Company NameCounty Powder Coaters Limited
DirectorsIdris John Batten and Lynn Anita Batten
Company StatusActive
Company Number01836770
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Idris John Batten
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Idris John Batten
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Lynn Anita Batten
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(29 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Ralph Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 April 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA

Contact

Websitecpcoaters.com
Email address[email protected]
Telephone01536 261082
Telephone regionKettering

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10k at £1Idris John Batten
50.00%
Ordinary
10k at £1Lynne Batten
50.00%
Ordinary

Financials

Year2014
Net Worth£78,044
Cash£28,667
Current Liabilities£46,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

15 June 1992Delivered on: 23 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 17 and 18 kemp house,brunel rd corby,northamptonshire.
Outstanding
7 September 1984Delivered on: 14 September 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Register inspection address has been changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY (1 page)
9 October 2023Notification of Martyn Batten as a person with significant control on 28 September 2023 (2 pages)
9 October 2023Cessation of Lynn Anita Batten as a person with significant control on 23 March 2023 (1 page)
28 September 2023Appointment of Mr Martyn Batten as a director on 28 September 2023 (2 pages)
2 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 11,200
(4 pages)
30 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
30 March 2023Change of details for Mr Idris John Batten as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Lynn Anita Batten as a director on 23 March 2023 (1 page)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Change of details for Mr Idris John Batten as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Change of details for Mrs Lynn Anita Batten as a person with significant control on 1 December 2017 (2 pages)
6 April 2017Secretary's details changed for Mr Idris John Batten on 5 April 2017 (1 page)
6 April 2017Secretary's details changed for Mr Idris John Batten on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Idris John Batten on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Lynn Anita Batten on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Lynn Anita Batten on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Idris John Batten on 5 April 2017 (2 pages)
24 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 08/01/2018.
(7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Appointment of Mrs Lynn Anita Batten as a director (2 pages)
29 April 2014Termination of appointment of Ralph Simpson as a director (1 page)
29 April 2014Termination of appointment of Ralph Simpson as a director (1 page)
29 April 2014Appointment of Mrs Lynn Anita Batten as a director (2 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 April 2005Registered office changed on 08/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
8 April 2005Registered office changed on 08/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
17 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)