENDA PETERS SURFEX LIMITED Director 2008-06-25 CURRENT 1992-09-08 Active
KEVIN DAMIEN RAFFERTY HYDROPAK LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN DAMIEN RAFFERTY ENVIROKEM LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN DAMIEN RAFFERTY CEMKEM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
KEVIN DAMIEN RAFFERTY RAKEM GROUP LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN DAMIEN RAFFERTY MAKER INDUSTRIAL PRODUCTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
KEVIN DAMIEN RAFFERTY SURFEX LIMITED Director 2012-07-18 CURRENT 1992-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22AP01DIRECTOR APPOINTED MISS ISLA JOSEPHINE TAYLOR
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-20Director's details changed for Alexandra Ruth Bullock on 2023-07-20
2023-07-20Director's details changed for Zara Elizabeth Cunliffe on 2023-07-20
2023-07-20Director's details changed for Mrs Elizabeth Helen Humphrey on 2023-07-20
2023-07-20Director's details changed for Philip Andrew Knowles on 2023-07-20
2023-07-20Director's details changed for Graham John Armstrong on 2023-07-20
2023-07-20Director's details changed for Deborah Lois Coombs on 2023-07-20
2023-07-20Director's details changed for Nicola Jane Cosgrove on 2023-07-20
2023-07-20Director's details changed for Dr Laura Petra Merritt on 2023-07-20
2023-07-20Director's details changed for Paul Keith Sheppard on 2023-07-20
2023-07-20Director's details changed for Mr David Patrick Williams on 2023-07-20
2023-07-20Director's details changed for Mr James Andrew Bury on 2023-07-20
2023-07-20Director's details changed for Mrs Brenda Peters on 2023-07-20
2023-07-20SECRETARY'S DETAILS CHNAGED FOR BRENDA PETERS on 2023-07-20
2023-07-20CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA PETERS on 2023-07-20
2023-07-20CH01Director's details changed for Alexandra Ruth Bullock on 2023-07-20
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES MCCAUL
2023-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES MCCAUL
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LONG LIN
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-12-15DIRECTOR APPOINTED ALEXANDRA RUTH BULLOCK
2021-12-15DIRECTOR APPOINTED ZARA ELIZABETH CUNLIFFE
2021-12-15DIRECTOR APPOINTED PHILIP ANDREW KNOWLES
2021-12-15DIRECTOR APPOINTED ELIZABETH HELEN HUMPHREY
2021-12-15AP01DIRECTOR APPOINTED ZARA ELIZABETH CUNLIFFE
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-11-15TM01Termination of appointment of a director
2018-11-15TM01Termination of appointment of a director
2018-11-15AP01DIRECTOR APPOINTED NICOLA JANE COSGROVE
2018-11-15AP01DIRECTOR APPOINTED NICOLA JANE COSGROVE
2018-11-01AUDAUDITOR'S RESIGNATION
2018-11-01AUDAUDITOR'S RESIGNATION
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED PROFESSOR LONG LIN
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EASTON
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GRADY
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOAD
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MS SUSAN LYNDA BRADLEY
2016-07-27AP01DIRECTOR APPOINTED MR PETER ROY STANTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JENNINGS
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KELSEY
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOURNE
2016-07-26AP01DIRECTOR APPOINTED MR RICHARD BANKS
2015-08-26AR0120/07/15 NO MEMBER LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADLEY
2015-08-24AP01DIRECTOR APPOINTED MR MICHAEL SERENE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILTON-THOMPSON
2015-08-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN NOAD
2015-08-24AP01DIRECTOR APPOINTED MR DAVID PATRICK WILLIAMS
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOBELL
2015-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE OVAL 14 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NA
2014-08-18AP01DIRECTOR APPOINTED MR DANNY GRADY
2014-08-12AR0120/07/14 NO MEMBER LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MORPETH
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LEWIS / 01/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOBELL / 01/07/2014
2014-08-08AP01DIRECTOR APPOINTED MR THOMAS EASTON
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS SCHONE
2013-07-31AR0120/07/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED MR KEITH SIMPSON
2013-07-23AP01DIRECTOR APPOINTED MR ANDREW MILTON-THOMPSON
2013-07-17AP01DIRECTOR APPOINTED SUSAN LYNDA BRADLEY
2013-07-17AP01DIRECTOR APPOINTED MR PETER STANLEY COLLINS
2013-07-17AP03SECRETARY APPOINTED BRENDA PETERS
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY LEONARD JENNINGS
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OHARA
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOAD
2012-09-20AR0120/07/12 NO MEMBER LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-04AP01DIRECTOR APPOINTED MR WILLIAM JOHN NOAD
2012-09-04AP01DIRECTOR APPOINTED MR KEVIN DAMIEN RAFFERTY
2012-09-03AP01DIRECTOR APPOINTED MR JONATHAN PAUL BOURNE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JAY
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL UPTON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARTH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GUNN
2012-05-17AP03SECRETARY APPOINTED MR LEONARD JENNINGS
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PACEY-DAY
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOULGER
2011-08-23AR0120/07/11 NO MEMBER LIST
2011-08-23AP01DIRECTOR APPOINTED JENNIFER ANNE JAY
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JORDENS
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-06AR0120/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALISTAIR HOWARTH / 21/06/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILKINSON
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST UPTON / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM SCHONE / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN O`HARA / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHNSON MORPETH / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LEWIS / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JORDENS / 01/10/2009
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGHTON FOULGER / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOBELL / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BURY / 01/10/2009
2009-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aANNUAL RETURN MADE UP TO 20/07/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRIDEAUX
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BERNARD WALSH
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVISON
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM PRIORY HOUSE 967 HARROW ROAD WEMBLEY MIDDLESEX HA0 2SF UK
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-26288aDIRECTOR APPOINTED JAMES ANDREW BURY
2008-08-21288aDIRECTOR APPOINTED PAUL JORDENS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to OIL AND COLOUR CHEMISTS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OIL AND COLOUR CHEMISTS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-21 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OIL AND COLOUR CHEMISTS ASSOCIATION

Intangible Assets
Patents
We have not found any records of OIL AND COLOUR CHEMISTS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for OIL AND COLOUR CHEMISTS ASSOCIATION
Trademarks
We have not found any records of OIL AND COLOUR CHEMISTS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OIL AND COLOUR CHEMISTS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as OIL AND COLOUR CHEMISTS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where OIL AND COLOUR CHEMISTS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OIL AND COLOUR CHEMISTS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OIL AND COLOUR CHEMISTS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.