Company NameHMG Coatings (London) Limited
DirectorStephen Paul Crossman
Company StatusActive
Company Number03062258
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 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 Stephen Paul Crossman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressH Marcel Guest Ltd
Collyhurst Road Riverside Works
Manchester
Greater Manchester
M40 7RU
Director NameLyndon Lloyd Lennon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSalesman
Correspondence Address13 Capel Road
Forest Gate
London
E7 0JD
Director NameJoseph John Osborn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSalesman
Correspondence Address42 Glebe Road
Rainham
Essex
RM13 9LH
Secretary NameJoseph John Osborn
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSalesman
Correspondence Address42 Glebe Road
Rainham
Essex
RM13 9LH
Director NameMr Andrew Mark Burton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Secretary NameMr Andrew Mark Burton
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameGary John Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 December 2009)
RoleManaging Director
Correspondence Address15 Maitland Place
Shoeburyness
Southend On Sea
Essex
SS3 8UF
Director NameMr Darren Michael Berry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressH Marcel Guest Ltd
Collyhurst Road Riverside Works
Manchester
Greater Manchester
M40 7RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehmgpaint.com
Telephone0161 2778164
Telephone regionManchester

Location

Registered AddressH Marcel Guest Ltd
Collyhurst Road Riverside Works
Manchester
Greater Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

250k at £1H. Marcel Guest LTD
71.43%
Ordinary A
100k at £1H. Marcel Guest LTD
28.57%
Ordinary B

Financials

Year2014
Net Worth-£248,574
Cash£19,379
Current Liabilities£500,905

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 November 2016Delivered on: 4 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 October 2009Delivered on: 16 October 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2005Delivered on: 6 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;.
Outstanding
6 April 2001Delivered on: 25 April 2001
Satisfied on: 29 November 2001
Persons entitled: H M G Paints Limited

Classification: Fixed and floating charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge with full title guarantee. By way of fixed and floating charge. All book debts and other debts now and in the future due or owing.
Fully Satisfied
6 April 2001Delivered on: 25 April 2001
Satisfied on: 29 November 2001
Persons entitled: H Marcel Guest Limited

Classification: Legal charge over book debts
Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Until the total sum is fully paid it shall be charged on the book debts.
Fully Satisfied

Filing History

23 April 2024Accounts for a small company made up to 30 September 2023 (5 pages)
6 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 30 September 2022 (5 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 September 2021 (6 pages)
2 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 April 2021Satisfaction of charge 3 in full (1 page)
19 April 2021Satisfaction of charge 4 in full (1 page)
8 April 2021Satisfaction of charge 030622580005 in full (1 page)
3 March 2021Accounts for a small company made up to 30 September 2020 (7 pages)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 April 2020Accounts for a small company made up to 30 September 2019 (7 pages)
8 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 September 2018 (8 pages)
4 January 2019Termination of appointment of Darren Michael Berry as a director on 31 December 2018 (1 page)
18 September 2018Notification of H Marcel Guest Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 April 2018Accounts for a small company made up to 30 September 2017 (7 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
17 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
4 November 2016Registration of charge 030622580005, created on 3 November 2016 (31 pages)
4 November 2016Registration of charge 030622580005, created on 3 November 2016 (31 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 350,000
(6 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 350,000
(6 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 350,000
(4 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 350,000
(4 pages)
26 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 350,000
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 350,000
(4 pages)
7 April 2014Termination of appointment of Andrew Burton as a director (1 page)
7 April 2014Termination of appointment of Andrew Burton as a director (1 page)
7 April 2014Termination of appointment of Andrew Burton as a secretary (1 page)
7 April 2014Termination of appointment of Andrew Burton as a secretary (1 page)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 November 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 September 2010Resignation of an auditor (2 pages)
15 September 2010Resignation of an auditor (2 pages)
15 March 2010Appointment of Mr Stephen Paul Crossman as a director (2 pages)
15 March 2010Appointment of Mr Darren Michael Berry as a director (2 pages)
15 March 2010Termination of appointment of Stephen Falder as a director (1 page)
15 March 2010Termination of appointment of Stephen Falder as a director (1 page)
15 March 2010Appointment of Mr Stephen Paul Crossman as a director (2 pages)
15 March 2010Appointment of Mr Darren Michael Berry as a director (2 pages)
9 February 2010Termination of appointment of Gary Smith as a director (1 page)
9 February 2010Termination of appointment of Gary Smith as a director (1 page)
23 December 2009Accounts for a small company made up to 30 September 2008 (8 pages)
23 December 2009Accounts for a small company made up to 30 September 2008 (8 pages)
23 December 2009Accounts for a small company made up to 30 September 2007 (8 pages)
23 December 2009Accounts for a small company made up to 30 September 2007 (8 pages)
18 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 330,100
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 350,000
(2 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 350,000
(2 pages)
18 December 2009Form 123 (1 page)
18 December 2009Form 123 (1 page)
18 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 330,100
(2 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 July 2009Return made up to 30/05/09; full list of members (6 pages)
13 July 2009Return made up to 30/05/09; full list of members (6 pages)
7 October 2008Return made up to 30/05/08; full list of members (6 pages)
7 October 2008Return made up to 30/05/08; full list of members (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2008Accounts for a small company made up to 30 September 2006 (8 pages)
18 July 2007Return made up to 30/05/07; full list of members (6 pages)
18 July 2007Return made up to 30/05/07; full list of members (6 pages)
15 March 2007Accounts for a small company made up to 30 September 2005 (10 pages)
15 March 2007Accounts for a small company made up to 30 September 2005 (10 pages)
23 June 2006Accounts for a small company made up to 30 September 2004 (10 pages)
23 June 2006Accounts for a small company made up to 30 September 2004 (10 pages)
9 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 30/05/04; no change of members (5 pages)
6 August 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 August 2004Return made up to 30/05/04; no change of members (5 pages)
6 August 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
24 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 January 2003Ad 28/06/02--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages)
6 January 2003Nc inc already adjusted 28/06/02 (5 pages)
6 January 2003Particulars of contract relating to shares (4 pages)
6 January 2003Particulars of contract relating to shares (4 pages)
6 January 2003Ad 28/06/02--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages)
6 January 2003Nc inc already adjusted 28/06/02 (5 pages)
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2002Return made up to 15/05/01; change of members (6 pages)
13 November 2002Return made up to 15/05/01; change of members (6 pages)
28 October 2002Return made up to 30/05/02; full list of members (7 pages)
28 October 2002Return made up to 30/05/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (3 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (3 pages)
3 December 2001Director resigned (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Registered office changed on 06/04/01 from: 35 ballards lane london N3 1XW (1 page)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2001Ad 27/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 April 2001Ad 27/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 35 ballards lane london N3 1XW (1 page)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2000Return made up to 30/05/00; full list of members (5 pages)
3 November 2000Return made up to 30/05/00; full list of members (5 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Registered office changed on 26/09/00 from: 18 london road grays essex RM17 5XY (1 page)
26 September 2000Registered office changed on 26/09/00 from: 18 london road grays essex RM17 5XY (1 page)
17 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 August 1999Return made up to 30/05/99; full list of members (6 pages)
6 August 1999Return made up to 30/05/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 June 1996Return made up to 30/05/96; full list of members (6 pages)
20 June 1996Return made up to 30/05/96; full list of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: 18 london road grays essex RM17 5XY (1 page)
3 July 1995Registered office changed on 03/07/95 from: 18 london road grays essex RM17 5XY (1 page)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Accounting reference date notified as 30/06 (1 page)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 May 1995Incorporation (34 pages)
30 May 1995Incorporation (34 pages)