Download leads from Nexok and grow your business. Find out more

PPG Architectural Coatings UK Limited

Documents

Total Documents282
Total Pages2,009

Filing History

26 November 2020Full accounts made up to 31 December 2019
28 April 2020Confirmation statement made on 28 April 2020 with no updates
14 October 2019Termination of appointment of Vincent Paul O'sullivan as a director on 1 August 2019
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019
14 October 2019Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019
7 October 2019Full accounts made up to 31 December 2018
21 May 2019Confirmation statement made on 10 May 2019 with no updates
22 January 2019Director's details changed for Mr Lee Morris on 22 January 2019
22 January 2019Director's details changed for Mr Vincent O'sullivan on 22 January 2019
22 January 2019Director's details changed for Mr Paul Dowie on 22 January 2019
28 September 2018Full accounts made up to 31 December 2017
20 May 2018Confirmation statement made on 10 May 2018 with no updates
28 March 2018Termination of appointment of Patrick Lafford as a director on 28 March 2018
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
19 September 2017Registration of charge 004361350015, created on 14 September 2017
19 September 2017Registration of charge 004361350015, created on 14 September 2017
1 June 2017Registration of charge 004361350014, created on 17 May 2017
1 June 2017Registration of charge 004361350014, created on 17 May 2017
24 May 2017Confirmation statement made on 10 May 2017 with updates
24 May 2017Confirmation statement made on 10 May 2017 with updates
19 May 2017Termination of appointment of Robert Hemingway as a director on 30 September 2016
19 May 2017Termination of appointment of Robert Hemingway as a director on 30 September 2016
13 January 2017Satisfaction of charge 004361350012 in full
13 January 2017Satisfaction of charge 004361350012 in full
16 December 2016Registration of charge 004361350013, created on 8 December 2016
16 December 2016Registration of charge 004361350013, created on 8 December 2016
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,000
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,000
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
18 May 2015Termination of appointment of Martin James Hollingworth as a director on 1 June 2014
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350,000
18 May 2015Termination of appointment of Martin James Hollingworth as a director on 1 June 2014
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350,000
18 May 2015Termination of appointment of Martin James Hollingworth as a director on 1 June 2014
10 October 2014Appointment of Mr Matthew Baines as a director on 15 September 2014
10 October 2014Appointment of Mr Matthew Baines as a director on 15 September 2014
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
22 July 2014Registration of charge 004361350012, created on 16 July 2014
22 July 2014Registration of charge 004361350012, created on 16 July 2014
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 350,000
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 350,000
6 February 2014Appointment of Mr Lee Morris as a director
6 February 2014Appointment of Mr Lee Morris as a director
6 February 2014Appointment of Mr Paul Dowie as a director
6 February 2014Appointment of Mr Paul Dowie as a director
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
4 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
4 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
24 January 2012Statement of company's objects
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2012Statement of company's objects
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2011Full accounts made up to 31 December 2010
11 August 2011Full accounts made up to 31 December 2010
19 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
19 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
19 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
19 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
12 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
12 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
4 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
4 July 2011Second filing of AP01 previously delivered to Companies House
4 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
4 July 2011Second filing of AP01 previously delivered to Companies House
23 March 2011Appointment of Mr Jason Paul Metcalf as a director
23 March 2011Appointment of Mr Patrick Lafford as a director
23 March 2011Appointment of Mr Jason Paul Metcalf as a director
23 March 2011Termination of appointment of Jason Metcalf as a director
23 March 2011Appointment of Mr Patrick Lafford as a director
23 March 2011Termination of appointment of Jason Metcalf as a director
16 February 2011Appointment of Mr Jason Paul Metcalf as a director
16 February 2011Appointment of Mr Jason Paul Metcalf as a director
27 January 2011Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
27 January 2011Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
27 January 2011Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/01/11
27 January 2011Appointment of Mr Robert Hemingway as a director
27 January 2011Appointment of Mr Robert Hemingway as a director
27 January 2011Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/01/11
26 January 2011Appointment of Mr Graham Roebuck as a director
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
26 January 2011Appointment of Mr Vincent O'sullivan as a director
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
26 January 2011Appointment of Mr Vincent O'sullivan as a director
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
26 January 2011Termination of appointment of Gregory Molyneux as a director
26 January 2011Termination of appointment of Gregory Molyneux as a director
26 January 2011Appointment of Mr Steven Pocock as a director
26 January 2011Appointment of Mr Steven Pocock as a director
26 January 2011Appointment of Mr Graham Roebuck as a director
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
30 September 2010Full accounts made up to 31 December 2009
30 September 2010Full accounts made up to 31 December 2009
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
24 May 2010Director's details changed for Gregory Alan Molyneux on 10 May 2010
24 May 2010Director's details changed for Mrs Felicity Anne Parry on 10 May 2010
24 May 2010Director's details changed for Gregory Alan Molyneux on 10 May 2010
24 May 2010Director's details changed for Mrs Felicity Anne Parry on 10 May 2010
7 October 2009Full accounts made up to 31 December 2008
7 October 2009Full accounts made up to 31 December 2008
1 June 2009Return made up to 10/05/09; full list of members
1 June 2009Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA
1 June 2009Location of debenture register
1 June 2009Location of debenture register
1 June 2009Location of register of members
1 June 2009Location of register of members
1 June 2009Return made up to 10/05/09; full list of members
1 June 2009Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA
29 May 2009Appointment terminated secretary claire sherwood
29 May 2009Appointment terminated secretary claire sherwood
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 August 2008Director appointed mrs felicity anne parry
18 August 2008Director appointed mrs felicity anne parry
2 June 2008Return made up to 10/05/08; full list of members
2 June 2008Return made up to 10/05/08; full list of members
15 May 2008Full accounts made up to 31 December 2007
15 May 2008Full accounts made up to 31 December 2007
9 May 2008Company name changed sigmakalon uk LIMITED\certificate issued on 12/05/08
9 May 2008Company name changed sigmakalon uk LIMITED\certificate issued on 12/05/08
9 January 2008New director appointed
9 January 2008New director appointed
8 January 2008Director resigned
8 January 2008Director resigned
8 January 2008Director resigned
8 January 2008Director resigned
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Full accounts made up to 31 December 2006
4 July 2007Return made up to 10/05/07; full list of members
4 July 2007Return made up to 10/05/07; full list of members
12 May 2006Return made up to 10/05/06; full list of members
12 May 2006Return made up to 10/05/06; full list of members
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA
29 March 2006Full accounts made up to 31 December 2005
29 March 2006Full accounts made up to 31 December 2005
24 February 2006Company name changed kalon LIMITED\certificate issued on 24/02/06
24 February 2006Company name changed kalon LIMITED\certificate issued on 24/02/06
18 January 2006Particulars of mortgage/charge
18 January 2006Particulars of mortgage/charge
13 September 2005Full accounts made up to 31 December 2004
13 September 2005Full accounts made up to 31 December 2004
10 August 2005Declaration of assistance for shares acquisition
10 August 2005Declaration of assistance for shares acquisition
4 August 2005Particulars of mortgage/charge
4 August 2005Particulars of mortgage/charge
2 August 2005Declaration of satisfaction of mortgage/charge
2 August 2005Declaration of satisfaction of mortgage/charge
27 May 2005Return made up to 10/05/05; full list of members
27 May 2005Return made up to 10/05/05; full list of members
4 February 2005Full accounts made up to 31 December 2003
4 February 2005Full accounts made up to 31 December 2003
31 October 2004Delivery ext'd 3 mth 31/12/03
31 October 2004Delivery ext'd 3 mth 31/12/03
27 July 2004Return made up to 10/05/04; full list of members
27 July 2004Return made up to 10/05/04; full list of members
18 February 2004New director appointed
18 February 2004Director resigned
18 February 2004New director appointed
18 February 2004Director resigned
21 October 2003Full accounts made up to 31 December 2002
21 October 2003Full accounts made up to 31 December 2002
10 June 2003Return made up to 10/05/03; full list of members
10 June 2003Return made up to 10/05/03; full list of members
19 March 2003Declaration of assistance for shares acquisition
19 March 2003Auditor's resignation
19 March 2003Declaration of assistance for shares acquisition
19 March 2003Auditor's resignation
7 March 2003Particulars of mortgage/charge
7 March 2003Particulars of mortgage/charge
21 February 2003Declaration of satisfaction of mortgage/charge
21 February 2003Declaration of satisfaction of mortgage/charge
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
21 June 2002Auditor's resignation
21 June 2002Auditor's resignation
24 May 2002Return made up to 10/05/02; full list of members
24 May 2002Return made up to 10/05/02; full list of members
26 March 2002Secretary's particulars changed
26 March 2002Secretary's particulars changed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
23 May 2001Return made up to 10/05/01; full list of members
23 May 2001Return made up to 10/05/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
17 August 2000Director resigned
17 August 2000Director resigned
13 July 2000Auditor's resignation
13 July 2000Auditor's resignation
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director resigned
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director resigned
17 January 2000New director appointed
17 January 2000New director appointed
4 January 2000New secretary appointed
4 January 2000New secretary appointed
4 January 2000Secretary resigned;director resigned
4 January 2000Secretary resigned;director resigned
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL
10 December 1999Director resigned
10 December 1999New director appointed
10 December 1999Director resigned
10 December 1999New director appointed
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
23 July 1999New director appointed
23 July 1999New director appointed
3 June 1999Return made up to 10/05/99; no change of members
3 June 1999Secretary's particulars changed;director's particulars changed
3 June 1999Return made up to 10/05/99; no change of members
3 June 1999Secretary's particulars changed;director's particulars changed
21 April 1999Director resigned
21 April 1999Director resigned
21 September 1998Full accounts made up to 31 December 1997
21 September 1998Full accounts made up to 31 December 1997
4 June 1998Return made up to 10/05/98; full list of members
4 June 1998Return made up to 10/05/98; full list of members
22 December 1997Secretary's particulars changed;director's particulars changed
22 December 1997Director's particulars changed
22 December 1997Director's particulars changed
22 December 1997Secretary's particulars changed;director's particulars changed
3 July 1997Full accounts made up to 31 December 1996
3 July 1997Full accounts made up to 31 December 1996
29 June 1997Return made up to 10/05/97; full list of members
29 June 1997Return made up to 10/05/97; full list of members
14 January 1997Secretary resigned;director resigned
14 January 1997Secretary resigned;director resigned
14 January 1997New secretary appointed;new director appointed
14 January 1997Secretary resigned;director resigned
14 January 1997New secretary appointed;new director appointed
14 January 1997Secretary resigned;director resigned
29 September 1996Full accounts made up to 31 December 1995
29 September 1996Full accounts made up to 31 December 1995
14 August 1996Director resigned
14 August 1996Director resigned
7 August 1996New director appointed
7 August 1996New director appointed
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA
20 December 1995New director appointed
20 December 1995£ nc 500000/65000000 13/12/95
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 December 1995New director appointed
20 December 1995£ nc 500000/65000000 13/12/95
20 December 1995New director appointed
20 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
20 December 1995New director appointed
6 October 1995Full accounts made up to 31 December 1994
6 October 1995Full accounts made up to 31 December 1994
13 June 1995Director resigned
13 June 1995Director resigned
24 May 1995Declaration of satisfaction of mortgage/charge
24 May 1995Declaration of satisfaction of mortgage/charge
24 May 1995Declaration of satisfaction of mortgage/charge
24 May 1995Return made up to 10/05/95; change of members
24 May 1995Return made up to 10/05/95; change of members
24 May 1995Declaration of satisfaction of mortgage/charge
24 May 1995Declaration of satisfaction of mortgage/charge
24 May 1995Declaration of satisfaction of mortgage/charge
17 February 1987Return made up to 14/01/87; full list of members
17 February 1987Return made up to 14/01/87; full list of members
3 November 1982Company name changed\certificate issued on 03/11/82
3 November 1982Company name changed\certificate issued on 03/11/82
1 January 1979Company name changed\certificate issued on 01/01/79
1 January 1979Company name changed\certificate issued on 01/01/79
25 October 1978Memorandum and Articles of Association
25 October 1978Memorandum and Articles of Association
20 June 1947Certificate of incorporation
20 June 1947Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing