Company NameEnnis Paint U.K. Holding Company Limited
DirectorsEdward Baiden and Steven Dennis Pocock
Company StatusActive
Company Number05842808
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NamePimco 2492 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Baiden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHuddersfield Road Birstall
Batley
WF17 9XA
Director NameMr Steven Dennis Pocock
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Director NameJohn Bryce Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2006(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2016)
RoleExecutive In Traffic Markings
Country of ResidenceUnited States
Correspondence Address4464 Rheims Place
Dallas
Texas
Tx 75205
Director NameMr Warren Bryce Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2006(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2016)
RoleExecutive In Traffic Markings
Country of ResidenceUnited States
Correspondence Address1450 Sugar Ridge Road
Ennis
Texas 75119
Irish
Secretary NameAndrew John Martin
NationalityNew Zealander
StatusResigned
Appointed11 November 2006(5 months after company formation)
Appointment Duration2 months (resigned 15 January 2007)
RoleCompany Director
Correspondence AddressThe Granary
Aldwark
Alne
North Yorkshire
YO61 1UB
Secretary NameMr Warren Bryce Anderson
NationalityAmerican
StatusResigned
Appointed11 November 2006(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2016)
RoleExecutive In Traffic Markings
Country of ResidenceUnited States
Correspondence Address1450 Sugar Ridge Road
Ennis
Texas 75119
Irish
Director NameThomas J Hoolan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2009)
RoleChief Financial Officer
Correspondence Address1332 Waterside Drive
Dallas
Texas Tx 75218
United States
Director NameChristopher M. Micklas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2009(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6715 Park Lane
Dallas
Texas Tx 75225
United States
Director NameJohn Midea Jr.
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2012)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3204 Milton Avenue
Dallas
Texas Tx 75205
United States
Director NameMr Robert Steven Vetter
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2019)
RoleCeo Of Ennis-Flint
Country of ResidenceUnited States
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Director NameMr Daniel Louis Lang
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Secretary NameMr Daniel Louis Lang
StatusResigned
Appointed01 February 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Director NameMr Matthew Lewis Soule
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleCeo Of Ennis-Flint
Country of ResidenceUnited States
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Director NameMr Paul Joseph Fagley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 2023)
RoleGlobal Finance Director
Country of ResidenceUnited States
Correspondence Address5 Drumhead Road
Chorley North Industrial Park
Chorley
Lancashire
PR6 7BX
Secretary NameJames Patrick Robert Moore
StatusResigned
Appointed01 June 2022(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressHuddersfield Road Birstall
Batley
WF17 9XA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2015)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteprismo-trafficproducts.com

Location

Registered AddressHuddersfield Road
Birstall
Batley
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

2.4m at £1Ennis Paint Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£27,523,642
Gross Profit£4,708,995
Net Worth-£6,369,545
Cash£1,886,175
Current Liabilities£7,946,051

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

7 April 2011Delivered on: 14 April 2011
Satisfied on: 14 July 2012
Persons entitled: Bank of Scotland PLC (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from each of the companies to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 April 2007Delivered on: 14 April 2007
Satisfied on: 14 July 2012
Persons entitled: Bank of Scotland as Collateral Agent for Itself and Each of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver 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

Filing History

22 January 2024Termination of appointment of James Patrick Robert Moore as a secretary on 15 December 2023 (1 page)
19 January 2024Registered office address changed from 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Huddersfield Road Birstall Batley WF17 9XA on 19 January 2024 (1 page)
10 November 2023Resolutions
  • RES13 ‐ Company transactions/company documents 02/10/2023
(3 pages)
10 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 2,420,504
(3 pages)
5 October 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 2,420,502
(3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 August 2023Termination of appointment of Paul Joseph Fagley as a director on 21 August 2023 (1 page)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 May 2023Appointment of James Patrick Robert Moore as a secretary on 1 June 2022 (2 pages)
5 January 2023Full accounts made up to 31 December 2021 (21 pages)
19 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2020 (23 pages)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2021Termination of appointment of Daniel Louis Lang as a secretary on 7 June 2021 (1 page)
11 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
2 February 2021Director's details changed for Mr Paul Fagley on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Steven Pocock on 2 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Steven Pocock on 1 February 2021 (2 pages)
26 January 2021Termination of appointment of Daniel Louis Lang as a director on 31 December 2020 (1 page)
26 January 2021Appointment of Mr Steven Pocock as a director on 1 January 2021 (2 pages)
26 January 2021Appointment of Mr Edward Baiden as a director on 1 January 2021 (2 pages)
26 January 2021Termination of appointment of Matthew Lewis Soule as a director on 31 December 2020 (1 page)
26 January 2021Appointment of Mr Paul Fagley as a director on 1 January 2021 (2 pages)
10 December 2020Uk court order approving completion of cross-border merger (1 page)
8 December 2020Change of details for Ennis Paint, Inc. as a person with significant control on 7 December 2020 (2 pages)
23 September 2020CBO1 cross border merger notice (52 pages)
23 September 2020CBO1 cross border merger notice (25 pages)
2 September 2020Appointment of Mr Matthew Louis Soule as a director on 1 March 2019 (2 pages)
2 September 2020Termination of appointment of Robert Steven Vetter as a director on 1 March 2019 (1 page)
17 August 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
12 July 2017Notification of Ennis Paint, Inc. as a person with significant control on 1 June 2017 (1 page)
12 July 2017Notification of Ennis Paint, Inc. as a person with significant control on 1 June 2017 (1 page)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,420,501
(4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,420,501
(4 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
18 April 2016Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016 (1 page)
18 April 2016Termination of appointment of John Bryce Anderson as a director on 1 February 2016 (1 page)
18 April 2016Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016 (1 page)
18 April 2016Termination of appointment of John Bryce Anderson as a director on 1 February 2016 (1 page)
15 April 2016Appointment of Mr Daniel Louis Lang as a director on 1 February 2016 (2 pages)
15 April 2016Appointment of Mr Robert Steven Vetter as a director on 1 February 2016 (2 pages)
15 April 2016Appointment of Mr Robert Steven Vetter as a director on 1 February 2016 (2 pages)
15 April 2016Appointment of Mr Daniel Louis Lang as a director on 1 February 2016 (2 pages)
14 April 2016Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016 (2 pages)
14 April 2016Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016 (1 page)
14 April 2016Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016 (1 page)
14 April 2016Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016 (2 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,420,501
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,420,501
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,420,501
(5 pages)
24 March 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015 (1 page)
24 March 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015 (1 page)
16 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,420,501
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,420,501
(5 pages)
11 June 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,420,501
(5 pages)
11 June 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page)
11 June 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
19 August 2013Registered office address changed from 1 Park Row Leeds LS1 5AB on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 1 Park Row Leeds LS1 5AB on 19 August 2013 (1 page)
30 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 January 2013Auditor's resignation (1 page)
4 January 2013Auditor's resignation (1 page)
7 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 July 2012Termination of appointment of John Midea Jr. as a director (1 page)
17 July 2012Termination of appointment of John Midea Jr. as a director (1 page)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
10 January 2012Group of companies' accounts made up to 31 December 2010 (31 pages)
10 January 2012Group of companies' accounts made up to 31 December 2010 (31 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 March 2011Termination of appointment of Christopher Micklas as a director (1 page)
3 March 2011Termination of appointment of Christopher Micklas as a director (1 page)
11 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
11 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
18 November 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
18 November 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
11 November 2009Appointment of John Midea Jr as a director (2 pages)
11 November 2009Termination of appointment of Thomas Hoolan as a director (1 page)
11 November 2009Appointment of John Midea Jr as a director (2 pages)
11 November 2009Appointment of Christopher M Micklas as a director (2 pages)
11 November 2009Appointment of Christopher M Micklas as a director (2 pages)
11 November 2009Termination of appointment of Thomas Hoolan as a director (1 page)
15 June 2009Director's change of particulars / john anderson / 01/06/2009 (1 page)
15 June 2009Director's change of particulars / john anderson / 01/06/2009 (1 page)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 December 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
18 December 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
18 December 2008Return made up to 09/06/08; full list of members (4 pages)
18 December 2008Return made up to 09/06/08; full list of members (4 pages)
8 February 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
8 February 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
1 September 2007Return made up to 09/06/07; full list of members (7 pages)
1 September 2007Return made up to 09/06/07; full list of members (7 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
14 April 2007Particulars of mortgage/charge (49 pages)
14 April 2007Particulars of mortgage/charge (49 pages)
23 January 2007Secretary resigned (2 pages)
23 January 2007Secretary resigned (2 pages)
15 December 2006Ad 27/11/06--------- £ si 2420500@1=2420500 £ ic 1/2420501 (2 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Ad 27/11/06--------- £ si 2420500@1=2420500 £ ic 1/2420501 (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Nc inc already adjusted 11/11/06 (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Nc inc already adjusted 11/11/06 (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
9 November 2006Company name changed pimco 2492 LIMITED\certificate issued on 09/11/06 (3 pages)
9 November 2006Company name changed pimco 2492 LIMITED\certificate issued on 09/11/06 (3 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)