Company NamePPG Performance Coatings UK Limited
DirectorsRuth Kristina Dixon and Mounir Fadli
Company StatusActive
Company Number05444547
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Ruth Kristina Dixon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCorporate Finance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Mounir Fadli
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director Emea Pmc
Country of ResidenceFrance
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed25 May 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Jacques Paul De Coninck
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2006(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2010)
RolePmc Area Director Europe South
Country of ResidenceBelgium
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Christopher Paul Ernest Francis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameBastiaan Florus Ruts
Date of BirthJanuary 2007 (Born 17 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 2008)
RoleCompany Director
Correspondence Address2 Sperte
Pijnacker
South Holland
2642 Jt
Secretary NameMr Christopher Paul Ernest Francis
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Nicolas Patrick Maria Mean
Date of BirthMay 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2008(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 2009)
RoleFinance Manager
Correspondence Address2 Rue Bertholdi
92199
Boulogne-Billancourt
France
Director NameMr Michiel Martijn Serdijn
Date of BirthMay 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2009(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2013)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Antonio Prisco
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 December 2013)
RoleEmea Pc Director
Country of ResidenceItaly
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jan Willem Tegelaar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNetherlands
StatusResigned
Appointed11 December 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2016)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Benjamin Blaine Frey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Elmer Jon Abraham Bruijnooge
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressPpg Performance Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressPpg Performance Coatings Uk Ltd 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

1 at £1Sigmakalon Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,741,864
Gross Profit£1,741,864
Net Worth£2,667,845
Current Liabilities£2,064,748

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

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 (17 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 March 2020Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 18 April 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
20 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
19 May 2017Termination of appointment of Jan Willem Tegelaar as a director on 6 December 2016 (1 page)
19 May 2017Termination of appointment of Jan Willem Tegelaar as a director on 6 December 2016 (1 page)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
21 January 2016Appointment of Mr Elmer Jon Abraham Bruijnooge as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Mr Elmer Jon Abraham Bruijnooge as a director on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Benjamin Blaine Frey as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Benjamin Blaine Frey as a director on 1 January 2016 (1 page)
21 January 2016Appointment of Mr Elmer Jon Abraham Bruijnooge as a director on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Benjamin Blaine Frey as a director on 1 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
16 December 2013Appointment of Mr Benjamin Blaine Frey as a director (2 pages)
16 December 2013Appointment of Mr Benjamin Blaine Frey as a director (2 pages)
16 December 2013Appointment of Mr Jan Willem Tegelaar as a director (2 pages)
16 December 2013Termination of appointment of Michiel Serdijn as a director (1 page)
16 December 2013Termination of appointment of Antonio Prisco as a director (1 page)
16 December 2013Termination of appointment of Michiel Serdijn as a director (1 page)
16 December 2013Appointment of Mr Jan Willem Tegelaar as a director (2 pages)
16 December 2013Termination of appointment of Antonio Prisco as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 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)
24 January 2012Statement of company's objects (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr Antonio Prisco as a director (2 pages)
27 January 2011Appointment of Mr Antonio Prisco as a director (2 pages)
26 January 2011Termination of appointment of Jacques De Coninck as a director (1 page)
26 January 2011Termination of appointment of Jacques De Coninck as a director (1 page)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Jacques Paul De Coninck on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Jacques Paul De Coninck on 1 May 2010 (2 pages)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Jacques Paul De Coninck on 1 May 2010 (2 pages)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Christopher Paul Ernest Francis on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher Paul Ernest Francis on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Michiel Martijn Serdijn on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Michiel Martijn Serdijn on 1 May 2010 (2 pages)
2 August 2010Secretary's details changed for Christopher Paul Ernest Francis on 1 May 2010 (1 page)
2 August 2010Secretary's details changed for Christopher Paul Ernest Francis on 1 May 2010 (1 page)
2 August 2010Secretary's details changed for Christopher Paul Ernest Francis on 1 May 2010 (1 page)
2 August 2010Director's details changed for Mr Michiel Martijn Serdijn on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher Paul Ernest Francis on 1 May 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
12 January 2010Full accounts made up to 31 December 2008 (17 pages)
12 January 2010Full accounts made up to 31 December 2008 (17 pages)
2 June 2009Registered office changed on 02/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Director appointed mr michiel martijn serdijn (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Director appointed mr michiel martijn serdijn (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
1 June 2009Appointment terminated director nicolas mean (1 page)
1 June 2009Appointment terminated director nicolas mean (1 page)
18 November 2008Auditor's resignation (1 page)
18 November 2008Auditor's resignation (1 page)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
18 August 2008Director appointed mr nicolas patrick maria mean (1 page)
18 August 2008Director appointed mr nicolas patrick maria mean (1 page)
15 August 2008Appointment terminated director bastiaan ruts (1 page)
15 August 2008Appointment terminated director bastiaan ruts (1 page)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
10 May 2008Company name changed sigmakalon marine and protective coatings uk LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed sigmakalon marine and protective coatings uk LIMITED\certificate issued on 13/05/08 (2 pages)
19 December 2007Full accounts made up to 31 December 2006 (17 pages)
19 December 2007Full accounts made up to 31 December 2006 (17 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: kalon LIMITED huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
4 July 2007Return made up to 05/05/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: kalon LIMITED huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
4 July 2007Return made up to 05/05/07; full list of members (3 pages)
4 May 2007Full accounts made up to 31 December 2005 (15 pages)
4 May 2007Full accounts made up to 31 December 2005 (15 pages)
4 May 2007Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 May 2007Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Resolutions
  • RES13 ‐ Appoint dir 22/05/06
(3 pages)
30 August 2006Resolutions
  • RES13 ‐ Appoint dir 22/05/06
(3 pages)
30 August 2006New director appointed (1 page)
12 June 2006Return made up to 05/05/06; full list of members (2 pages)
12 June 2006Return made up to 05/05/06; full list of members (2 pages)
17 May 2006Company name changed sigma coatings LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed sigma coatings LIMITED\certificate issued on 17/05/06 (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
23 August 2005Company name changed digital time LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed digital time LIMITED\certificate issued on 23/08/05 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
28 May 2005Registered office changed on 28/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 2005Registered office changed on 28/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)