Company NameAMD Specialist Coatings (Holdings) Limited
DirectorsSteven James Davis and Laura Aisling Downey
Company StatusActive
Company Number06481484
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven James Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Derwent Court Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF
Director NameMiss Laura Aisling Downey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Derwent Court Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF
Secretary NameLorraine Cree
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Gleneagles Road
Low Fell
Gateshead
Tyne And Wear
NE9 6JS
Secretary NameMr Philip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Derwent Court Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF
Secretary NameMrs Deborah Anne Johnson
StatusResigned
Appointed01 November 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2017)
RoleCompany Director
Correspondence AddressUnit 6 Derwent Court Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF

Contact

Websiteamdspecialistcoatings.co.uk
Telephone0191 4875758
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Derwent Court Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

114 at £1Steven James Davis
75.00%
Ordinary
38 at £1Philip Peter Ferguson Upton
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,204
Cash£707
Current Liabilities£151,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

20 March 2015Delivered on: 25 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 October 2010Delivered on: 20 October 2010
Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2008Delivered on: 18 July 2008
Satisfied on: 6 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 April 2008Delivered on: 1 May 2008
Satisfied on: 6 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 April 2008Delivered on: 26 April 2008
Satisfied on: 6 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 May 2020Notification of Claire Louise Dale as a person with significant control on 16 December 2019 (2 pages)
12 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
12 May 2020Change of details for Mr Steven James Davis as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 304.00
(4 pages)
19 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Appointment of Miss Laura Aisling Downey as a director on 29 July 2019 (2 pages)
30 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 February 2017Termination of appointment of Deborah Anne Johnson as a secretary on 24 January 2017 (1 page)
13 February 2017Termination of appointment of Deborah Anne Johnson as a secretary on 24 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 152
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 152
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Appointment of Mrs Deborah Anne Johnson as a secretary on 1 November 2015 (2 pages)
19 November 2015Appointment of Mrs Deborah Anne Johnson as a secretary on 1 November 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 152
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 152
(3 pages)
25 March 2015Registration of charge 064814840005, created on 20 March 2015 (23 pages)
25 March 2015Registration of charge 064814840005, created on 20 March 2015 (23 pages)
6 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Satisfaction of charge 2 in full (1 page)
6 March 2015Satisfaction of charge 2 in full (1 page)
6 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page)
12 January 2015Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page)
12 January 2015Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 152
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 152
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
30 April 2012Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Director's details changed for Steven James Davis on 31 March 2012 (2 pages)
28 April 2012Director's details changed for Steven James Davis on 31 March 2012 (2 pages)
17 March 2012Termination of appointment of Lorraine Cree as a secretary (1 page)
17 March 2012Termination of appointment of Lorraine Cree as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
3 February 2009Secretary's change of particulars / lorraine cree / 03/02/2009 (1 page)
3 February 2009Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
3 February 2009Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Secretary's change of particulars / lorraine cree / 03/02/2009 (1 page)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2008Resolutions
  • RES13 ‐ Sub div, convert to x y shares 07/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2008Resolutions
  • RES13 ‐ Sub div, convert to x y shares 07/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2008Statement of affairs (10 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appr/exec documents 07/04/2008
(1 page)
11 April 2008Ad 07/04/08\gbp si 38@1=38\gbp ic 114/152\ (2 pages)
11 April 2008Secretary appointed philip peter ferguson upton (2 pages)
11 April 2008Secretary appointed philip peter ferguson upton (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Auth/ent doc/agreement 07/04/2008
(1 page)
11 April 2008Ad 07/04/08\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
11 April 2008Ad 07/04/08\gbp si 38@1=38\gbp ic 114/152\ (2 pages)
11 April 2008Appointment terminated secretary philip upton (1 page)
11 April 2008Appointment terminated secretary philip upton (1 page)
11 April 2008Statement of affairs (10 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appr/exec documents 07/04/2008
(1 page)
11 April 2008Resolutions
  • RES13 ‐ Auth/ent doc/agreement 07/04/2008
(1 page)
11 April 2008Ad 07/04/08\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
23 January 2008Incorporation (13 pages)
23 January 2008Incorporation (13 pages)