Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMG COATINGS (SOUTH) LIMITED
Company Information for

HMG COATINGS (SOUTH) LIMITED

FARADAY PARK, WEST PORTWAY INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 3SA,
Company Registration Number
02092249
Private Limited Company
Active

Company Overview

About Hmg Coatings (south) Ltd
HMG COATINGS (SOUTH) LIMITED was founded on 1987-01-22 and has its registered office in Andover. The organisation's status is listed as "Active". Hmg Coatings (south) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HMG COATINGS (SOUTH) LIMITED
 
Legal Registered Office
FARADAY PARK
WEST PORTWAY INDUSTRIAL ESTATE
ANDOVER
HAMPSHIRE
SP10 3SA
Other companies in SP10
 
Filing Information
Company Number 02092249
Company ID Number 02092249
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB423812080  
Last Datalog update: 2023-12-07 00:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMG COATINGS (SOUTH) 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 HMG COATINGS (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHARLES WHITEWICK
Company Secretary 2010-11-24
JOHN STUART FALDER
Director 2010-11-24
DAVID GEORGE FREEMAN
Director 2016-10-13
GARY MARK NOWELL
Director 2014-03-07
ALAN CHARLES WHITEWICK
Director 1991-11-27
AMY ANN WHITEWICK
Director 2014-12-03
PAUL ALAN WHITEWICK
Director 2005-12-13
VALERIE WHITEWICK
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WELFARE
Director 2010-11-24 2014-10-13
ANDREW MARK BURTON
Company Secretary 1999-03-29 2011-01-17
STEPHEN BRIAN FALDER
Director 1999-03-29 2011-01-17
PETER GRAHAM INCHLEY
Company Secretary 1991-11-27 1999-03-29
PETER GRAHAM INCHLEY
Director 1991-11-27 1999-03-29
CAROLINE MARIE WELFARE
Director 1991-11-27 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART FALDER COGENT SKILLS LIMITED Director 2017-02-01 CURRENT 2014-12-18 Active
JOHN STUART FALDER CADULAC CHEMICALS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
JOHN STUART FALDER LITTLE GREENE (HOLDINGS) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
JOHN STUART FALDER PAINTCARE UK LIMITED Director 2015-02-25 CURRENT 2015-01-13 Active
JOHN STUART FALDER BRITISH COATINGS FEDERATION LIMITED Director 2003-02-28 CURRENT 1962-12-27 Active
JOHN STUART FALDER HMG POWDER COATINGS (MIDLANDS) LIMITED Director 2001-12-13 CURRENT 1999-03-03 Active
JOHN STUART FALDER HMG PAINTS LIMITED Director 2000-07-26 CURRENT 1960-09-08 Active
JOHN STUART FALDER H. MARCEL GUEST, LIMITED Director 1992-01-31 CURRENT 1930-10-04 Active
ALAN CHARLES WHITEWICK 4TRACK MODELS LIMITED Director 2015-06-06 CURRENT 2015-05-20 Active - Proposal to Strike off
ALAN CHARLES WHITEWICK SYNERGY PAINTS LIMITED Director 2014-03-13 CURRENT 2012-11-21 Active
AMY ANN WHITEWICK 4TRACK MODELS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
AMY ANN WHITEWICK CAMELOT MEDIA LTD Director 2007-04-19 CURRENT 2007-04-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales AdministratorAndoverHMG Coatings (South) Ltd have a Full Time position available for a Sales office Administrator. The role is essentially customer focused, dealing with all orders...2016-05-31
QC InspectorAndoverWe are now seeking a competent "Quality Control Inspector" whose responsibilities and skills will include (but not limited to) the following:....2016-02-02

Jobs results powered by Indeed
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
2023-11-29CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-11-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-06-08PSC04Change of details for Mr Alan Charles Whitewick as a person with significant control on 2022-01-06
2022-04-18CH01Director's details changed for Paul Alan Whitewick on 2022-04-14
2022-01-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2020-12-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Mr John Stuart Falder on 2020-08-05
2020-06-17CH01Director's details changed for Paul Alan Whitewick on 2020-06-17
2019-12-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-12PSC04Change of details for Mr Alan Charles Whitewick as a person with significant control on 2018-11-07
2018-09-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CH01Director's details changed for Paul Alan Whitewick on 2017-10-02
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14SH0108/02/17 STATEMENT OF CAPITAL GBP 100.00
2017-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR DAVID GEORGE FREEMAN
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 55
2016-10-01SH06Cancellation of shares. Statement of capital on 2016-08-17 GBP 55
2016-08-31SH03Purchase of own shares
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 71
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-28SH06Cancellation of shares. Statement of capital on 2015-09-23 GBP 71
2015-10-15RES09Resolution of authority to purchase a number of shares
2015-10-15SH03Purchase of own shares
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 87
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MISS AMY ANN WHITEWICK
2014-12-04SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 87
2014-12-04SH03Purchase of own shares
2014-11-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELFARE
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN WHITEWICK / 04/06/2014
2014-03-10AP01DIRECTOR APPOINTED MR GARY MARK NOWELL
2014-01-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0103/12/13 FULL LIST
2013-02-21AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN WHITEWICK / 01/01/2013
2012-12-06AR0127/11/12 FULL LIST
2012-02-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-30AR0127/11/11 FULL LIST
2011-01-19AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-17AP01DIRECTOR APPOINTED MR JOHN STUART FALDER
2011-01-17AP01DIRECTOR APPOINTED MR ROBERT WELFARE
2011-01-17AP03SECRETARY APPOINTED MR ALAN CHARLES WHITEWICK
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FALDER
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BURTON
2011-01-13AR0127/11/10 FULL LIST
2009-12-21AR0127/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WHITEWICK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN WHITEWICK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITEWICK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN FALDER / 21/12/2009
2009-12-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-01-31AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-04-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-18363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-06363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-15363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2002-12-04363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-29363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-05363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-03363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-20288aNEW SECRETARY APPOINTED
1999-04-20288bSECRETARY RESIGNED
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-20288bDIRECTOR RESIGNED
1999-01-29363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-01363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-02363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/95
1995-11-20363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1994-11-30363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1994-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HMG COATINGS (SOUTH) 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 HMG COATINGS (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-09-01 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1987-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 37,763
Creditors Due After One Year 2011-08-01 £ 30,185
Creditors Due Within One Year 2012-08-01 £ 496,392
Creditors Due Within One Year 2011-08-01 £ 588,077
Provisions For Liabilities Charges 2012-08-01 £ 10,083
Provisions For Liabilities Charges 2011-08-01 £ 6,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2021-07-31

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 HMG COATINGS (SOUTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 44,861
Cash Bank In Hand 2011-08-01 £ 73,136
Current Assets 2012-08-01 £ 724,004
Current Assets 2011-08-01 £ 805,083
Debtors 2012-08-01 £ 401,126
Debtors 2011-08-01 £ 452,829
Fixed Assets 2012-08-01 £ 107,200
Fixed Assets 2011-08-01 £ 76,713
Secured Debts 2012-08-01 £ 79,642
Secured Debts 2011-08-01 £ 56,502
Shareholder Funds 2012-08-01 £ 286,966
Shareholder Funds 2011-08-01 £ 257,027
Stocks Inventory 2012-08-01 £ 278,017
Stocks Inventory 2011-08-01 £ 279,118
Tangible Fixed Assets 2012-08-01 £ 107,200
Tangible Fixed Assets 2011-08-01 £ 76,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HMG COATINGS (SOUTH) LIMITED registering or being granted any patents
Domain Names

HMG COATINGS (SOUTH) LIMITED owns 1 domain names.

hmgcoatings.co.uk  

Trademarks
We have not found any records of HMG COATINGS (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMG COATINGS (SOUTH) 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 (96090 - Other service activities n.e.c.) as HMG COATINGS (SOUTH) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HMG COATINGS (SOUTH) 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 HMG COATINGS (SOUTH) 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 HMG COATINGS (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.