Background WavePink WaveYellow Wave

TULLIS RUSSELL COATERS LIMITED (01427074)

TULLIS RUSSELL COATERS LIMITED (01427074) is an active UK company. incorporated on 8 June 1979. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). TULLIS RUSSELL COATERS LIMITED has been registered for 46 years. Current directors include DAVIES, Neil Joseph, LAMBERT, Mitchell, MCKENDRICK, Fergus and 2 others.

Company Number
01427074
Status
active
Type
ltd
Incorporated
8 June 1979
Age
46 years
Address
Church Street, Macclesfield, SK10 5QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
DAVIES, Neil Joseph, LAMBERT, Mitchell, MCKENDRICK, Fergus, MILLER, Geoffrey Douglas, ROBERTS, David Mark
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLIS RUSSELL COATERS LIMITED

TULLIS RUSSELL COATERS LIMITED is an active company incorporated on 8 June 1979 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). TULLIS RUSSELL COATERS LIMITED was registered 46 years ago.(SIC: 17120)

Status

active

Active since 46 years ago

Company No

01427074

LTD Company

Age

46 Years

Incorporated 8 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED
From: 7 April 1997To: 2 April 2001
BRITTAINS (T.R.) LIMITED
From: 31 December 1980To: 7 April 1997
BIDCOVER LIMITED
From: 8 June 1979To: 31 December 1980
Contact
Address

Church Street Bollington Macclesfield, SK10 5QF,

Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Loan Secured
Jul 17
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Loan Cleared
Feb 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIES, Neil Joseph

Active
Church Street, MacclesfieldSK10 5QF
Secretary
Appointed 01 Nov 2022

DAVIES, Neil Joseph

Active
Church Street, MacclesfieldSK10 5QF
Born June 1968
Director
Appointed 01 Oct 2022

LAMBERT, Mitchell

Active
Church Street, MacclesfieldSK10 5QF
Born July 1975
Director
Appointed 31 Mar 2017

MCKENDRICK, Fergus

Active
Church Street, MacclesfieldSK10 5QF
Born March 1970
Director
Appointed 28 Feb 2025

MILLER, Geoffrey Douglas

Active
Church Street, MacclesfieldSK10 5QF
Born September 1962
Director
Appointed 30 Mar 2009

ROBERTS, David Mark

Active
Church Street, MacclesfieldSK10 5QF
Born November 1973
Director
Appointed 31 May 2018

FORRESTER, Andrew Stewart

Resigned
6 Laxton Grove, Stoke On TrentST4 8LR
Secretary
Appointed 13 May 1996
Resigned 01 Apr 2001

MILLER, Geoffrey Douglas

Resigned
Church Street, MacclesfieldSK10 5QF
Secretary
Appointed 01 Apr 2001
Resigned 01 Nov 2022

MYATT, Allan Sydney

Resigned
Torridons Sovereign Lane, Market DraytonTF9 4LS
Secretary
Appointed N/A
Resigned 01 Mar 1993

TILLEY, Michael Carl

Resigned
111 Finchfield Lane, WolverhamptonWV3 8EU
Secretary
Appointed 01 Mar 1993
Resigned 26 Apr 1996

BOWDEN, Frederick Alexander William

Resigned
Church Street, MacclesfieldSK10 5QF
Born January 1947
Director
Appointed 26 Sept 2002
Resigned 31 Oct 2022

BRIDGE, Walter

Resigned
1 Fennel Grove, Stoke On TrentST3 7YL
Born November 1952
Director
Appointed 31 Oct 1991
Resigned 13 Jun 1997

BROWN, Paul Kenneth

Resigned
34 Brentwood Drive, Stoke On TrentST9 0DW
Born November 1957
Director
Appointed 01 Apr 2001
Resigned 30 Apr 2006

CARMICHAEL, Andrew Thomas

Resigned
Church Street, MacclesfieldSK10 5QF
Born June 1963
Director
Appointed 17 Jul 2020
Resigned 20 Sept 2024

CHAPMAN, Brian Samuel

Resigned
Conifer Cottage 58 High Street, Great MissendenHP16 9EN
Born April 1943
Director
Appointed N/A
Resigned 09 Sept 1991

CULLEY, Andrew

Resigned
10 Manor Close, Cheadle HulmeSK8 7DJ
Born September 1963
Director
Appointed 01 Apr 2005
Resigned 26 Feb 2009

DAGLISH, James

Resigned
Smithy Cottage, CuparKY15 4NL
Born May 1942
Director
Appointed 07 Dec 1994
Resigned 01 Apr 2001

DIMERY, Paul Stuart

Resigned
15 Lyefield Road West, CheltenhamGL53 8EZ
Born March 1964
Director
Appointed 26 Jan 2006
Resigned 25 Sept 2009

DOWNES, Richard Barkla

Resigned
Cornhill Cross Cheadle Road, LeekST13 5RE
Born August 1944
Director
Appointed 09 Sept 1991
Resigned 31 Aug 2001

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Born January 1964
Director
Appointed 24 Apr 2001
Resigned 16 Feb 2004

FORBES, Stephen Nimmo

Resigned
6 Thorngrove Hill, WilmslowSK9 1DF
Born December 1963
Director
Appointed 01 May 2006
Resigned 15 Jun 2009

FORRESTER, Andrew Stewart

Resigned
6 Laxton Grove, Stoke On TrentST4 8LR
Born March 1956
Director
Appointed 01 Jan 1997
Resigned 01 Apr 2001

GIBSON, Alan

Resigned
Church Street, MacclesfieldSK10 5QF
Born February 1959
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2013

GOODBAN, Michael Robert

Resigned
Moyenne Newport Road, EccleshallST21 6BG
Born September 1952
Director
Appointed 23 Apr 1998
Resigned 30 Nov 2001

HAMLIN, Mark Andrew

Resigned
Church Street, MacclesfieldSK10 5QF
Born May 1962
Director
Appointed 07 Oct 2014
Resigned 31 May 2017

HECKLE, James Allinson

Resigned
Tudor House, Stoke-On-TrentST9 9LX
Born February 1928
Director
Appointed N/A
Resigned 31 Oct 1991

HEDAR, Steve Ghulam Dean, Mr.

Resigned
Church Street, MacclesfieldSK10 5QF
Born August 1968
Director
Appointed 05 Mar 2012
Resigned 29 Nov 2013

HYDE, John David

Resigned
24 Southlands Close, LeekST13 8DF
Born May 1960
Director
Appointed 01 Apr 2001
Resigned 20 Mar 2009

KLEIN, Stephen Richard

Resigned
18 Chesham Road, WilmslowSK9 6HA
Born June 1961
Director
Appointed 01 Apr 2002
Resigned 31 May 2005

LEEK, Julian Martyn

Resigned
Church Street, MacclesfieldSK10 5QF
Born September 1964
Director
Appointed 01 Dec 2016
Resigned 21 Jun 2021

MCCANDLESS, Stephen Alexander

Resigned
Church Street, MacclesfieldSK10 5QF
Born October 1966
Director
Appointed 09 Jul 2012
Resigned 16 Oct 2015

MILLOY, Graeme David

Resigned
Church Street, MacclesfieldSK10 5QF
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2020

MOYNIHAN, Nicholas Paul

Resigned
5 Farriers Court, RugbyCV23 0PN
Born January 1957
Director
Appointed 01 Apr 2001
Resigned 20 Sept 2005

MYATT, Allan Sydney

Resigned
Torridons Sovereign Lane, Market DraytonTF9 4LS
Born November 1928
Director
Appointed 31 Oct 1991
Resigned 02 Nov 1993

MYATT, Graham Arthur

Resigned
St Georges Avenue, Stoke-On-TrentST9 9EQ
Born October 1943
Director
Appointed 01 Nov 1993
Resigned 11 Mar 2000

Persons with significant control

1

Markinch, GlenrothesKY7 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Miscellaneous
16 January 2014
MISCMISC
Auditors Resignation Company
8 January 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Auditors Resignation Company
6 August 1996
AUDAUD
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
8 November 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
12 September 1988
288288
Legacy
13 July 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 June 1979
MISCMISC