Background WavePink WaveYellow Wave

THE PAINT AND BODYSHOP HULL LIMITED (02688182)

THE PAINT AND BODYSHOP HULL LIMITED (02688182) is an active UK company. incorporated on 17 February 1992. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. THE PAINT AND BODYSHOP HULL LIMITED has been registered for 34 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
02688182
Status
active
Type
ltd
Incorporated
17 February 1992
Age
34 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAINT AND BODYSHOP HULL LIMITED

THE PAINT AND BODYSHOP HULL LIMITED is an active company incorporated on 17 February 1992 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. THE PAINT AND BODYSHOP HULL LIMITED was registered 34 years ago.(SIC: 45200)

Status

active

Active since 34 years ago

Company No

02688182

LTD Company

Age

34 Years

Incorporated 17 February 1992

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 4 March 2026 (1 month ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BRIAN TINDALL LIMITED
From: 6 January 1994To: 18 December 2018
THE PAINT & BODY SHOP (HULL) LIMITED
From: 2 March 1992To: 6 January 1994
COOLGROUND LIMITED
From: 17 February 1992To: 2 March 1992
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 1 April 2025To: 19 August 2025
Courtney Street Mount Pleasant Hull East Yorkshire HU8 7QF
From: 17 February 1992To: 1 April 2025
Timeline

21 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Aug 12
Loan Secured
Jul 13
Loan Secured
Feb 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Loan Cleared
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HAWKES, Paul

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 01 Apr 2025

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 01 Apr 2025

BRODIE, Julie Karen

Resigned
Acadia Grove, HessleHU13 0AL
Secretary
Appointed 01 Oct 2008
Resigned 30 Jun 2018

HALDENBY, Martin Jonathan

Resigned
67 Wilson Street, AnlabyHU10 7AJ
Secretary
Appointed 20 Mar 1992
Resigned 08 Oct 1993

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 19 Feb 1992
Resigned 20 Mar 1992

TINDALL, Andrew William

Resigned
5 Rise Lane, BeverleyHU17 5PL
Secretary
Appointed 24 Dec 2007
Resigned 01 Oct 2008

TINDALL, Vivien Margaret

Resigned
70 Barley Gate, BeverleyHU17 5NU
Secretary
Appointed 08 Oct 1993
Resigned 01 Sept 1996

TWITCHELL, Anita

Resigned
14 Ganton Way, Kingston Upon HullHU10 6NJ
Secretary
Appointed 01 Sept 1996
Resigned 24 Dec 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Feb 1992
Resigned 19 Feb 1992

BUCKLEY, Dennis Arthur

Resigned
4 Dominican Walk, BeverleyHU17 0HF
Born November 1951
Director
Appointed 19 Feb 1992
Resigned 08 Oct 1993

ELTON, Christopher Peter

Resigned
Courtney Street, HullHU8 7QF
Born July 1960
Director
Appointed 10 Jul 2018
Resigned 01 Apr 2025

PATTINSON, John

Resigned
Courtney Street, HullHU8 7QF
Born July 1970
Director
Appointed 10 Jul 2018
Resigned 01 Apr 2025

STOCKBRIDGE, Richard Philip Arthur

Resigned
1 Stratton Park Tranby Lane, North FerribyHU14 3NN
Born August 1963
Director
Appointed 09 Dec 1992
Resigned 29 Feb 1996

TINDALL, Andrew William

Resigned
5 Rise Lane, BeverleyHU17 5PL
Born April 1975
Director
Appointed 20 Jan 2003
Resigned 13 Aug 2012

TINDALL, Nicholas James

Resigned
Basil Drive, BeverleyHU17 8WF
Born May 1972
Director
Appointed 28 Jan 2003
Resigned 11 Dec 2017

TINDALL, Vivien Margaret

Resigned
Locheen 6 Nursery Walk, BeverleyHU17 5NW
Born May 1949
Director
Appointed 01 Sept 1996
Resigned 31 Jan 2009

TINDALL, William Brian

Resigned
6 Nursery Walk, BeverleyHU17 5NW
Born June 1944
Director
Appointed 08 Oct 1993
Resigned 10 Jul 2018

WHITTLES, Barry

Resigned
Courtney Street, HullHU8 7QF
Born October 1962
Director
Appointed 10 Jul 2018
Resigned 01 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Feb 1992
Resigned 19 Feb 1992

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018

Mr William Brian Tindall

Ceased
Courtney Street, HullHU8 7QF
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Statement Of Companys Objects
2 April 2025
CC04CC04
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Legacy
25 February 2004
288cChange of Particulars
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
169169
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
169169
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
169169
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
11 August 1998
169169
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
11 April 1997
363aAnnual Return
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Statement Of Affairs
5 April 1994
SASA
Legacy
5 April 1994
88(2)O88(2)O
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
88(2)P88(2)P
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
88(2)R88(2)R
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Auditors Resignation Company
2 December 1993
AUDAUD
Legacy
19 November 1993
88(2)R88(2)R
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
123Notice of Increase in Nominal Capital
Legacy
26 July 1993
287Change of Registered Office
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
24 November 1992
123Notice of Increase in Nominal Capital
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Legacy
25 March 1992
353353
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
123Notice of Increase in Nominal Capital
Legacy
25 March 1992
224224
Certificate Change Of Name Company
28 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1992
288288
Legacy
24 February 1992
287Change of Registered Office
Legacy
24 February 1992
288288
Incorporation Company
17 February 1992
NEWINCIncorporation