Company NamePowder Coatings Northern Limited
DirectorsAlan Grindrod and David Grindrod
Company StatusActive
Company Number02297998
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Previous NamePowder Coatings (Radcliffe) Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameAlan Grindrod
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address12 Harlech Close
Haslingden
Rossendale
Lancashire
BB4 6TL
Director NameDavid Grindrod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address70 Starling Road
Radcliffe
Manchester
M26 4LN
Secretary NameGillian Grindrod
NationalityBritish
StatusCurrent
Appointed19 August 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address70 Starling Road
Radcliffe
Manchester
Lancashire
M26 4LN
Director NameDorothy Grindrod
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 August 2000)
RoleElectronic Trader
Correspondence Address54 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7WL
Director NameHarold Ernest Grinorod
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleElectrical Engineer
Correspondence Address54 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7WL
Secretary NameDorothy Grindrod
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 August 2000)
RoleCompany Director
Correspondence Address54 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7WL

Contact

Websitepowdercoatingsnorthern.co.uk
Email address[email protected]
Telephone01706 214062
Telephone regionRochdale

Location

Registered AddressStanmore House 64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alan Grindrod
25.00%
Ordinary
25 at £1David Grindrod
25.00%
Ordinary
25 at £1Gill Grindrod
25.00%
Ordinary
25 at £1Lynda Grindrod
25.00%
Ordinary

Financials

Year2014
Net Worth£88,620
Cash£42,341
Current Liabilities£97,179

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2005Delivered on: 9 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 July 2004Delivered on: 10 July 2004
Persons entitled: National Westminster 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: Primrose mill commerce street haslingden t/no LA524654. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster 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

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 November 2023Micro company accounts made up to 30 November 2022 (6 pages)
24 August 2023Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page)
19 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 November 2020 (6 pages)
23 August 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Registered office address changed from Commerce Street Carrs Industrial Estate Haslingden Lancashire BB4 5JT to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 1 March 2017 (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Registered office address changed from Commerce Street Carrs Industrial Estate Haslingden Lancashire BB4 5JT to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 1 March 2017 (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
24 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Grindrod on 5 December 2009 (2 pages)
9 April 2010Director's details changed for Alan Grindrod on 5 December 2009 (2 pages)
9 April 2010Director's details changed for Alan Grindrod on 5 December 2009 (2 pages)
9 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Grindrod on 5 December 2009 (2 pages)
9 April 2010Director's details changed for Alan Grindrod on 5 December 2009 (2 pages)
9 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Grindrod on 5 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 February 2009Return made up to 05/12/08; full list of members (4 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 05/12/08; full list of members (4 pages)
13 February 2009Location of register of members (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 05/12/06; full list of members (3 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 05/12/06; full list of members (3 pages)
24 January 2006Return made up to 05/12/05; full list of members (2 pages)
24 January 2006Return made up to 05/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
8 March 2005Return made up to 05/12/04; full list of members (7 pages)
8 March 2005Return made up to 05/12/04; full list of members (7 pages)
31 January 2005Registered office changed on 31/01/05 from: heap street radcliffe manchester M26 2SS (1 page)
31 January 2005Registered office changed on 31/01/05 from: heap street radcliffe manchester M26 2SS (1 page)
27 January 2005Company name changed powder coatings (radcliffe) limi ted\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed powder coatings (radcliffe) limi ted\certificate issued on 27/01/05 (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
31 December 2002Return made up to 05/12/02; full list of members (8 pages)
31 December 2002Return made up to 05/12/02; full list of members (8 pages)
17 December 2002New secretary appointed (1 page)
17 December 2002New secretary appointed (1 page)
17 December 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
22 January 2001Return made up to 05/12/00; full list of members (8 pages)
22 January 2001Return made up to 05/12/00; full list of members (8 pages)
26 April 2000Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2000Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
7 January 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
8 January 1998Return made up to 05/12/97; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
8 January 1998Return made up to 05/12/97; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 November 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 30 November 1996 (1 page)
22 December 1996Return made up to 05/12/96; no change of members (4 pages)
22 December 1996Return made up to 05/12/96; no change of members (4 pages)
12 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
12 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
12 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 September 1988Incorporation (16 pages)
20 September 1988Incorporation (16 pages)