Company NamePPG Architectural Coatings UK Limited
Company StatusActive
Company Number00436135
CategoryPrivate Limited Company
Incorporation Date2 June 1947(76 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Steven Pocock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Lee Malcolm Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(66 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Operations And Logistics Director
Country of ResidenceEngland
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(67 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleSpecification And Ewi Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Judith Sarah Graville
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(76 years, 8 months after company formation)
Appointment Duration3 months
RoleFinance Director - Emea West And Central
Country of ResidenceEngland
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(44 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMichael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressFord House
Ford Ridgeway
Sheffield
Derbyshire
S12 3YB
Secretary NameJohn Haigh
NationalityBritish
StatusResigned
Appointed10 May 1992(44 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1994)
RoleSolicitor
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Director NameEric Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7NR
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 September 1994(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(48 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Director NameSteven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 1997)
RoleSecretary
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(49 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMark David Sanderson Coverley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(52 years after company formation)
Appointment Duration9 months (resigned 06 March 2000)
RoleFinancial Executive
Correspondence Address3 Malt Kiln Croft
Wakefield
West Yorkshire
WF2 7LL
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(52 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(52 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(56 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(60 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Martin James Hollingworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2014)
RoleValue Stream Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Robert Hemingway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Patrick Lafford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Vincent Paul O'Sullivan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2019)
RoleSales Director
Country of ResidenceIreland
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Graham Roebuck
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2021)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(63 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Paul Richard Dowie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(66 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(72 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Marco Zwart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2021(74 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2023)
RoleCommercial Director
Country of ResidenceNetherlands
Correspondence AddressPpg Architectural Coatings Uk Limited Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressPpg Architectural Coatings Uk Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

350k at £1Kalon Investment Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£214,019,000
Gross Profit£102,197,000
Net Worth£130,952,000
Cash£10,818,000
Current Liabilities£40,989,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1981Delivered on: 11 June 1981
Satisfied on: 24 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building on the south side of wide lane, morley, leer leeds title no: wyk 2859.
Fully Satisfied
18 May 1981Delivered on: 29 May 1981
Satisfied on: 24 May 1995
Persons entitled: Lloyds 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 on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
1 January 1981Delivered on: 12 January 1981
Satisfied on: 24 May 1995
Persons entitled: F F I (UK Finance) Limited

Classification: Collateral debenture deed
Secured details: £205,000.
Particulars: F/H wide lane, morley, west yorkshire. Title no:- wyk 2859.
Fully Satisfied
1 January 1981Delivered on: 12 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands and premises being on the south side of wide lane, morley title no wyk 2859.
Fully Satisfied
1 January 1981Delivered on: 12 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises being on the south west side of bradford road, batley, west yorkshire title no wyk 63851.
Fully Satisfied
1 January 1981Delivered on: 12 January 1981
Satisfied on: 21 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 258/260 lavender hill, battersea, london.
Fully Satisfied
24 July 1980Delivered on: 30 July 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H east side victoria avenue, baltere (title no wyk 196490) all fixtures present & future.
Fully Satisfied
26 July 2005Delivered on: 4 August 2005
Satisfied on: 1 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings being park mills being on the north west side of huddersfield road, birstall, batley t/n wyk 289434 the f/h land being rods farm and land and buildings on the south side of wide lane, morley t/n wyk 232505 and wyk 2859. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1980Delivered on: 15 July 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & property cross bank warehouse cross bank road batley together with all fixtures present & future.
Fully Satisfied
14 September 2017Delivered on: 19 September 2017
Persons entitled: Ppg Industries (UK) Pension Trustees Limited

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 1 June 2017
Persons entitled: Ppg Industries (UK) Pension Trustee Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 16 December 2016
Persons entitled: Ppg Industries (UK) Pension Trustee Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: Ppg Architectural Coatings UK Limited

Classification: A registered charge
Outstanding
10 January 2006Delivered on: 18 January 2006
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding

Filing History

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