• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Symphony Coatings (north West) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bury
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Symphony Coatings (north West) Limited
  • Address
    ******************
  • SIC Codes
    20301
  • SIC Description
    Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • Company Number
    00167625
  • Listing UID
    36854
Google Advert
Location
  • 34 Stanley Rd, Whitefield, Manchester M45 8QX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.552136
  • Longitude
    -2.287403
  • Easting
    381056.0
  • Northing
    406204.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU416871
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, December 15, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TAYLOR, Philip John
    Appointed On: April 30, 2012
    Occupation: N/A
    Role: secretary
    Address: Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ, Gbr
    MORRIS, Graham Colin
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: director
    Address: Great Moseley Farm, Naphill, High Wycombe, Buckinghamshire, HP14 4RX
    BARNES, Susan Angela
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Hutton Barn, High Lane Farm, Ridgeway, Sheffield, S12 3XF
    Resigned On: April 30, 2012
    BROWN, Frederick John
    Appointed On: September 13, 2000
    Occupation: N/A
    Role: secretary
    Address: 34 Chigwell Park Drive, Chigwell, Essex, IG7 5BD
    Resigned On: October 31, 2002
    LILLEY, David Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY
    Resigned On: September 13, 2000
    NUTTALL, Adrian
    Appointed On: October 31, 2002
    Occupation: N/A
    Role: secretary
    Address: 2 Barmoor Drive, North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RG
    Resigned On: December 20, 2002
    BARNES, Mark
    Appointed On: March 1, 1997
    Occupation: N/A
    Role: director
    Address: Brunelhouse, George Street, Gloucester, Gloucestershire, GL1 1BZ
    Resigned On: June 10, 2015
    BURTON, Edward George
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 4 Woodlands Way, Sutton In Ashfield, Nottinghamshire, NG17 1HL
    Resigned On: May 14, 1999
    DIDRICK, Roger Sixten Kenneth
    Appointed On: September 13, 2000
    Occupation: N/A
    Role: director
    Address: Stensbergsgatan 20, Eusjo, 57535, Sweden, FOREIGN
    Resigned On: December 20, 2002
    DODD, Joanne
    Appointed On: July 8, 2013
    Occupation: N/A
    Role: director
    Address: Brunelhouse, George Street, Gloucester, Gloucestershire, GL1 1BZ
    Resigned On: June 10, 2015
    DODD, Lee
    Appointed On: December 20, 2002
    Occupation: N/A
    Role: director
    Address: 34 Stanier Way, Renishaw, Derbyshire, S21 3UU
    Resigned On: June 10, 2015
    DODD, Lee
    Appointed On: October 21, 1999
    Occupation: N/A
    Role: director
    Address: 34 Stanier Way, Renishaw, Derbyshire, S21 3UU
    Resigned On: December 11, 2002
    HILL, Ronald Sidney George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Great Leylands, Harlow, Essex, CM18 6HR
    Resigned On: June 11, 1998
    LEECH, Peter John
    Appointed On: May 22, 1997
    Occupation: N/A
    Role: director
    Address: Flat 33 Appleby Gardens, 898 Manchester Road, Bury, Lancashire, BL9 8DW
    Resigned On: September 13, 2000
    LILLEY, David Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY
    Resigned On: September 13, 2000
    NUTTALL, Robert
    Appointed On: December 30, 2022
    Occupation: N/A
    Role: director
    Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG, United Kingdom
    Resigned On: December 13, 2023
    NUTTALL, Robert
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH
    Resigned On: October 17, 2005
    NUTTALL, Robert
    Appointed On: May 22, 1997
    Occupation: N/A
    Role: director
    Address: Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH
    Resigned On: September 13, 2000
    PANAYIOTIDES, Alexander
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Lyon Close, Galleywood, Chelmsford, Essex, CM2 8NY
    Resigned On: June 11, 1998
    PARKS, Brian Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Earlswood Road, Dorridge, Solihull, West Midlands, B93 8RD
    Resigned On: July 21, 1995
    PECK, Jeremy William
    Appointed On: September 13, 2000
    Occupation: N/A
    Role: director
    Address: 4 Dove House Road, Haverhill, Suffolk, CB9 0BZ
    Resigned On: December 20, 2002
    QUARNSTROM, Jahn Ragnar
    Appointed On: December 20, 2002
    Occupation: N/A
    Role: director
    Address: King Olofs Vag 5, Sigtuna, Sweden
    Resigned On: March 1, 2004
    ROBSON, Jonathan Paul
    Appointed On: October 17, 2005
    Occupation: N/A
    Role: director
    Address: 7 Abbott Road, Bury St Edmunds, Suffolk, IP33 3UA
    Resigned On: October 26, 2009
    SEVERN, Anthony Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Taffrail Gardens, South Woodham Ferrers, Chelmsford, Essex, CM3 5WH
    Resigned On: June 11, 1998
    STRODE, Michael
    Appointed On: July 8, 2013
    Occupation: N/A
    Role: director
    Address: Brunelhouse, George Street, Gloucester, Gloucestershire, GL1 1BZ
    Resigned On: June 10, 2015
    TALBOT, Andrew David
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 51 Bailey Road, Westcott, Dorking, Surrey, RH4 3QR
    Resigned On: February 29, 2000
    WILLIAMS, Scott Stephen
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: director
    Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG, United Kingdom
    Resigned On: December 30, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SYMPHONY COATINGS (NORTH WEST) LIMITED
    Company Number
    00167625
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 27, 2025
    Next Due
    June 10, 2026
    Next Made Up To
    May 27, 2026
    Overdue
    No
    Date Of Creation
    May 20, 1920
    ETag
    59c0e2a0e1a768e15564f61a87d6d9d09d257488
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    March 9, 2011
    Effective From
    March 7, 2002
    Name
    SYNTEMA (NORTH WEST) LTD
    Ceased On
    March 7, 2002
    Effective From
    September 14, 1993
    Name
    NORTHERN UNIVERSAL COATINGS LIMITED
    Ceased On
    September 14, 1993
    Effective From
    May 17, 1984
    Name
    MACPHERSON WOODFINISHES LIMITED
    Ceased On
    May 17, 1984
    Effective From
    May 20, 1920
    Name
    L.G.WILKINSON LIMITED
    Registered Office Address
    Address Line 1
    Unit 3 Ambrose House
    Address Line 2
    Meteor Court, Barnett Way, Barnwood
    country
    United Kingdom
    Locality
    Gloucester,
    Post Code
    GL4 3GG
    Region
    Gloucestershire
    Type
    ltd

    You May Also Be Interested In

    Fujichem Sonneborn LTD Verified listing

    • Fujichem Sonneborn LTD, Hainault Business Park, Ilford, IG6 3XH
    • Redbridge
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Farrow & Ball Limited Verified listing

    • Farrow & Ball LTD, Uddens Trading Estate, Wimborne, BH21 7NL
    • Dorset
    • Manufacture of wallpaper, Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Symphony Coatings (south) Limited Trading AS Symphony Coatings Park Royal Verified listing

    • Unit 12, Commercial Way, Park Royal, London, NW10 7XF
    • Brent
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Dealer

    I S F Group Limited Verified listing

    • I S F Group LTD, 348, Thurmaston Boulevard, Leicester, LE4 9HS
    • Leicester
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Rainbow Paints LTD Verified listing

    • Rainbow Paints, Telford Road, Wimborne, BH21 7QS
    • Dorset
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Crown Paints LTD. Verified listing

    • Crown Paints LTD, Darwen, BB3 0BG
    • Blackburn with Darwen
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link