Company NameSpecialised Surface Coatings Limited
Company StatusActive
Company Number03026599
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank George Duckworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameMr Richard Taunton Duckworth
NationalityBritish
StatusCurrent
Appointed31 July 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Director NameMs Kerryn Lesley Duckworth
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Director NameMr Richard Taunton Duckworth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameMrs Linda Joyce Duckworth
NationalityBritish
StatusResigned
Appointed28 February 1995(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1996)
RoleSecretary
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NameBetty Dorothy Torkington
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 2002)
RoleClerical Officer
Correspondence AddressSheridan House
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01706 868844
Telephone regionRochdale

Location

Registered AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£925,103
Cash£80,979
Current Liabilities£22,906

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

18 August 2006Delivered on: 2 September 2006
Satisfied on: 18 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
11 July 1995Delivered on: 26 July 1995
Satisfied on: 27 June 2013
Persons entitled: Barclays 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 lying to south of crawfoed street rochdale greater manchester t/no's GM649140 GM649724.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 February 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 April 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
26 February 2021Resolutions
  • RES13 ‐ Issued share capital approved 09/01/2021
(1 page)
13 January 2021Change of share class name or designation (2 pages)
13 January 2021Memorandum and Articles of Association (23 pages)
13 January 2021Statement of company's objects (2 pages)
13 January 2021Particulars of variation of rights attached to shares (2 pages)
13 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 200.00
(4 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
18 July 2013Satisfaction of charge 2 in full (1 page)
18 July 2013Satisfaction of charge 2 in full (1 page)
17 July 2013All of the property or undertaking has been released from charge 2 (2 pages)
17 July 2013All of the property or undertaking has been released from charge 2 (2 pages)
27 June 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
12 March 2011Director's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages)
12 March 2011Director's details changed for Ms Kerryn Lesley Duckworth on 10 March 2011 (2 pages)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
12 March 2011Director's details changed for Mr Frank George Duckworth on 10 March 2011 (2 pages)
12 March 2011Director's details changed for Ms Kerryn Lesley Duckworth on 10 March 2011 (2 pages)
12 March 2011Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (1 page)
12 March 2011Director's details changed for Mr Frank George Duckworth on 10 March 2011 (2 pages)
12 March 2011Director's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages)
12 March 2011Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (1 page)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Kerryn Lesley Duckworth on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Taunton Duckworth on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Taunton Duckworth on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Kerryn Lesley Duckworth on 15 March 2010 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2003Return made up to 27/02/03; full list of members (6 pages)
26 February 2003Return made up to 27/02/03; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 February 2002Return made up to 27/02/02; full list of members (6 pages)
25 February 2002Return made up to 27/02/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 March 2001Return made up to 27/02/01; full list of members (6 pages)
16 March 2001Return made up to 27/02/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
26 March 1996Return made up to 27/02/96; full list of members (6 pages)
26 March 1996Return made up to 27/02/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 October 1995 (6 pages)
7 December 1995Accounts for a small company made up to 31 October 1995 (6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
21 March 1995Ad 15/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1995Accounting reference date notified as 31/10 (1 page)
21 March 1995Ad 15/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1995Accounting reference date notified as 31/10 (1 page)
7 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995Secretary resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1995Secretary resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 February 1995Incorporation (10 pages)
27 February 1995Incorporation (10 pages)