logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Barratt, Catherine Isabell Mailer
    Director born in July 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Fisk, David
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    OF - Director → CIF 0
  • 3
    BAMUK INDUSTRIAL LIMITED - 2019-06-03
    icon of address2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    464,290 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Smith, Rodney Walter
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 1995-01-09 ~ 2016-08-11
    OF - Director → CIF 0
    Mr Rodney Walter Smith
    Born in April 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Yates, Anthony
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 1995-01-09 ~ 2003-12-01
    OF - Director → CIF 0
    Yates, Anthony
    Company Director
    Individual
    Officer
    icon of calendar 1999-12-16 ~ 2003-12-01
    OF - Secretary → CIF 0
  • 3
    Eames, Maurice Michael
    Director born in June 1938
    Individual
    Officer
    icon of calendar 1995-01-09 ~ 1999-12-16
    OF - Director → CIF 0
    Eames, Maurice Michael
    Director
    Individual
    Officer
    icon of calendar 1995-01-09 ~ 1999-12-16
    OF - Secretary → CIF 0
  • 4
    Barratt, Troy David
    Director born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ 2024-12-28
    OF - Director → CIF 0
  • 5
    Callow, Lynne Christine
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2023-01-13
    OF - Secretary → CIF 0
  • 6
    Gould, Harold Martin
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 1998-04-06 ~ 2024-05-02
    OF - Director → CIF 0
    Harold Martin Gould
    Born in June 1947
    Individual
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-05-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Smith, Christine Mabel
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2007-02-16
    OF - Secretary → CIF 0
    Mrs Christine Mabel Smith
    Born in October 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-11
    PE - Has significant influence or controlCIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-11-25 ~ 1995-01-09
    PE - Nominee Secretary → CIF 0
  • 9
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1994-11-25 ~ 1995-01-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CUSTOM WYTELYNE POWDER COATING LIMITED

Previous names
CUSTOM WYTELYNE POWDER COATINGS LIMITED - 2004-05-14
WYTELYNE POWDER COATINGS LIMITED - 1998-10-09
SWIRLPACK LIMITED - 1995-04-12
Standard Industrial Classification
25610 - Treatment And Coating Of Metals
Brief company account
Intangible Assets
1 GBP2024-12-31
1 GBP2023-12-31
Property, Plant & Equipment
84,063 GBP2024-12-31
85,818 GBP2023-12-31
Fixed Assets
84,064 GBP2024-12-31
85,819 GBP2023-12-31
Total Inventories
34,430 GBP2024-12-31
40,087 GBP2023-12-31
Debtors
199,965 GBP2024-12-31
282,861 GBP2023-12-31
Cash at bank and in hand
51,148 GBP2024-12-31
83,445 GBP2023-12-31
Current Assets
285,543 GBP2024-12-31
406,393 GBP2023-12-31
Creditors
Current
129,945 GBP2024-12-31
149,119 GBP2023-12-31
Net Current Assets/Liabilities
155,598 GBP2024-12-31
257,274 GBP2023-12-31
Total Assets Less Current Liabilities
239,662 GBP2024-12-31
343,093 GBP2023-12-31
Creditors
Non-current
-5,000 GBP2023-12-31
Net Assets/Liabilities
231,112 GBP2024-12-31
316,643 GBP2023-12-31
Equity
Called up share capital
184 GBP2024-12-31
184 GBP2023-12-31
Capital redemption reserve
116 GBP2024-12-31
116 GBP2023-12-31
Retained earnings (accumulated losses)
230,812 GBP2024-12-31
316,343 GBP2023-12-31
Equity
231,112 GBP2024-12-31
316,643 GBP2023-12-31
Average Number of Employees
262024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1 GBP2023-12-31
Intangible Assets
Net goodwill
1 GBP2024-12-31
1 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,856 GBP2024-12-31
7,856 GBP2023-12-31
Plant and equipment
522,217 GBP2024-12-31
488,652 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
530,073 GBP2024-12-31
496,508 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,856 GBP2024-12-31
7,001 GBP2023-12-31
Plant and equipment
438,154 GBP2024-12-31
403,689 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
446,010 GBP2024-12-31
410,690 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
855 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
34,465 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,320 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
84,063 GBP2024-12-31
84,963 GBP2023-12-31
Land and buildings
855 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
123,974 GBP2024-12-31
265,195 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
51,720 GBP2024-12-31
Other Debtors
Amounts falling due within one year, Current
24,271 GBP2024-12-31
17,666 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
199,965 GBP2024-12-31
282,861 GBP2023-12-31
Trade Creditors/Trade Payables
Current
38,813 GBP2024-12-31
21,419 GBP2023-12-31
Amounts owed to group undertakings
Current
8,000 GBP2024-12-31
Other Taxation & Social Security Payable
Current
33,365 GBP2024-12-31
66,218 GBP2023-12-31
Other Creditors
Current
49,767 GBP2024-12-31
61,482 GBP2023-12-31
Non-current
5,000 GBP2023-12-31

  • CUSTOM WYTELYNE POWDER COATING LIMITED
    Info
    CUSTOM WYTELYNE POWDER COATINGS LIMITED - 2004-05-14
    WYTELYNE POWDER COATINGS LIMITED - 2004-05-14
    SWIRLPACK LIMITED - 2004-05-14
    Registered number 02994947
    icon of address2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP
    Private Limited Company incorporated on 1994-11-25 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.