Background WavePink WaveYellow Wave

C & O POWDER COATINGS LIMITED (01886104)

C & O POWDER COATINGS LIMITED (01886104) is an active UK company. incorporated on 14 February 1985. with registered office in St Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). C & O POWDER COATINGS LIMITED has been registered for 41 years. Current directors include HOLMES, Arthur, HOLMES, Patricia Mary, HOLMES, Thomas Arthur Walton.

Company Number
01886104
Status
active
Type
ltd
Incorporated
14 February 1985
Age
41 years
Address
Unit 1 Brindley Road, St Helens, WA9 4HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
HOLMES, Arthur, HOLMES, Patricia Mary, HOLMES, Thomas Arthur Walton
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & O POWDER COATINGS LIMITED

C & O POWDER COATINGS LIMITED is an active company incorporated on 14 February 1985 with the registered office located in St Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). C & O POWDER COATINGS LIMITED was registered 41 years ago.(SIC: 25610)

Status

active

Active since 41 years ago

Company No

01886104

LTD Company

Age

41 Years

Incorporated 14 February 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 1 Brindley Road Reginald Road Industrial Estate St Helens, WA9 4HY,

Timeline

7 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
May 15
Loan Secured
Oct 15
Director Left
Jun 23
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOLMES, Thomas Arthur Walton

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Secretary
Appointed 22 Dec 2006

HOLMES, Arthur

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born January 1951
Director
Appointed 07 Oct 1992

HOLMES, Patricia Mary

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born October 1947
Director
Appointed 06 Jun 2008

HOLMES, Thomas Arthur Walton

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born May 1979
Director
Appointed 14 Nov 2011

CRAWLEY, John David

Resigned
20 Vancouver Quay, SalfordM5 2TT
Secretary
Appointed N/A
Resigned 07 Oct 1992

ESTERKIN, Eugene Barry

Resigned
Grey Gables, Hale BarnsWA15 0HL
Secretary
Appointed 22 Sept 1994
Resigned 22 Dec 2006

LEDBROOKE, Simon

Resigned
3 The Spinney, WhitefieldM45 7LZ
Secretary
Appointed 09 Dec 1992
Resigned 31 May 1997

WHITWORTH, Dawn Kay

Resigned
37 Jackson Gardens, ManchesterM34 2EH
Secretary
Appointed 07 Oct 1992
Resigned 09 Dec 1992

BURKE, Paul

Resigned
Unit 1 Brindley Road, St HelensWA9 4HY
Born April 1967
Director
Appointed 14 Nov 2011
Resigned 20 Jun 2023

CRAWLEY, Grace Anne

Resigned
7 Owen Road, PrescotL35 0PJ
Born July 1940
Director
Appointed N/A
Resigned 13 Jul 1992

CRAWLEY, John David

Resigned
20 Vancouver Quay, SalfordM5 2TT
Born August 1940
Director
Appointed N/A
Resigned 07 Oct 1992

OWENS, Albert Edward

Resigned
87 Heyes Avenue, St HelensWA11 8AP
Born July 1936
Director
Appointed N/A
Resigned 12 Jul 1996

Persons with significant control

5

4 Active
1 Ceased

Mr Paul Dominic Burke

Ceased
Unit 1 Brindley Road, St HelensWA9 4HY
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2023
Brindley Road, St. HelensWA9 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Arthur Holmes

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Arthur Walton Holmes

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Patricia Mary Holmes

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Miscellaneous
26 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
155(6)a155(6)a
Legacy
7 January 2007
288bResignation of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
403aParticulars of Charge Subject to s859A
Legacy
28 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
5 February 2000
287Change of Registered Office
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
403aParticulars of Charge Subject to s859A
Legacy
29 January 1995
287Change of Registered Office
Legacy
28 January 1995
403aParticulars of Charge Subject to s859A
Legacy
28 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
288288
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
403b403b
Legacy
22 March 1993
288288
Legacy
22 March 1993
287Change of Registered Office
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
5 November 1992
287Change of Registered Office
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
23 July 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
16 July 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
14 February 1985
NEWINCIncorporation