Background WavePink WaveYellow Wave

PEELAWAY COATINGS LIMITED (03079095)

PEELAWAY COATINGS LIMITED (03079095) is an active UK company. incorporated on 12 July 1995. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PEELAWAY COATINGS LIMITED has been registered for 30 years. Current directors include EDWARDS, Richard Daniel, GULLBRANDSON, Mats, KEIR, Andrew John Lindsay and 2 others.

Company Number
03079095
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
1 Bardsley Road, Corby, NN17 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
EDWARDS, Richard Daniel, GULLBRANDSON, Mats, KEIR, Andrew John Lindsay, KENNEDY, Mark, TUNBERGER, Johan David
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEELAWAY COATINGS LIMITED

PEELAWAY COATINGS LIMITED is an active company incorporated on 12 July 1995 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PEELAWAY COATINGS LIMITED was registered 30 years ago.(SIC: 46750)

Status

active

Active since 30 years ago

Company No

03079095

LTD Company

Age

30 Years

Incorporated 12 July 1995

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 6 October 2025 (5 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

DELTARAMA LIMITED
From: 12 July 1995To: 25 October 1995
Contact
Address

1 Bardsley Road Earlstrees Industrial Es Corby, NN17 4AR,

Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Nov 09
Director Left
Oct 12
Director Joined
Jan 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

EDWARDS, Richard Daniel

Active
1 Bardsley Road, CorbyNN17 4AR
Born September 1981
Director
Appointed 02 May 2018

GULLBRANDSON, Mats

Active
Cardellgatan 1, Stockholm114 36
Born March 1966
Director
Appointed 07 Oct 2024

KEIR, Andrew John Lindsay

Active
Harrington Road, KetteringNN14 6AP
Born December 1960
Director
Appointed 21 Jan 2014

KENNEDY, Mark

Active
Earlstrees Industrial Estate, CorbyNN17 4AR
Born January 1971
Director
Appointed 01 Apr 2025

TUNBERGER, Johan David

Active
Cardellgatan 1, Stockholm114 36
Born October 1972
Director
Appointed 07 Oct 2024

DUDLEY, Frederick James

Resigned
The Crossings, Barnwell OundlePE8 5PF
Secretary
Appointed 11 Oct 1995
Resigned 19 Jan 2010

MUNDY, Lesley

Resigned
1 Bardsley Road, CorbyNN17 4AR
Secretary
Appointed 19 Jan 2010
Resigned 27 Apr 2018

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 12 Jul 1995
Resigned 11 Oct 1995

CASWELL, Marcus Jonathan

Resigned
Oakley House, KetteringNN14 1RL
Born March 1953
Director
Appointed 11 Oct 1995
Resigned 04 Nov 2009

CASWELL, William Murray

Resigned
1 Bardsley Road, CorbyNN17 4AR
Born March 1950
Director
Appointed 11 Oct 1995
Resigned 27 Apr 2018

DUDLEY, Frederick James

Resigned
The Crossings, Barnwell OundlePE8 5PF
Born October 1940
Director
Appointed 11 Oct 1995
Resigned 31 Jul 2012

FLAWN, Matthew James

Resigned
Earlstrees Industrial Estate, CorbyNN17 4AR
Born May 1977
Director
Appointed 01 Nov 2021
Resigned 01 Apr 2025

HODGE, Paul Antony

Resigned
1 Bardsley Road, CorbyNN17 4AR
Born January 1957
Director
Appointed 02 May 2018
Resigned 07 Oct 2024

KEIR, David Christopher Lindsay

Resigned
1 Bardsley Road, CorbyNN17 4AR
Born July 1962
Director
Appointed 02 May 2018
Resigned 07 Oct 2024

SPURR, Henry Irvine

Resigned
1 Bardsley Road, CorbyNN17 4AR
Born May 1985
Director
Appointed 02 May 2018
Resigned 18 Mar 2022

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate director
Appointed 12 Jul 1995
Resigned 11 Oct 1995

Persons with significant control

3

2 Active
1 Ceased

Mr William Murray Caswell

Ceased
Weldon, NorthamptonshireNN17 3JY
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018
Earlstrees Industrial Estate, CorbyNN17 4AR

Nature of Control

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

Mr Andrew John Lindsay Keir

Active
Rothwell, NorthamptonshireNN14 6AP
Born December 1960

Nature of Control

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

Filing History

94

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
224224
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
287Change of Registered Office
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 1995
RESOLUTIONSResolutions
Incorporation Company
12 July 1995
NEWINCIncorporation