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

SPECIALIST COATINGS LIMITED

FAVERDALE, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL3 0PP,
Company Registration Number
02792107
Private Limited Company
Active

Company Overview

About Specialist Coatings Ltd
SPECIALIST COATINGS LIMITED was founded on 1993-02-19 and has its registered office in Darlington. The organisation's status is listed as "Active". Specialist Coatings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECIALIST COATINGS LIMITED
 
Legal Registered Office
FAVERDALE
FAVERDALE INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL3 0PP
Other companies in DL3
 
Filing Information
Company Number 02792107
Company ID Number 02792107
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB605502869  
Last Datalog update: 2024-03-06 01:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST COATINGS 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.
Companies with same name SPECIALIST COATINGS LIMITED
The following companies were found which have the same name as SPECIALIST COATINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALIST COATINGS (GB) LTD 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP Active Company formed on the 2000-08-22
SPECIALIST COATINGS (SMITH & SON) LTD. CUSTOM DESIGN BUILDING 4/42 DOCK VIEW ROAD BARRY SOUTH GLAMORGAN CF6 Liquidation Company formed on the 1992-08-24
SPECIALIST COATINGS U.K. LIMITED 5 THE TRAMSHEDS COOMBER WAY CROYDON SURREY CR0 4TQ Liquidation Company formed on the 1986-01-07
SPECIALIST COATINGS EUROPE LTD UNIT 15 RIVERSIDE IND EST WEST HYTHE KENT CT21 4NB Dissolved Company formed on the 2015-02-25
SPECIALIST COATINGS INTERNATIONAL LTD 5 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ Active Company formed on the 2015-10-16
SPECIALIST COATINGS Singapore Dissolved Company formed on the 2008-09-10
SPECIALIST COATINGS (NORTH WEST) LTD OWL BUSINESS CENTRE 51 HIGH STREET LEES OLDHAM OL4 3BN Active Company formed on the 2020-04-02
SPECIALIST COATINGS & INSPECTION LTD 114 EASTLAKE TADPOLE GARDEN VILLAGE SWINDON WILTSHIRE SN25 2RZ Active Company formed on the 2023-05-31

Company Officers of SPECIALIST COATINGS LIMITED

Current Directors
Officer Role Date Appointed
IRENE MITCHELL
Company Secretary 1993-02-22
ALLAN DAVID MITCHELL
Director 2007-01-16
ALLAN MITCHELL
Director 1993-02-22
IRENE MITCHELL
Director 1993-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1993-02-19 1993-02-22
LUFMER LIMITED
Nominated Director 1993-02-19 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE MITCHELL ALMIT GROUP LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-28 Active
IRENE MITCHELL ALMIT PROPERTIES LIMITED Company Secretary 2008-07-11 CURRENT 2008-07-09 Active
IRENE MITCHELL ALMIT METAL FINISHING LTD Company Secretary 2005-02-07 CURRENT 2004-12-21 Active
IRENE MITCHELL TIMLA LIMITED Company Secretary 1991-09-28 CURRENT 1988-03-28 Active
ALLAN DAVID MITCHELL TIMLA DEVELOPMENTS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ALLAN DAVID MITCHELL ALMIT GROUP LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
ALLAN DAVID MITCHELL A S M SURFACE TECHNOLOGIES LIMITED Director 2006-11-03 CURRENT 2006-10-27 Active
ALLAN DAVID MITCHELL ALMIT METAL FINISHING LTD Director 2005-02-07 CURRENT 2004-12-21 Active
ALLAN MITCHELL EEZEEBELT LTD Director 2014-11-18 CURRENT 2011-10-24 Active - Proposal to Strike off
ALLAN MITCHELL ALMIT GROUP LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
ALLAN MITCHELL ALMIT PROPERTIES LIMITED Director 2008-07-11 CURRENT 2008-07-09 Active
ALLAN MITCHELL ALMIT METAL FINISHING LTD Director 2005-02-07 CURRENT 2004-12-21 Active
ALLAN MITCHELL TIMLA LIMITED Director 1991-09-28 CURRENT 1988-03-28 Active
ALLAN MITCHELL MOANSEY LIMITED Director 1991-03-28 CURRENT 1975-11-27 Active
IRENE MITCHELL ALMIT GROUP LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
IRENE MITCHELL ALMIT PROPERTIES LIMITED Director 2008-07-11 CURRENT 2008-07-09 Active
IRENE MITCHELL ALMIT METAL FINISHING LTD Director 2005-02-07 CURRENT 2004-12-21 Active
IRENE MITCHELL TIMLA LIMITED Director 1991-09-28 CURRENT 1988-03-28 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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-21CESSATION OF IRENE MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21CESSATION OF ALLAN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS IRENE MITCHELL on 2015-02-20
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID MITCHELL / 20/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MITCHELL / 20/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN MITCHELL / 20/02/2015
2014-11-17AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-11RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>£1,000 divided into 994 ord shares of £1 each and 6 preference shares of £1 each 21/10/2014</ul>
2014-11-11RES13Resolutions passed:£1,000 divided into 994 ord shares of £1 each and 6 preference shares of £1 each 21/10/2014Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of allotment of securities...
2014-10-24SH0121/10/14 STATEMENT OF CAPITAL GBP 8
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM Almit Metal Finishing Whinfield Drive Aycliffe Industrial Estate County Durham DL5 6AU
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-08AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027921070005
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-21AR0119/02/11 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MITCHELL / 09/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE MITCHELL / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN MITCHELL / 09/09/2010
2010-02-23AR0119/02/10 FULL LIST
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-17225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-05-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-01363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-21363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-21353LOCATION OF REGISTER OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-24363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-12363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-21363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-16363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-12363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-11363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1999-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-25363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-12363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-30363sRETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS
1996-03-01225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01
1995-07-04395PARTICULARS OF MORTGAGE/CHARGE
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-02363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-20363bRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1994-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-21287REGISTERED OFFICE CHANGED ON 21/03/94 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1994-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-03SRES01ALTER MEM AND ARTS 22/02/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST COATINGS LIMITED 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 SPECIALIST COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1999-01-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-01-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 SPECIALIST COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST COATINGS LIMITED registering or being granted any patents
Domain Names

SPECIALIST COATINGS LIMITED owns 1 domain names.

specialistcoatings.co.uk  

Trademarks
We have not found any records of SPECIALIST COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST COATINGS 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 (82990 - Other business support service activities n.e.c.) as SPECIALIST COATINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST COATINGS 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.
Import/Export of Goods
Goods imported/exported by SPECIALIST COATINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0139073000Epoxide resins, in primary forms
2014-03-0139073000Epoxide resins, in primary forms
2013-09-0139073000Epoxide resins, in primary forms
2013-05-0139073000Epoxide resins, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST COATINGS 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 SPECIALIST COATINGS 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.