TULLIS RUSSELL COATERS LIMITED
Overview
| Company Name | TULLIS RUSSELL COATERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01427074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULLIS RUSSELL COATERS LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
Where is TULLIS RUSSELL COATERS LIMITED located?
| Registered Office Address | Church Street Bollington SK10 5QF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLIS RUSSELL COATERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED | Apr 07, 1997 | Apr 07, 1997 |
| BRITTAINS (T.R.) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BIDCOVER LIMITED | Jun 08, 1979 | Jun 08, 1979 |
What are the latest accounts for TULLIS RUSSELL COATERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TULLIS RUSSELL COATERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for TULLIS RUSSELL COATERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fergus Mckendrick as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Carmichael as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Joseph Davies as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Geoffrey Douglas Miller as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Frederick Alexander William Bowden as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Neil Joseph Davies as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Martyn Leek as a director on Jun 21, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 014270740003 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Appointment of Mr Andrew Thomas Carmichael as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hazel Jane Westwood as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graeme David Milloy as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TULLIS RUSSELL COATERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Neil Joseph | Secretary | Church Street Bollington SK10 5QF Macclesfield Cheshire | 301774420001 | |||||||
| DAVIES, Neil Joseph | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | United Kingdom | British | 288043660001 | |||||
| LAMBERT, Mitchell | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 228274940001 | |||||
| MCKENDRICK, Fergus | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 333392370001 | |||||
| MILLER, Geoffrey Douglas | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | Scotland | British | 51997020002 | |||||
| ROBERTS, David Mark | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 136718260001 | |||||
| FORRESTER, Andrew Stewart | Secretary | 6 Laxton Grove Trentham ST4 8LR Stoke On Trent Staffordshire | British | 152416930001 | ||||||
| MILLER, Geoffrey Douglas | Secretary | Church Street Bollington SK10 5QF Macclesfield Cheshire | British | 51997020001 | ||||||
| MYATT, Allan Sydney | Secretary | Torridons Sovereign Lane Ashley TF9 4LS Market Drayton Salop | British | 13814490001 | ||||||
| TILLEY, Michael Carl | Secretary | 111 Finchfield Lane WV3 8EU Wolverhampton West Midlands | British | 33890020001 | ||||||
| BOWDEN, Frederick Alexander William | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | United Kingdom | British | 76216990001 | |||||
| BRIDGE, Walter | Director | 1 Fennel Grove Meir Park ST3 7YL Stoke On Trent Staffordshire | British | 22155810001 | ||||||
| BROWN, Paul Kenneth | Director | 34 Brentwood Drive Werrington ST9 0DW Stoke On Trent | British | 77149630001 | ||||||
| CARMICHAEL, Andrew Thomas | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 50681460004 | |||||
| CHAPMAN, Brian Samuel | Director | Conifer Cottage 58 High Street Prestwood HP16 9EN Great Missenden Buckinghamshire | British | 92093110001 | ||||||
| CULLEY, Andrew | Director | 10 Manor Close SK8 7DJ Cheadle Hulme Cheshire | British | 106743270001 | ||||||
| DAGLISH, James | Director | Smithy Cottage Moonzie KY15 4NL Cupar Fife | British | 67222930001 | ||||||
| DIMERY, Paul Stuart | Director | 15 Lyefield Road West Charlton Kings GL53 8EZ Cheltenham Gloucestershire | England | British | 111133680001 | |||||
| DOWNES, Richard Barkla | Director | Cornhill Cross Cheadle Road ST13 5RE Leek Staffordshire | British | 16320810001 | ||||||
| FIELDSEND, Peter Henry | Director | 237 Prescot Road L39 5AE Aughton Lancashire | England | British | 55898060001 | |||||
| FORBES, Stephen Nimmo | Director | 6 Thorngrove Hill SK9 1DF Wilmslow Cheshire | England | English | 125679020001 | |||||
| FORRESTER, Andrew Stewart | Director | 6 Laxton Grove Trentham ST4 8LR Stoke On Trent Staffordshire | England | British | 152416930001 | |||||
| GIBSON, Alan | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | United Kingdom | British | 151839390001 | |||||
| GOODBAN, Michael Robert | Director | Moyenne Newport Road ST21 6BG Eccleshall Stafford | British | 59084020001 | ||||||
| HAMLIN, Mark Andrew | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 198581360001 | |||||
| HECKLE, James Allinson | Director | Tudor House Stanley ST9 9LX Stoke-On-Trent Staffordshire | British | 8030001 | ||||||
| HEDAR, Steve Ghulam Dean, Mr. | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | England | British | 169265830001 | |||||
| HYDE, John David | Director | 24 Southlands Close ST13 8DF Leek Staffordshire | United Kingdom | British | 44436870001 | |||||
| KLEIN, Stephen Richard | Director | 18 Chesham Road SK9 6HA Wilmslow Cheshire | British | 83082930001 | ||||||
| LEEK, Julian Martyn | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | Scotland | British | 115918190001 | |||||
| MCCANDLESS, Stephen Alexander | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | Great Britain | British | 178601800001 | |||||
| MILLOY, Graeme David | Director | Church Street Bollington SK10 5QF Macclesfield Cheshire | Wales | British | 186046260001 | |||||
| MOYNIHAN, Nicholas Paul | Director | 5 Farriers Court Stretton Under Fosse CV23 0PN Rugby Warwickshire | United Kingdom | British | 65724340001 | |||||
| MYATT, Allan Sydney | Director | Torridons Sovereign Lane Ashley TF9 4LS Market Drayton Salop | British | 13814490001 | ||||||
| MYATT, Graham Arthur | Director | St Georges Avenue Endon ST9 9EQ Stoke-On-Trent Lyngate Staffs | United Kingdom | British | 137698680001 |
Who are the persons with significant control of TULLIS RUSSELL COATERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullis Russell Group Limited | Apr 06, 2016 | Markinch KY7 6PB Glenrothes Auchmuty Mills Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0