WITHAM OIL & PAINT (LOWESTOFT) LIMITED
LINCOLNSHIRE UNITED PAINTS LIMITED

Hellopages » Lincolnshire » Lincoln » LN2 4HL
Company number 02117373
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address OUTER CIRCLE ROAD, LINCOLN, LINCOLNSHIRE, LN2 4HL
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WITHAM OIL & PAINT (LOWESTOFT) LIMITED are www.withamoilpaintlowestoft.co.uk, and www.witham-oil-paint-lowestoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Witham Oil Paint Lowestoft Limited is a Private Limited Company. The company registration number is 02117373. Witham Oil Paint Lowestoft Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Witham Oil Paint Lowestoft Limited is Outer Circle Road Lincoln Lincolnshire Ln2 4hl. . BURTON, Kathryn Louise is a Secretary of the company. BOTTOM, Geoffrey is a Director of the company. BOTTOM, Nigel Robert is a Director of the company. CRABB, David is a Director of the company. KENYON, Michael Anthony is a Director of the company. SMITH, Alan Terence is a Director of the company. WELSH, Joanne Marie is a Director of the company. Secretary CRABB, David has been resigned. Secretary MICKLEBURGH, Jean has been resigned. Secretary SMITH, Alan Terence has been resigned. Director BARNSDALE, Alan Pearson has been resigned. Director DORES, Susan Gail has been resigned. Director MCCRIMMON, Ian has been resigned. Director MICKLEBURGH, Ernest Herbert has been resigned. Director MICKLEBURGH, Neil Eric has been resigned. Director ROWLANDS, Kathleen has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
BURTON, Kathryn Louise
Appointed Date: 03 October 2002

Director
BOTTOM, Geoffrey
Appointed Date: 26 April 1996
81 years old

Director
BOTTOM, Nigel Robert
Appointed Date: 05 January 2005
50 years old

Director
CRABB, David
Appointed Date: 19 June 1996
71 years old

Director
KENYON, Michael Anthony
Appointed Date: 05 April 2000
59 years old

Director
SMITH, Alan Terence
Appointed Date: 26 April 1996
80 years old

Director
WELSH, Joanne Marie
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
CRABB, David
Resigned: 03 October 2002
Appointed Date: 19 June 1996

Secretary
MICKLEBURGH, Jean
Resigned: 26 April 1996

Secretary
SMITH, Alan Terence
Resigned: 19 June 1996
Appointed Date: 26 April 1996

Director
BARNSDALE, Alan Pearson
Resigned: 12 August 1999
Appointed Date: 19 June 1996
68 years old

Director
DORES, Susan Gail
Resigned: 26 April 1996
Appointed Date: 03 March 1995
63 years old

Director
MCCRIMMON, Ian
Resigned: 06 July 2007
Appointed Date: 19 June 1996
80 years old

Director
MICKLEBURGH, Ernest Herbert
Resigned: 26 April 1996
91 years old

Director
MICKLEBURGH, Neil Eric
Resigned: 26 April 1996
Appointed Date: 03 March 1995
66 years old

Director
ROWLANDS, Kathleen
Resigned: 26 November 2010
Appointed Date: 16 October 2003
73 years old

WITHAM OIL & PAINT (LOWESTOFT) LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000

02 Dec 2015
Accounts for a small company made up to 31 March 2015
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000

29 Sep 2014
Appointment of Mrs Joanne Marie Welsh as a director on 1 September 2014
...
... and 96 more events
18 Jan 1988
Return made up to 18/12/87; full list of members

12 May 1987
Accounting reference date notified as 30/09

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

31 Mar 1987
Certificate of Incorporation

WITHAM OIL & PAINT (LOWESTOFT) LIMITED Charges

10 July 2012
Debenture
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 1993
Credit agreement
Delivered: 13 July 1993
Status: Satisfied on 16 October 2012
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
24 July 1992
Credit agreement
Delivered: 31 July 1992
Status: Satisfied on 16 October 2012
Persons entitled: Close Brothers Limited
Description: All its right title and interest in all sums payable under…
8 June 1990
Credit agreement
Delivered: 29 June 1990
Status: Satisfied on 16 October 2012
Persons entitled: Close Brothers Limited
Description: All to right title and interest in all sums payable under…