Background WavePink WaveYellow Wave

TOR COATINGS LIMITED (04503854)

TOR COATINGS LIMITED (04503854) is an active UK company. incorporated on 6 August 2002. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). TOR COATINGS LIMITED has been registered for 23 years. Current directors include KAVANAGH, John Patrick, LOWDON, Thomas James.

Company Number
04503854
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
KAVANAGH, John Patrick, LOWDON, Thomas James
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOR COATINGS LIMITED

TOR COATINGS LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). TOR COATINGS LIMITED was registered 23 years ago.(SIC: 20301)

Status

active

Active since 23 years ago

Company No

04503854

LTD Company

Age

23 Years

Incorporated 6 August 2002

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 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

DEANCOVE LIMITED
From: 6 August 2002To: 22 October 2002
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 16 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 16 May 2017
Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE
From: 6 August 2002To: 13 October 2016
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 11 Sept 2020

LOWDON, Thomas James

Active
White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 28 Nov 2025

ROBSON, Shaun

Resigned
7 Urfa Terrace, South ShieldsNE33 2ES
Secretary
Appointed 06 Aug 2002
Resigned 01 Mar 2007

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Secretary
Appointed 01 Mar 2007
Resigned 30 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 13 Aug 2002

CARTER, Colin Stephen

Resigned
1 Hays Lane, LondonSE1 2RD
Born October 1959
Director
Appointed 06 Aug 2002
Resigned 31 May 2019

HARMEYER, Donald L.

Resigned
1 Hays Lane, LondonSE1 2RD
Born June 1966
Director
Appointed 24 May 2018
Resigned 11 Sept 2020

INNES, David Iain, Dr

Resigned
The Strothers, HexhamNE47 0AG
Born April 1955
Director
Appointed 01 Mar 2007
Resigned 15 Dec 2010

MOORE, Edward Winslow

Resigned
1 Hays Lane, LondonSE1 2RD
Born July 1957
Director
Appointed 01 May 2010
Resigned 18 Jan 2018

READMAN, Guy

Resigned
21 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born June 1939
Director
Appointed 10 Sept 2002
Resigned 01 Mar 2007

REED, Thomas Edward

Resigned
1 Hays Lane, LondonSE1 2RD
Born March 1957
Director
Appointed 15 Dec 2010
Resigned 24 May 2018

RICE, Ronald Albert

Resigned
1 Hays Lane, LondonSE1 2RD
Born November 1962
Director
Appointed 01 Mar 2007
Resigned 18 Jan 2018

ROBSON, Shaun

Resigned
7 Urfa Terrace, South ShieldsNE33 2ES
Born May 1962
Director
Appointed 06 Aug 2002
Resigned 01 Mar 2007

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Born September 1956
Director
Appointed 01 Mar 2007
Resigned 30 Apr 2010

WHITE, Andrew Francis

Resigned
White Rose Way, GatesheadNE10 8YX
Born December 1962
Director
Appointed 31 May 2019
Resigned 28 Nov 2025

WHITING, William Charles

Resigned
Shadon Way, BirtleyDH3 2RE
Born February 1951
Director
Appointed 01 Mar 2007
Resigned 15 Dec 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Aug 2002
Resigned 13 Aug 2002

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 August 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
26 January 2021
CC04CC04
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
1 March 2016
AUDAUD
Auditors Resignation Company
5 November 2015
AUDAUD
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
3 February 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
88(2)R88(2)R
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
3 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
88(2)R88(2)R
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Incorporation Company
6 August 2002
NEWINCIncorporation