Background WavePink WaveYellow Wave

INTUMESCENT PROTECTIVE COATINGS LIMITED (03607354)

INTUMESCENT PROTECTIVE COATINGS LIMITED (03607354) is an active UK company. incorporated on 30 July 1998. with registered office in Liverpool. The company operates in the Construction sector, engaged in other construction installation. INTUMESCENT PROTECTIVE COATINGS LIMITED has been registered for 27 years. Current directors include CARDEN, Anthony Daniel, JONES, Raymond David, MURPHY, Brian Arthur.

Company Number
03607354
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
12 Paramount Business Park, Liverpool, L36 6AW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CARDEN, Anthony Daniel, JONES, Raymond David, MURPHY, Brian Arthur
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUMESCENT PROTECTIVE COATINGS LIMITED

INTUMESCENT PROTECTIVE COATINGS LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other construction installation. INTUMESCENT PROTECTIVE COATINGS LIMITED was registered 27 years ago.(SIC: 43290)

Status

active

Active since 27 years ago

Company No

03607354

LTD Company

Age

27 Years

Incorporated 30 July 1998

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

12 Paramount Business Park Wilson Road Liverpool, L36 6AW,

Previous Addresses

2 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SN
From: 29 June 2010To: 26 January 2022
Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV35 6JW
From: 13 January 2010To: 29 June 2010
Unit 2 Jupiter Court Orion Business Park North Shields Tyne & Wear NE29 7SN
From: 30 July 1998To: 13 January 2010
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Share Buyback
Dec 15
Owner Exit
May 20
Capital Reduction
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Nov 25
Loan Cleared
Jan 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CARDEN, Anthony Daniel

Active
Wilson Road, LiverpoolL36 6AW
Born July 1969
Director
Appointed 25 Jan 2022

JONES, Raymond David

Active
Wilson Road, LiverpoolL36 6AW
Born May 1980
Director
Appointed 10 Nov 2025

MURPHY, Brian Arthur

Active
Wilson Road, LiverpoolL36 6AW
Born November 1967
Director
Appointed 25 Jan 2022

CHAPMAN, Arthur Bryan

Resigned
4 Moor Park Court, North ShieldsNE29 8AH
Secretary
Appointed 30 Apr 1999
Resigned 06 Jun 2003

CHAPMAN, Claire Louise

Resigned
6 Linden Acres, LonghorsleyNE65 8XQ
Secretary
Appointed 26 Apr 2008
Resigned 06 Oct 2009

CHAPMAN, Neil

Resigned
The Broadway, North ShieldsNE30 3DG
Secretary
Appointed 06 Oct 2009
Resigned 21 Dec 2009

CHAPMAN, Neil

Resigned
Reivers House, LonghorsleyNE65 8XQ
Secretary
Appointed 06 Jun 2003
Resigned 26 Apr 2008

GUYLL, Frank

Resigned
10 Cheveley Walk, DurhamDH1 2AU
Secretary
Appointed 30 Jul 1998
Resigned 30 Apr 1999

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

MCALLISTER, Mandy Louise

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Secretary
Appointed 24 Mar 2016
Resigned 25 Jan 2022

NESBIT, Dawn

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Secretary
Appointed 24 Mar 2016
Resigned 25 Jan 2022

X L SECRETARIES LIMITED

Resigned
Elmdon Lane, BirminghamB37 7DL
Corporate secretary
Appointed 21 Dec 2009
Resigned 14 Jun 2010

ARNOTT, Christopher Richard

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born March 1973
Director
Appointed 17 Dec 2001
Resigned 25 Jan 2022

CHAPMAN, Neil

Resigned
The Broadway, North ShieldsNE30 3DG
Born May 1969
Director
Appointed 30 Jul 1998
Resigned 27 Oct 2015

CLOUGH, Michael Anthony

Resigned
Streetly Crescent, Sutton ColdfieldB74 4PX
Born February 1953
Director
Appointed 21 Dec 2009
Resigned 09 Dec 2011

GUYLL, Frank

Resigned
10 Cheveley Walk, DurhamDH1 2AU
Born June 1943
Director
Appointed 30 Jul 1998
Resigned 30 Apr 1999

HANCOCK, Steven Robert

Resigned
Hassall Road, Stoke-On-TrentST7 2SJ
Born August 1965
Director
Appointed 21 Dec 2009
Resigned 06 Sept 2011

MCALLISTER, Stephen Charles

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born June 1966
Director
Appointed 01 Jul 2014
Resigned 25 Jan 2022

NESBIT, Graeme Philip

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born February 1966
Director
Appointed 01 Jul 2014
Resigned 25 Jan 2022

RICHARDSON, Paul John

Resigned
Fisher Lane, CramlingtonNE23 8AX
Born April 1964
Director
Appointed 21 Dec 2009
Resigned 20 Sept 2011

SIMMS, Mark

Resigned
Devils Lane, Stoke-On-TrentST9 9QP
Born June 1972
Director
Appointed 21 Dec 2009
Resigned 09 Dec 2011

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 30 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Orion Business Park, North ShieldsNE29 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Mr Christopher Richard Arnott

Ceased
Preston Park, North ShieldsNE29 9JP
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

133

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
15 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
8 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Legacy
2 July 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Legacy
26 April 2010
MG01MG01
Memorandum Articles
20 April 2010
MEM/ARTSMEM/ARTS
Resolution
12 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Miscellaneous
13 January 2010
MISCMISC
Change Account Reference Date Company Current Shortened
13 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Change Person Secretary Company
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
24 March 2007
287Change of Registered Office
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
23 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
16 August 2002
363aAnnual Return
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
3 February 2000
287Change of Registered Office
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation