Company NameFirwood Paints Limited
DirectorsStephen Paul Thornhill and Martin Cobb
Company StatusActive
Company Number00207861
CategoryPrivate Limited Company
Incorporation Date13 August 1925(98 years, 2 months ago)
Previous NameFirwood Paint & Varnish Company Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Stephen Paul Thornhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed13 November 2020(95 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Martin Cobb
Date of BirthApril 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(96 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameDerek Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 August 2011)
RoleChief Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameRaymond Fox
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 May 2011)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameJoan Wallen
Date of BirthJanuary 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 November 1999)
RoleRetired
Correspondence Address82 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameDavid Richard Wallen
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 23 September 2014)
RoleEditor
Country of ResidenceEngland
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Martin Robert Wallen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 06 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Alan David Smith
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Secretary NameRonald Ingram
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressRitestok 35 Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2AX
Secretary NameMr Alan David Smith
NationalityBritish
StatusResigned
Appointed23 June 1995(69 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Michael John Sullivan
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(86 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Neil Thomas Whittle
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(86 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr David Gareth Roberts
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(92 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Philip John Westwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(92 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director NameMr Karl Robert Bostock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(93 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP

Contact

Websitewww.firwood.co.uk
Email address[email protected]
Telephone01204 525231
Telephone regionBolton

Location

Registered AddressVictoria Works
Oakenbottom Rd
Bolton
Lancs
BL2 6DP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBreightmet
Built Up AreaGreater Manchester

Shareholders

584 at £1Martin Robert Wallen
58.40%
Ordinary
208 at £1David Richard Wallen
20.80%
Ordinary
208 at £1Michael Ronald Jack
20.80%
Ordinary

Financials

Year2014
Turnover£2,927,837
Gross Profit£955,272
Net Worth£2,229,922
Cash£210,188
Current Liabilities£438,075

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2023 (5 months, 4 weeks ago)
Next Return Due22 April 2024 (6 months, 3 weeks from now)

Charges

15 June 2021Delivered on: 17 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold land known as victoria works, oakenbottom road, bolton, BL2 6DP (title number LA148960). Freehold land being on the north and south of oakenbottom road, bolton, BL2 6DP (title number GM545680).
Outstanding
29 June 2018Delivered on: 9 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for further details.
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land known as victoria works and freehold land being on the north and south of oalrenbottom road bolton with registered title numbers LA148960 and GM545680. For further details please refer to the instrument.
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 9 March 2018
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Particulars: The freehold land known as victoria works, oakenbottom road, bolton BL2 6DP with land registry title number LA148960.. The freehold land being on the north and south sides of oakenbottom road, bolton with land registry title number GM545680.
Outstanding

Filing History

19 November 2020Termination of appointment of Philip John Westwood as a director on 13 November 2020 (1 page)
19 November 2020Appointment of Mr Stephen Paul Thornhill as a director on 13 November 2020 (2 pages)
6 November 2020Termination of appointment of David Gareth Roberts as a director on 4 November 2020 (1 page)
28 October 2020Termination of appointment of Michael John Sullivan as a director on 31 July 2020 (1 page)
15 October 2020Termination of appointment of Neil Thomas Whittle as a director on 14 October 2020 (1 page)
3 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
29 April 2019Memorandum and Articles of Association (30 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 March 2019Resolutions
  • RES13 ‐ Entry into the finance documents approved 06/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 January 2019Termination of appointment of Karl Robert Bostock as a director on 20 December 2018 (1 page)
28 January 2019Termination of appointment of Alan David Smith as a director on 25 January 2019 (1 page)
28 January 2019Termination of appointment of Alan David Smith as a secretary on 25 January 2019 (1 page)
31 August 2018Appointment of Mr Karl Robert Bostock as a director on 30 August 2018 (2 pages)
9 July 2018Registration of charge 002078610006, created on 29 June 2018 (14 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
3 April 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 April 2018Cessation of Martin Robert Wallen as a person with significant control on 6 March 2018 (1 page)
3 April 2018Notification of Trimite Global Coatings Group Limited as a person with significant control on 6 March 2018 (2 pages)
26 March 2018Full accounts made up to 30 September 2017 (22 pages)
13 March 2018Registration of charge 002078610004, created on 6 March 2018 (23 pages)
13 March 2018Registration of charge 002078610005, created on 6 March 2018 (7 pages)
9 March 2018Registration of charge 002078610002, created on 9 March 2018 (9 pages)
9 March 2018Registration of charge 002078610001, created on 6 March 2018 (177 pages)
9 March 2018Registration of charge 002078610003, created on 9 March 2018 (21 pages)
7 March 2018Appointment of Mr David Gareth Roberts as a director on 6 March 2018 (2 pages)
7 March 2018Termination of appointment of Martin Robert Wallen as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Mr Philip John Westwood as a director on 6 March 2018 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 October 2017Statement of company's objects (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 October 2017Statement of company's objects (2 pages)
15 June 2017Full accounts made up to 30 September 2016 (24 pages)
15 June 2017Full accounts made up to 30 September 2016 (24 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 June 2016Full accounts made up to 30 September 2015 (19 pages)
25 June 2016Full accounts made up to 30 September 2015 (19 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
29 September 2014Termination of appointment of David Richard Wallen as a director on 23 September 2014 (1 page)
29 September 2014Termination of appointment of David Richard Wallen as a director on 23 September 2014 (1 page)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
21 May 2013Director's details changed for David Richard Wallen on 18 May 2013 (2 pages)
21 May 2013Director's details changed for David Richard Wallen on 18 May 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 February 2013Full accounts made up to 30 September 2012 (18 pages)
15 February 2013Full accounts made up to 30 September 2012 (18 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 February 2012Full accounts made up to 30 September 2011 (18 pages)
23 February 2012Full accounts made up to 30 September 2011 (18 pages)
3 January 2012Appointment of Mr Michael John Sullivan as a director (2 pages)
3 January 2012Appointment of Mr Neil Thomas Whittle as a director (2 pages)
3 January 2012Appointment of Mr Neil Thomas Whittle as a director (2 pages)
3 January 2012Appointment of Mr Michael John Sullivan as a director (2 pages)
9 August 2011Termination of appointment of Derek Finch as a director (1 page)
9 August 2011Termination of appointment of Derek Finch as a director (1 page)
18 May 2011Director's details changed for David Richard Wallen on 18 May 2011 (2 pages)
18 May 2011Director's details changed for David Richard Wallen on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Martin Robert Wallen on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Martin Robert Wallen on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Raymond Fox as a director (1 page)
6 May 2011Termination of appointment of Raymond Fox as a director (1 page)
1 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
1 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Derek Finch on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Raymond Fox on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Raymond Fox on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Derek Finch on 18 May 2010 (2 pages)
4 May 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
4 May 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
23 March 2010Secretary's details changed for Mr Alan David Smith on 23 March 2010 (1 page)
23 March 2010Director's details changed for Alan David Smith on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alan David Smith on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Alan David Smith on 23 March 2010 (1 page)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
5 February 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
5 February 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
28 February 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
28 February 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
11 April 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
11 April 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
3 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
3 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
8 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
8 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
31 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
2 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
12 September 2002Auditor's resignation (1 page)
12 September 2002Auditor's resignation (1 page)
2 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
2 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
12 June 2002Return made up to 18/05/02; full list of members (8 pages)
12 June 2002Return made up to 18/05/02; full list of members (8 pages)
16 July 2001Full accounts made up to 30 September 2000 (14 pages)
16 July 2001Full accounts made up to 30 September 2000 (14 pages)
30 May 2001Return made up to 18/05/01; full list of members (8 pages)
30 May 2001Return made up to 18/05/01; full list of members (8 pages)
6 June 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
6 June 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
30 May 2000Return made up to 18/05/00; full list of members (7 pages)
30 May 2000Return made up to 18/05/00; full list of members (7 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
28 October 1999Company name changed firwood paint & varnish company LIMITED\certificate issued on 29/10/99 (2 pages)
28 October 1999Company name changed firwood paint & varnish company LIMITED\certificate issued on 29/10/99 (2 pages)
5 August 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
5 August 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
16 June 1999Return made up to 18/05/99; full list of members (8 pages)
16 June 1999Return made up to 18/05/99; full list of members (8 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
25 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
5 February 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
5 August 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
5 August 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
10 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/96
(8 pages)
10 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/96
(8 pages)
20 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
20 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 18/05/95; no change of members (6 pages)
24 May 1995Return made up to 18/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1987Full accounts made up to 30 September 1986 (15 pages)
11 August 1987Full accounts made up to 30 September 1986 (15 pages)
13 August 1925Incorporation (11 pages)
13 August 1925Incorporation (11 pages)