Background WavePink WaveYellow Wave

SPECIALIST COATINGS LIMITED (02792107)

SPECIALIST COATINGS LIMITED (02792107) is an active UK company. incorporated on 19 February 1993. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPECIALIST COATINGS LIMITED has been registered for 33 years. Current directors include MITCHELL, Allan David, MITCHELL, Allan, Dr, MITCHELL, Mark and 1 others.

Company Number
02792107
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MITCHELL, Allan David, MITCHELL, Allan, Dr, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST COATINGS LIMITED

SPECIALIST COATINGS LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPECIALIST COATINGS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02792107

LTD Company

Age

33 Years

Incorporated 19 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Almit Metal Finishing Whinfield Drive Aycliffe Industrial Estate County Durham DL5 6AU
From: 19 February 1993To: 20 March 2014
Timeline

9 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
Jun 13
Funding Round
Oct 14
Loan Cleared
Jul 15
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Nov 23
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Allan David

Active
Milbank Road, DarlingtonDL3 9NH
Born September 1970
Director
Appointed 16 Jan 2007

MITCHELL, Allan, Dr

Active
Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed 22 Feb 1993

MITCHELL, Mark

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980
Director
Appointed 11 Feb 2026

MITCHELL, Stephen

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974
Director
Appointed 11 Feb 2026

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 22 Feb 1993
Resigned 21 Sept 2023

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 19 Feb 1993
Resigned 22 Feb 1993

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1941
Director
Appointed 22 Feb 1993
Resigned 21 Sept 2023

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 19 Feb 1993
Resigned 22 Feb 1993

Persons with significant control

5

3 Active
2 Ceased

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2017
Ceased 22 Feb 2022

Dr Allan Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2017
Ceased 22 Feb 2022

Mr Stephen Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Significant influence or control
Notified 19 Feb 2017

Mr Allan David Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Significant influence or control
Notified 19 Feb 2017

Mr Mark Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
17 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
353353
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
225(1)225(1)
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
20 April 1994
363b363b
Legacy
21 March 1994
287Change of Registered Office
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Resolution
3 March 1993
RESOLUTIONSResolutions
Incorporation Company
19 February 1993
NEWINCIncorporation