Company NameG & L Coatings Limited
DirectorsPeter Laurence Turness and Aidan Boyce Thorne
Company StatusActive
Company Number03228576
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Peter Laurence Turness
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Peter Laurence Turness
StatusCurrent
Appointed30 June 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Aidan Boyce Thorne
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2018(21 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Oughton Head Farm Cottages Pirton Road
Hitchin
Hertfordshire
SG5 2EU
Director NameGeorge Edward Cooney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Kings Hedges
Hitchin
Hertfordshire
SG5 2QH
Secretary NamePaula Ward
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Poynders Meadow
Codicote
Hitchin
Hertfordshire
SG4 8UJ
Secretary NameDivina Angela Cooney
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address106 Kings Hedges
Hitchin
Hertfordshire
SG5 2QH
Director NameDivina Angela Cooney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(19 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHw Associates
Portmill House Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.gandlcoatings.co.uk/
Telephone01462 436668
Telephone regionHitchin

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mr G.e. Cooney
51.00%
Ordinary
49 at £1Mrs D.a. Cooney
49.00%
Ordinary

Financials

Year2014
Net Worth£41,063
Cash£1,482
Current Liabilities£58,785

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

18 May 2004Delivered on: 8 June 2004
Persons entitled: Simpart Consultants Limited

Classification: Deed
Secured details: £3,062.50 due or to become due from the company to the chargee.
Particulars: The property charged is such sum as shall from time to time be equal to one quarter of the yearly rent from time to time reserved and made payable by a lease dated 18 may 2004 and made between simpart consultants LTD and g & l coatings LTD and such sum shall be £3062.50.
Outstanding
4 September 1996Delivered on: 11 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

3 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
28 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
4 February 2022Micro company accounts made up to 31 July 2021 (6 pages)
11 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
10 August 2021Change of details for Mr Peter Laurence Turness as a person with significant control on 25 February 2021 (2 pages)
10 August 2021Director's details changed for Mr Peter Laurence Turness on 25 February 2021 (2 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
24 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (6 pages)
5 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 November 2018Second filing of Confirmation Statement dated 20/07/2018 (8 pages)
31 July 201820/07/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/11/2018.
(6 pages)
9 March 2018Appointment of Mr Aidan Boyce Thorne as a director on 7 February 2018 (2 pages)
9 March 2018Change of details for Mr Peter Laurence Turness as a person with significant control on 7 February 2018 (2 pages)
1 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
25 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
20 September 2016Registered office address changed from Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 June 2016Termination of appointment of Divina Angela Cooney as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Divina Angela Cooney as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Divina Angela Cooney as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Peter Laurence Turness as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Divina Angela Cooney as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Peter Laurence Turness as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Peter Laurence Turness as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Peter Laurence Turness as a secretary on 30 June 2016 (2 pages)
29 June 2016Termination of appointment of George Edward Cooney as a director on 3 May 2016 (1 page)
29 June 2016Termination of appointment of George Edward Cooney as a director on 3 May 2016 (1 page)
4 May 2016Appointment of Divina Angela Cooney as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Divina Angela Cooney as a director on 3 May 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Director's details changed for George Edward Cooney on 31 July 2011 (2 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Divina Angela Cooney on 31 July 2011 (2 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for George Edward Cooney on 31 July 2011 (2 pages)
31 July 2012Secretary's details changed for Divina Angela Cooney on 31 July 2011 (2 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for George Edward Cooney on 1 October 2009 (2 pages)
2 August 2010Director's details changed for George Edward Cooney on 1 October 2009 (2 pages)
2 August 2010Director's details changed for George Edward Cooney on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
24 May 2006Notice of assignment of name or new name to shares (2 pages)
24 May 2006Notice of assignment of name or new name to shares (2 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 20/07/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Return made up to 20/07/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (6 pages)
25 July 2003Return made up to 20/07/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 September 2002Return made up to 20/07/02; full list of members (6 pages)
3 September 2002Return made up to 20/07/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
14 June 2000Registered office changed on 14/06/00 from: 8 wallace way hitchin hertfordshire SG4 0SE (1 page)
14 June 2000Registered office changed on 14/06/00 from: 8 wallace way hitchin hertfordshire SG4 0SE (1 page)
19 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 July 1999Return made up to 23/07/99; full list of members (6 pages)
27 July 1999Return made up to 23/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 July 1998 (13 pages)
1 February 1999Full accounts made up to 31 July 1998 (13 pages)
13 August 1998Return made up to 23/07/98; no change of members (4 pages)
13 August 1998Return made up to 23/07/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
25 July 1997Return made up to 23/07/97; full list of members (6 pages)
25 July 1997Return made up to 23/07/97; full list of members (6 pages)
11 September 1996Particulars of mortgage/charge (6 pages)
11 September 1996Particulars of mortgage/charge (6 pages)
18 August 1996Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1996Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996New secretary appointed (1 page)
23 July 1996Incorporation (15 pages)
23 July 1996Incorporation (15 pages)