Company NamePPG Coatings (Ac And Pc) Pension Trustee Limited
Company StatusActive
Company Number04629622
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Previous NameSigmakalon UK Pension Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Diane Sherwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleLegal & HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr William Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(4 years after company formation)
Appointment Duration17 years, 3 months
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Drive
Gayton
Merseyside
CH60 3RP
Wales
Director NameMr Andrew Peter Gunning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleShift Leader - Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameDr Michael Damian Patrick Barry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleSupply Chain Director
Correspondence AddressRosslyn
7 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameRosamund Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCommercial Solicitor
Correspondence AddressFlat 4 Meadow View Apartments
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameMr Michael Woodall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(8 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 22 October 2013)
RoleFilling Operative
Country of ResidenceUnited Kingdom
Correspondence Address47 Firthcliffe Drive
Liversedge
West Yorkshire
WF15 6HR
Director NameAlan Grey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2012)
RoleWarehouse Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address33 Powell Road
Bingley
Bradford
West Yorkshire
BD16 4PP
Director NameMr James Breeze
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2009)
RoleCommercial Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Nab Lane
Mirfield
West Yorkshre
WF14 9QH
Director NameMr Stephen Charles McIntyre
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 The Chase
Leyland
Lancashire
PR25 4SW
Director NameMr Robert Hemingway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sigmakalon (Bc) Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
15 January 2016Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
15 January 2016Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
15 January 2016Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Termination of appointment of Robert Hemingway as a director on 23 October 2013 (1 page)
30 June 2015Termination of appointment of Alan Grey as a director on 31 July 2012 (1 page)
30 June 2015Termination of appointment of Alan Grey as a director on 31 July 2012 (1 page)
30 June 2015Termination of appointment of Robert Hemingway as a director on 23 October 2013 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(8 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(8 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(8 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 June 2011Appointment of Mr Andrew Peter Gunning as a director (2 pages)
27 June 2011Appointment of Mr Andrew Peter Gunning as a director (2 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
27 January 2011Appointment of Mr Robert Hemingway as a director (2 pages)
27 January 2011Appointment of Mr Robert Hemingway as a director (2 pages)
26 January 2011Termination of appointment of James Breeze as a director (1 page)
26 January 2011Termination of appointment of Stephen Mcintyre as a director (1 page)
26 January 2011Termination of appointment of Stephen Mcintyre as a director (1 page)
26 January 2011Termination of appointment of James Breeze as a director (1 page)
10 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 February 2010Director's details changed for Mr James Breeze on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Woodall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Woodall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Grey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Woodall on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Mr James Breeze on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Grey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr James Breeze on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Grey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
31 July 2009Appointment terminated director michael barry (1 page)
31 July 2009Appointment terminated director michael barry (1 page)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed 01/06/2009
(16 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed 01/06/2009
(16 pages)
4 July 2009Company name changed sigmakalon uk pension trustees LIMITED\certificate issued on 06/07/09 (2 pages)
4 July 2009Company name changed sigmakalon uk pension trustees LIMITED\certificate issued on 06/07/09 (2 pages)
16 January 2009Return made up to 07/01/09; full list of members (5 pages)
16 January 2009Return made up to 07/01/09; full list of members (5 pages)
18 August 2008Director appointed mr james breeze (1 page)
18 August 2008Director appointed mr james breeze (1 page)
15 August 2008Director appointed mr stephen charles mcintyre (1 page)
15 August 2008Director appointed mr stephen charles mcintyre (1 page)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 February 2007New director appointed (1 page)
9 February 2007Return made up to 07/01/07; full list of members (3 pages)
9 February 2007New director appointed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 07/01/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 07/01/06; full list of members (3 pages)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Registered office changed on 01/02/06 from: c/o sigmakalon (uk) LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 07/01/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: c/o sigmakalon (uk) LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
9 March 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2003Incorporation (17 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (17 pages)