Company NameCunbar Paints Limited
Company StatusActive
Company Number01942733
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Previous NameCunbar (Oldham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Stanley Cunnington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
Secretary NameChristine Anne Dunnington
NationalityBritish
StatusCurrent
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
Director NameJulie McNay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(17 years, 7 months after company formation)
Appointment Duration21 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
Director NameGareth Shaw
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(21 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressUnit 2 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
Director NameMr Michael John Cunnington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(22 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
Director NameZoe Nicola Dunnington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Palm Business Centre
Stock Lane Chadderton
Oldham
Lancashire
OL9 9ER
Director NameMr John Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nordek Drive
Royton
Oldham
Lancashire
OL2 5ST
Secretary NameMr John Andrew Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nordek Drive
Royton
Oldham
Lancashire
OL2 5ST
Director NameIan Silk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(26 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Palm Business Centre
Stock Lane Chadderton
Oldham
Lancashire
OL9 9ER

Contact

Websitecunbarpaints.co.uk

Location

Registered AddressUnit 2 Palm Business Centre
Stock Lane Chadderton
Oldham
Lancashire
OL9 9ER
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

3k at £1John Stanley Cunnington
100.00%
Ordinary

Financials

Year2014
Net Worth£2,142,436
Cash£776,831
Current Liabilities£1,103,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

14 February 2002Delivered on: 15 February 2002
Satisfied on: 21 June 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 2, palm business centre, stock lane, chadderton, oldham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 June 2001Delivered on: 12 July 2001
Satisfied on: 22 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 21 June 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property k/as units 3D and 3E (2 and 4 badger) north cheshire trading estate prenton birkenhead merseyside including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1987Delivered on: 8 May 1987
Satisfied on: 10 August 2012
Persons entitled: The Oldham Borough Council

Classification: Legal charge
Secured details: £20,200.
Particulars: All that plot of land in chadderton oldham, greater manchester being land and premises comprised in tn: gm 81105 together with premises k/a 56, hunt lane, chadderton aforesaid.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property k/as 56 hunt lane chadderton oldham greater manchester including all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1993Delivered on: 28 May 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1989Delivered on: 12 October 1989
Persons entitled: Yorkshire 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: 164 greenside lane droylsden, greater manchester including all fixtures and fittings plant and machinery material and articles. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Confirmation statement made on 1 January 2024 with updates (4 pages)
3 January 2024Notification of Cunbar Holdings Limited as a person with significant control on 21 December 2023 (2 pages)
3 January 2024Cessation of John Stanley Cunnington as a person with significant control on 21 December 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 May 2022Satisfaction of charge 4 in full (1 page)
17 May 2022Satisfaction of charge 3 in full (1 page)
17 May 2022Satisfaction of charge 2 in full (1 page)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 February 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 January 2020Termination of appointment of Ian Silk as a director on 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(9 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(9 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(9 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(9 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(9 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 June 2014Satisfaction of charge 7 in full (3 pages)
21 June 2014Satisfaction of charge 5 in full (3 pages)
21 June 2014Satisfaction of charge 7 in full (3 pages)
21 June 2014Satisfaction of charge 5 in full (3 pages)
9 June 2014Director's details changed for Julie Mcnay on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Julie Mcnay on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Julie Mcnay on 9 June 2014 (2 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(9 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(9 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
2 December 2011Appointment of Zoe Nicola Dunnington as a director (2 pages)
2 December 2011Appointment of Ian Silk as a director (2 pages)
2 December 2011Appointment of Ian Silk as a director (2 pages)
2 December 2011Appointment of Zoe Nicola Dunnington as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Julie Mcnay on 1 October 2010 (3 pages)
25 October 2010Director's details changed for Julie Mcnay on 1 October 2010 (3 pages)
25 October 2010Director's details changed for Julie Mcnay on 1 October 2010 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Julie Mcnay on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Julie Mcnay on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Gareth Shaw on 1 October 2009 (2 pages)
7 January 2010Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Gareth Shaw on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Julie Mcnay on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Gareth Shaw on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Gareth Shaw on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Gareth Shaw on 1 October 2009 (3 pages)
24 October 2009Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages)
24 October 2009Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Director's details changed for Gareth Shaw on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Julie Mcnay on 1 October 2009 (3 pages)
24 October 2009Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Julie Mcnay on 1 October 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Julie Mcnay on 1 October 2009 (3 pages)
24 October 2009Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 01/01/08; no change of members (7 pages)
20 February 2008Return made up to 01/01/08; no change of members (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
27 January 2007Return made up to 01/01/07; full list of members (7 pages)
27 January 2007Return made up to 01/01/07; full list of members (7 pages)
16 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
16 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
18 April 2006Return made up to 01/01/06; full list of members (7 pages)
18 April 2006Return made up to 01/01/06; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 01/01/05; full list of members (7 pages)
7 February 2005Return made up to 01/01/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 March 2004Registered office changed on 24/03/04 from: 56 hunt lane chadderton oldham lancs OL9 9HN (1 page)
24 March 2004Registered office changed on 24/03/04 from: 56 hunt lane chadderton oldham lancs OL9 9HN (1 page)
13 January 2004Return made up to 01/01/04; full list of members (7 pages)
13 January 2004Return made up to 01/01/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
15 January 2003Return made up to 01/01/03; full list of members (6 pages)
15 January 2003Return made up to 01/01/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 01/01/00; full list of members (6 pages)
7 April 2000Return made up to 01/01/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 01/01/99; full list of members (6 pages)
21 January 1999Return made up to 01/01/99; full list of members (6 pages)
27 November 1998Return made up to 31/10/98; no change of members (4 pages)
27 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 October 1993Company name changed cunbar (oldham) LIMITED\certificate issued on 12/10/93 (2 pages)
11 October 1993Company name changed cunbar (oldham) LIMITED\certificate issued on 12/10/93 (2 pages)
29 August 1985Incorporation (17 pages)
29 August 1985Incorporation (17 pages)