Company NameAthol Paints Limited
Company StatusActive
Company Number01272524
CategoryPrivate Limited Company
Incorporation Date10 August 1976(47 years, 9 months ago)

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 Geoffrey Halstead
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(15 years after company formation)
Appointment Duration32 years, 8 months
RolePaint Technician
Country of ResidenceEngland
Correspondence AddressTwo Trees 4 Bridgefield Drive
Bury
Lancashire
BL9 7PE
Director NameMr Ian Geoffrey Halstead
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressAthol Paints Limited Wellington Street
Bury
BL8 2BD
Director NameMr Russell Arthur Halstead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressAthol Paints Limited Wellington Street
Bury
BL8 2BD
Director NameJean Todd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleSecretary
Correspondence Address8 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Director NameMichael Edmund Todd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RolePaint Technician
Correspondence Address8 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Director NameMrs Elizabeth Mary Halstead
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration28 years, 8 months (resigned 09 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTwo Trees 4 Bridgefield Drive
Bury
Lancashire
BL9 7PE
Secretary NameJean Todd
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address8 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Secretary NameMrs Elizabeth Mary Halstead
NationalityBritish
StatusResigned
Appointed06 April 1994(17 years, 8 months after company formation)
Appointment Duration26 years (resigned 09 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTwo Trees 4 Bridgefield Drive
Bury
Lancashire
BL9 7PE

Contact

Websitewww.atholpaints.co.uk
Email address[email protected]
Telephone0161 7646202
Telephone regionManchester

Location

Registered AddressAthol Paints Limited
Wellington Street
Bury
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

6 at £1Mrs Elizabeth Mary Halstead
60.00%
Ordinary
2 at £1Mr Geoffrey Halstead
20.00%
Ordinary
1 at £1Mr Ian Geoffrey Halstead
10.00%
Ordinary
1 at £1Mr Russell Arthur Halstead
10.00%
Ordinary

Financials

Year2014
Net Worth£29,380
Cash£18,381
Current Liabilities£84,188

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

23 May 1994Delivered on: 25 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of wellington street bury greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
3 October 1986Delivered on: 9 October 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating chargs over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 September 2023 (5 pages)
19 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
8 June 2022Appointment of Mr Russell Arthur Halstead as a director on 1 June 2022 (2 pages)
8 June 2022Appointment of Mr Ian Geoffrey Halstead as a director on 1 June 2022 (2 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
26 March 2021Registered office address changed from Daisyfield Mill Wellington St Bury Lancs BL8 2BP to Athol Paints Limited Wellington Street Bury BL8 2BD on 26 March 2021 (1 page)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Notification of Geoffrey Halstead as a person with significant control on 10 April 2020 (2 pages)
30 April 2020Cessation of Elizabeth Mary Halstead as a person with significant control on 9 April 2020 (1 page)
29 April 2020Termination of appointment of Elizabeth Mary Halstead as a director on 9 April 2020 (1 page)
29 April 2020Termination of appointment of Elizabeth Mary Halstead as a secretary on 9 April 2020 (1 page)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(5 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 10
(5 pages)
17 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 10
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 September 2010Director's details changed for Elizabeth Mary Halstead on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Geoffrey Halstead on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Elizabeth Mary Halstead on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Geoffrey Halstead on 10 August 2010 (2 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 August 2009Return made up to 10/08/09; full list of members (5 pages)
18 August 2009Return made up to 10/08/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 September 2008Return made up to 10/08/08; full list of members (7 pages)
24 September 2008Return made up to 10/08/08; full list of members (7 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 November 2007Return made up to 10/08/07; full list of members (7 pages)
16 November 2007Return made up to 10/08/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 November 2006Return made up to 10/08/06; full list of members (8 pages)
21 November 2006Return made up to 10/08/06; full list of members (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 October 2005Return made up to 10/08/05; full list of members (8 pages)
6 October 2005Return made up to 10/08/05; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 August 2004Return made up to 10/08/04; full list of members (8 pages)
24 August 2004Return made up to 10/08/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 October 2003Return made up to 10/08/03; full list of members (8 pages)
28 October 2003Return made up to 10/08/03; full list of members (8 pages)
8 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 November 2002Particulars of contract relating to shares (4 pages)
21 November 2002Ad 20/09/02--------- £ si 6@1=6 £ ic 4/10 (2 pages)
21 November 2002Ad 20/09/02--------- £ si 6@1=6 £ ic 4/10 (2 pages)
21 November 2002Particulars of contract relating to shares (4 pages)
21 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2002Return made up to 10/08/02; full list of members (7 pages)
11 October 2002Return made up to 10/08/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 August 2001Return made up to 10/08/01; full list of members (6 pages)
30 August 2001Return made up to 10/08/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 October 2000Return made up to 10/08/00; full list of members (6 pages)
5 October 2000Return made up to 10/08/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 September 1999Return made up to 10/08/99; full list of members (6 pages)
9 September 1999Return made up to 10/08/99; full list of members (6 pages)
24 August 1998Return made up to 10/08/98; no change of members (4 pages)
24 August 1998Return made up to 10/08/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 August 1997Return made up to 10/08/97; no change of members (4 pages)
28 August 1997Return made up to 10/08/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 August 1995Return made up to 10/08/95; no change of members (4 pages)
16 August 1995Return made up to 10/08/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)