Firwood Paints Limited BOLTON


Firwood Paints started in year 1925 as Private Limited Company with registration number 00207861. The Firwood Paints company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Bolton at Victoria Works. Postal code: BL2 6DP. Since Fri, 29th Oct 1999 Firwood Paints Limited is no longer carrying the name Firwood Paint & Varnish Company.

The firm has 2 directors, namely Nigel S., Thomas W.. Of them, Nigel S., Thomas W. have been with the company the longest, being appointed on 31 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ronald I. who worked with the the firm until 23 June 1995.

Firwood Paints Limited Address / Contact

Office Address Victoria Works
Office Address2 Oakenbottom Rd
Town Bolton
Post code BL2 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207861
Date of Incorporation Thu, 13th Aug 1925
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Nigel S.

Position: Director

Appointed: 31 January 2024

Thomas W.

Position: Director

Appointed: 31 January 2024

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2023

Martin W.

Position: Director

Resigned: 06 March 2018

Martin C.

Position: Director

Appointed: 10 December 2021

Resigned: 31 January 2024

Stephen T.

Position: Director

Appointed: 13 November 2020

Resigned: 31 January 2024

Karl B.

Position: Director

Appointed: 30 August 2018

Resigned: 20 December 2018

David R.

Position: Director

Appointed: 06 March 2018

Resigned: 04 November 2020

Philip W.

Position: Director

Appointed: 06 March 2018

Resigned: 13 November 2020

Michael S.

Position: Director

Appointed: 01 January 2012

Resigned: 31 July 2020

Neil W.

Position: Director

Appointed: 01 January 2012

Resigned: 14 October 2020

Alan S.

Position: Director

Appointed: 23 June 1995

Resigned: 25 January 2019

Joan W.

Position: Director

Appointed: 18 May 1992

Resigned: 06 November 1999

David W.

Position: Director

Appointed: 18 May 1992

Resigned: 23 September 2014

Raymond F.

Position: Director

Appointed: 18 May 1992

Resigned: 06 May 2011

Derek F.

Position: Director

Appointed: 18 May 1992

Resigned: 05 August 2011

Ronald I.

Position: Secretary

Appointed: 18 May 1992

Resigned: 23 June 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Trimite Global Coatings Group Limited from Hayes, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trimite Global Coatings Group Limited

Unit 3 Silverdale Industrial Estate Silverdale Road, Hayes, UB3 3BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10653502
Notified on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin W.

Notified on 18 May 2016
Ceased on 6 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Firwood Paint & Varnish Company October 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand34 226221 918119 76221 608
Current Assets1 491 9882 345 9442 617 1023 622 533
Debtors994 4981 570 4081 917 4762 888 395
Net Assets Liabilities  949 2061 139 837
Other Debtors221   
Property Plant Equipment712 354862 710801 501770 019
Total Inventories463 264553 618579 864712 530
Other
Accrued Liabilities Deferred Income68 127208 132190 23575 519
Accumulated Depreciation Impairment Property Plant Equipment1 779 9131 839 5881 908 5601 972 777
Amounts Owed By Group Undertakings469 775366 4411 032 7001 714 792
Amounts Owed To Group Undertakings172 293393 167934 8171 544 502
Average Number Employees During Period28324028
Corporation Tax Recoverable 50 499  
Creditors891 8232 210 0272 469 39722 008
Deferred Tax Asset Debtors90 00090 000  
Finance Lease Liabilities Present Value Total   6 517
Finished Goods228 221197 548178 063181 592
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 69118 38916 9992 902
Increase From Depreciation Charge For Year Property Plant Equipment 54 56468 97264 217
Net Current Assets Liabilities600 165135 917147 705391 826
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors2 087 3 7241 443
Other Taxation Social Security Payable23 22243 29554 96042 583
Par Value Share 111
Prepayments Accrued Income35 67041 39476 99539 384
Profit Loss -313 892-49 421190 631
Property Plant Equipment Gross Cost2 492 2672 702 2982 710 0612 742 796
Raw Materials204 226356 070385 641518 061
Total Additions Including From Business Combinations Property Plant Equipment 82 8917 76332 735
Total Assets Less Current Liabilities1 312 519998 627949 2061 161 845
Trade Creditors Trade Payables312 979636 517647 801594 869
Trade Debtors Trade Receivables398 8321 022 074807 7811 134 219
Work In Progress30 817 16 16012 877

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements