Background WavePink WaveYellow Wave

CUSTOM POWDERS LIMITED (01465593)

CUSTOM POWDERS LIMITED (01465593) is an active UK company. incorporated on 7 December 1979. with registered office in Gateway. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CUSTOM POWDERS LIMITED has been registered for 46 years. Current directors include CHADWICK, Mark Ardern, COLYER, Peter, HOPPER, Nicholas David Kemp and 1 others.

Company Number
01465593
Status
active
Type
ltd
Incorporated
7 December 1979
Age
46 years
Address
Gateway, CW1 6YT
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CHADWICK, Mark Ardern, COLYER, Peter, HOPPER, Nicholas David Kemp, VAN WEGBERG, Pascal Jean Jacques Petronelle
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM POWDERS LIMITED

CUSTOM POWDERS LIMITED is an active company incorporated on 7 December 1979 with the registered office located in Gateway. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CUSTOM POWDERS LIMITED was registered 46 years ago.(SIC: 21100)

Status

active

Active since 46 years ago

Company No

01465593

LTD Company

Age

46 Years

Incorporated 7 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Gateway Crewe , CW1 6YT,

Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jun 13
Capital Reduction
Dec 13
Share Buyback
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Jul 15
Loan Cleared
Oct 15
Loan Cleared
Jul 16
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Apr 19
Funding Round
Feb 20
Funding Round
Apr 23
Capital Reduction
Jan 26
Share Buyback
Jan 26
12
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHADWICK, Mark Ardern

Active
GatewayCW1 6YT
Born July 1965
Director
Appointed 21 Jun 2005

COLYER, Peter

Active
GatewayCW1 6YT
Born September 1942
Director
Appointed N/A

HOPPER, Nicholas David Kemp

Active
GatewayCW1 6YT
Born December 1960
Director
Appointed 12 Sept 1996

VAN WEGBERG, Pascal Jean Jacques Petronelle

Active
GatewayCW1 6YT
Born February 1967
Director
Appointed 01 Jan 2001

COLYER, Peter

Resigned
7 Park House Drive, SandbachCW11 0YW
Secretary
Appointed 13 Mar 1992
Resigned 10 Sept 1996

MORTIMER, Malcolm John

Resigned
GatewayCW1 6YT
Secretary
Appointed 10 Sept 1996
Resigned 09 Dec 2010

HOLDCROFT, Paul William

Resigned
10 Silverwood, KidsgroveST7 4UZ
Born March 1959
Director
Appointed N/A
Resigned 16 Jul 1997

MORTIMER, Malcolm John

Resigned
GatewayCW1 6YT
Born March 1932
Director
Appointed N/A
Resigned 31 May 2013

TYNAN, Kevin John

Resigned
Rainow Cottage, CongletonCW12 3PN
Born March 1964
Director
Appointed 04 Nov 1999
Resigned 16 Oct 2002

Persons with significant control

1

Mr Peter Colyer

Active
GatewayCW1 6YT
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

165

Capital Return Purchase Own Shares
30 January 2026
SH03Return of Purchase of Own Shares
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
6 August 2015
RP04RP04
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Capital Return Purchase Own Shares
27 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Auditors Resignation Company
20 February 2012
AUDAUD
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
169169
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
8 March 1990
288288
Legacy
7 February 1990
169169
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
173173
Legacy
7 November 1989
288288
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
403aParticulars of Charge Subject to s859A
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Certificate Change Of Name Company
7 December 1979
CERTNMCertificate of Incorporation on Change of Name