Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORLTON TRADE PAINTS LIMITED
Company Information for

CHORLTON TRADE PAINTS LIMITED

HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9XA,
Company Registration Number
00513910
Private Limited Company
Active

Company Overview

About Chorlton Trade Paints Ltd
CHORLTON TRADE PAINTS LIMITED was founded on 1952-12-04 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Chorlton Trade Paints Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHORLTON TRADE PAINTS LIMITED
 
Legal Registered Office
HUDDERSFIELD ROAD, BIRSTALL
BATLEY
WEST YORKSHIRE
WF17 9XA
Other companies in WF17
 
Previous Names
JOHNSTONE'S PAINTS LIMITED18/04/2019
Filing Information
Company Number 00513910
Company ID Number 00513910
Date formed 1952-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORLTON TRADE PAINTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHORLTON TRADE PAINTS LIMITED

Current Directors
Officer Role Date Appointed
JASON PAUL METCALF
Director 2010-10-01
FELICITY ANNE PARRY
Director 2008-03-03
STEVEN POCOCK
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ALAN MOLYNEUX
Director 2007-12-31 2010-09-30
CLAIRE DIANE SHERWOOD
Company Secretary 1999-12-23 2009-03-30
PHILLIP RAYMOND EVANS
Director 1999-11-12 2007-12-31
KEITH ROBINSON
Director 2003-06-27 2007-12-31
MARK STANWORTH
Director 1999-12-23 2003-06-27
RICHARD ANTHONY BURGIN
Company Secretary 1997-01-02 1999-12-23
RICHARD ANTHONY BURGIN
Director 1999-06-07 1999-12-23
LAURENCE JAMES CAMPBELL
Director 1996-08-06 1999-11-12
WILLIAM BRIERS THOMSON
Director 1995-06-26 1999-06-13
MICHAEL JOHN WINDSOR HENNESSY
Director 1995-06-23 1999-04-13
STEVEN JOHN WEBB
Company Secretary 1996-01-05 1997-01-02
DAVID REGINALD MOTTERSHEAD
Director 1991-07-03 1996-05-20
WILLIAM PETER CAVANAH
Company Secretary 1991-07-03 1996-01-05
WILLIAM PETER CAVANAH
Director 1991-07-03 1996-01-05
IAN MALCOLM SIMMONS
Director 1992-02-20 1995-11-30
JEAN YVES DECROIX
Director 1991-07-03 1995-07-11
PHILIP JAMES JOHNSTONE
Director 1991-07-03 1995-06-23
CHRISTIAN PORCEL
Director 1991-07-03 1993-12-31
JAMES JOHNSTONE
Director 1991-07-03 1991-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PAUL METCALF JOHNSTONE'S PAINTS LIMITED Director 2010-10-01 CURRENT 1922-10-11 Active
JASON PAUL METCALF SIGMAKALON (BC) UK LIMITED Director 2010-10-01 CURRENT 2002-12-06 Active
JASON PAUL METCALF HAWTHORNDALE LIMITED Director 2010-10-01 CURRENT 1993-03-25 Active - Proposal to Strike off
JASON PAUL METCALF KALON INVESTMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1993-11-30 Active
JASON PAUL METCALF PPG ARCHITECTURAL COATINGS UK LIMITED Director 2010-10-01 CURRENT 1947-06-02 Active
FELICITY ANNE PARRY KALON PENSION TRUSTEES LIMITED Director 2013-10-22 CURRENT 1977-05-18 Dissolved 2016-01-19
FELICITY ANNE PARRY JOHNSTONE'S PAINTS LIMITED Director 2009-06-01 CURRENT 1922-10-11 Active
FELICITY ANNE PARRY SIGMAKALON (BC) UK LIMITED Director 2009-06-01 CURRENT 2002-12-06 Active
FELICITY ANNE PARRY HAWTHORNDALE LIMITED Director 2008-03-03 CURRENT 1993-03-25 Active - Proposal to Strike off
FELICITY ANNE PARRY KALON INVESTMENT COMPANY LIMITED Director 2008-03-03 CURRENT 1993-11-30 Active
FELICITY ANNE PARRY PPG ARCHITECTURAL COATINGS UK LIMITED Director 2008-03-03 CURRENT 1947-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-01-10Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 2019-04-18
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10PSC05Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 2019-04-18
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AMRIK SINGH SINDHAR
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-11RP04CS01
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-25AP01DIRECTOR APPOINTED MR MATTHEW BAINES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL METCALF
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANNE PARRY
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR AMRIK SINGH SINDHAR
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2019-04-18RES15CHANGE OF COMPANY NAME 07/02/24
2019-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1072423.7
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1072423.7
2015-07-03AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1072423.7
2014-07-15AR0103/07/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2012-09-28AR0103/07/12 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24RES01ADOPT ARTICLES 24/01/12
2012-01-24CC04Statement of company's objects
2011-07-11AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED MR JASON PAUL METCALF
2011-01-26AP01DIRECTOR APPOINTED MR STEVEN POCOCK
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MOLYNEUX
2010-08-03AR0103/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANNE PARRY / 02/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN MOLYNEUX / 02/01/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY CLAIRE SHERWOOD
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-18363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED MRS FELICITY ANNE PARRY
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-28190LOCATION OF DEBENTURE REGISTER
2006-07-28353LOCATION OF REGISTER OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O KALON LIMITED, HUDDERSFIELD ROAD, BIRSTALL BATLEY WEST YORKSHIRE WF17 9XA
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: KALON LIMITED HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9XA
2005-08-18363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-08-18190LOCATION OF DEBENTURE REGISTER
2005-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-02-18363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19AUDAUDITOR'S RESIGNATION
2003-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-06-21AUDAUDITOR'S RESIGNATION
2002-04-24SASHARES AGREEMENT OTC
2002-03-26288cSECRETARY'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
1988-06-23Full group accounts made up to 1987-11-28
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHORLTON TRADE PAINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHORLTON TRADE PAINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2005-07-26 Satisfied ING BANK NV (THE "SECURITY TRUSTEE" AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES)
FIXED AND FLOATING SECURITY DOCUMENT 2003-02-28 Satisfied SOCIETE GENERALE (IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES (THE"SECURITY TRUSTEE")
LEGAL CHARGE 1984-03-14 Satisfied PERCY ROWLES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHORLTON TRADE PAINTS LIMITED

Intangible Assets
Patents
We have not found any records of CHORLTON TRADE PAINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORLTON TRADE PAINTS LIMITED
Trademarks
We have not found any records of CHORLTON TRADE PAINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORLTON TRADE PAINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHORLTON TRADE PAINTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHORLTON TRADE PAINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORLTON TRADE PAINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHORLTON TRADE PAINTS LIMITED any grants or awards.
Ownership
    • PPG INDUSTRIES INC : Ultimate parent company : US
      • PPG Kansai Automotive Finishes U.K. LLP
      • PPG Holdings (U.K.) - United Kingdom
      • PPG Holdings (U.K.) United Kingdom
      • PPG Industries (UK) - England
      • PPG Industries (UK) England
      • Brown Brothers Distribution UK Ltd
      • Johnstone's Paints
      • Johnstones Paints
      • Kalon Investment Co Ltd
      • Kalon Investment Company Limited
      • PPG Architectural Coatings UK
      • PPG Holdings (U.K.) Limited-United Kingdom
      • PPG Holdings (U.K.) Ltd United Kingdom
      • PPG Industries (U.K.) Limited-England
      • PPG Industries (U.K.) Ltd England
      • PPG Industries (U.K.) - United Kingdom
      • PPG Industries (U.K.) United Kingdom
      • SigmaKalon UK Holding
      • Brown Brothers Distribution Ltd
      • PPG Industries (UK) - United Kingdom
      • PPG Industries (UK) United Kingdom
      • PPG Kansai Automotive Finishes U.K. LLP
      • Brown Brothers Distribution
      • Kalon Investment Co
      • Kalon Investment Company
      • PPG Industries (UK) Ltd - United Kingdom
      • PPG Industries (UK) Ltd United Kingdom
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.