Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCOAT INDUSTRIAL PAINTS LIMITED
Company Information for

INTERCOAT INDUSTRIAL PAINTS LIMITED

BRIDGEMAN STREET, WALSALL, WEST MIDLANDS, WS2 9NW,
Company Registration Number
01211454
Private Limited Company
Active

Company Overview

About Intercoat Industrial Paints Ltd
INTERCOAT INDUSTRIAL PAINTS LIMITED was founded on 1975-05-07 and has its registered office in West Midlands. The organisation's status is listed as "Active". Intercoat Industrial Paints Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCOAT INDUSTRIAL PAINTS LIMITED
 
Legal Registered Office
BRIDGEMAN STREET
WALSALL
WEST MIDLANDS
WS2 9NW
Other companies in WS2
 
Telephone01922 638821
 
Filing Information
Company Number 01211454
Company ID Number 01211454
Date formed 1975-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101680217  
Last Datalog update: 2024-01-08 10:24:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCOAT INDUSTRIAL PAINTS LIMITED
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 INTERCOAT INDUSTRIAL PAINTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD VANN
Company Secretary 1991-09-19
ARNOLD JOHN HOMER
Director 1993-04-06
MARK THOMAS
Director 2014-05-01
MICHAEL RICHARD VANN
Director 1991-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA ELIZABETH EDWARDS
Director 1996-09-15 2006-12-15
TIMOTHY JOHN VANN
Director 1991-09-19 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD VANN MIDLAND CHEMICALS WASTE MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1987-05-07 Active
MICHAEL RICHARD VANN INTERCOAT INDUSTRIAL LACQUERS LIMITED Company Secretary 1991-09-19 CURRENT 1983-06-07 Active
ARNOLD JOHN HOMER CROTEL LIMITED Director 2012-06-06 CURRENT 2004-05-26 Active
ARNOLD JOHN HOMER STOCKWYCHE MANOR LIMITED Director 2009-07-17 CURRENT 1984-12-04 Active
ARNOLD JOHN HOMER MIDLAND CHEMICALS WASTE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1987-05-07 Active
ARNOLD JOHN HOMER TAXGUARD LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
ARNOLD JOHN HOMER OLD COLLEGE HOUSE MANAGEMENT LIMITED Director 2002-07-16 CURRENT 1990-03-26 Active
ARNOLD JOHN HOMER PRICE PEARSON LIMITED Director 2002-05-01 CURRENT 1976-11-26 Active
ARNOLD JOHN HOMER VATWISE LIMITED Director 1997-11-14 CURRENT 1997-11-14 Active
ARNOLD JOHN HOMER TAXWISE (PRODUCTS) LIMITED Director 1997-04-30 CURRENT 1997-04-30 Dissolved 2013-09-17
ARNOLD JOHN HOMER TAXWISE GROUP LIMITED Director 1997-04-24 CURRENT 1997-04-24 Dissolved 2013-09-17
ARNOLD JOHN HOMER W.A.D.INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-09-16 Active
ARNOLD JOHN HOMER TAXWISE LIMITED Director 1991-12-31 CURRENT 1976-06-10 Active
ARNOLD JOHN HOMER CROTEL MANAGEMENT LIMITED Director 1991-12-07 CURRENT 1980-02-21 Active
ARNOLD JOHN HOMER TAXGUARDIAN LIMITED Director 1991-06-20 CURRENT 1989-06-20 Active
ARNOLD JOHN HOMER KEYSCAPE DATA PRODUCTS LIMITED Director 1991-06-19 CURRENT 1989-06-19 Dissolved 2013-12-10
MICHAEL RICHARD VANN VANN FAMILY HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
MICHAEL RICHARD VANN MIDLAND CHEMICALS WASTE MANAGEMENT LIMITED Director 1995-01-01 CURRENT 1987-05-07 Active
MICHAEL RICHARD VANN INTERCOAT INDUSTRIAL LACQUERS LIMITED Director 1991-09-19 CURRENT 1983-06-07 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-14Director's details changed for Mr Christian Michael Vann on 2022-08-30
2022-09-14Director's details changed for Miss Sophie Emma Vann on 2022-08-31
2022-09-14CH01Director's details changed for Mr Christian Michael Vann on 2022-08-30
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01PSC02Notification of Vann Family Holdings Limited as a person with significant control on 2021-11-15
2021-12-01PSC07CESSATION OF MICHAEL RICHARD VANN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01AP01DIRECTOR APPOINTED MR CHRISTIAN MICHAEL VANN
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-16RP04TM01Second filing for the termination of Mark Thomas
2020-12-11AP01DIRECTOR APPOINTED MISS SOPHIE EMMA VANN
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-18RES12Resolution of varying share rights or name
2019-09-18SH08Change of share class name or designation
2019-01-11AP01DIRECTOR APPOINTED MRS EMMA RACHAEL CARROLL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01SH10Particulars of variation of rights attached to shares
2015-12-01SH08Change of share class name or designation
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-01SH02Sub-division of shares on 2015-11-24
2015-12-01RES01ALTER MEM AND ARTS 24/11/2015
2015-12-01RES 17RESOLUTION TO REDENOMINATE SHARES 24/11/2015
2015-10-20AR0119/09/15 FULL LIST
2014-12-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0119/09/14 FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR MARK THOMAS
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-09-26AR0119/09/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-02-14AA31/03/12 TOTAL EXEMPTION FULL
2012-10-11AR0119/09/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-09-30AR0119/09/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01AR0119/09/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-10-09AR0119/09/09 FULL LIST
2008-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-19288bDIRECTOR RESIGNED
2006-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/06
2006-10-13363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-22363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS; AMEND
2000-09-11363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-10-27363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-23363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-09-20288NEW DIRECTOR APPOINTED
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-08363sRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
1995-08-09WRES13SHARE OPTION SCHEME 05/07/95
1995-08-09123£ NC 1000/1100 05/07/95
1995-08-09WRES04NC INC ALREADY ADJUSTED 05/07/95
1995-08-09WRES13SHARE OPTION SCHEME 05/07/95
1994-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-10-08363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-04-20SRES13RECLASS-SHRS 15/04/94
1994-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-11-12363sRETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS
1993-04-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/92
1992-11-02363sRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-01-15363aRETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS
1991-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1991-05-22363aRETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS
1990-11-28AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0184481 Active Licenced property: BRIDGEMAN STREET INTERCOAT INDUSTRIAL PAINTS & LAQUERS LT WALSALL GB WS2 9NW. Correspondance address: BRIDGEMAN STREET WALSALL GB WS2 9NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0184481 Active Licenced property: BRIDGEMAN STREET INTERCOAT INDUSTRIAL PAINTS & LAQUERS LT WALSALL GB WS2 9NW. Correspondance address: BRIDGEMAN STREET WALSALL GB WS2 9NW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INTERCOAT INDUSTRIAL PAINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1983-09-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-01-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTERCOAT INDUSTRIAL PAINTS LIMITED

Intangible Assets
Patents
We have not found any records of INTERCOAT INDUSTRIAL PAINTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INTERCOAT INDUSTRIAL PAINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCOAT INDUSTRIAL PAINTS LIMITED. 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 (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as INTERCOAT INDUSTRIAL PAINTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where INTERCOAT INDUSTRIAL PAINTS LIMITED 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 INTERCOAT INDUSTRIAL PAINTS LIMITED 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 INTERCOAT INDUSTRIAL PAINTS LIMITED 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.