Established in 1947, Ppg Architectural Coatings Uk Ltd has its registered office in Batley in West Yorkshire, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are Dowie, Paul Richard, Morris, Lee Malcolm, Roebuck, Graham, Hemingway, Robert, Hollingworth, Martin James, O'sullivan, Vincent Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWIE, Paul Richard | 01 February 2014 | - | 1 |
MORRIS, Lee Malcolm | 01 February 2014 | - | 1 |
ROEBUCK, Graham | 01 October 2010 | - | 1 |
HEMINGWAY, Robert | 01 October 2010 | 30 September 2016 | 1 |
HOLLINGWORTH, Martin James | 01 October 2010 | 01 June 2014 | 1 |
O'SULLIVAN, Vincent Paul | 01 October 2010 | 01 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 21 May 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 May 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
MR01 - N/A | 19 September 2017 | |
MR01 - N/A | 01 June 2017 | |
CS01 - N/A | 24 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
MR04 - N/A | 13 January 2017 | |
MR01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
AP01 - Appointment of director | 10 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
MR01 - N/A | 22 July 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 19 June 2012 | |
RESOLUTIONS - N/A | 24 January 2012 | |
CC04 - Statement of companies objects | 24 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
RP04 - N/A | 19 July 2011 | |
RP04 - N/A | 19 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
RP04 - N/A | 04 July 2011 | |
RP04 - N/A | 04 July 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 01 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 June 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
353 - Register of members | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
CERTNM - Change of name certificate | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 04 July 2007 | |
363a - Annual Return | 12 May 2006 | |
287 - Change in situation or address of Registered Office | 05 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
CERTNM - Change of name certificate | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
AA - Annual Accounts | 13 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2004 | |
363s - Annual Return | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 10 June 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
363s - Annual Return | 24 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
AUD - Auditor's letter of resignation | 13 July 2000 | |
363s - Annual Return | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
288b - Notice of resignation of directors or secretaries | 04 January 2000 | |
287 - Change in situation or address of Registered Office | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
363a - Annual Return | 03 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 April 1999 | |
AA - Annual Accounts | 21 September 1998 | |
363a - Annual Return | 04 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363a - Annual Return | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
288b - Notice of resignation of directors or secretaries | 14 January 1997 | |
288b - Notice of resignation of directors or secretaries | 14 January 1997 | |
AA - Annual Accounts | 29 September 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 07 August 1996 | |
363s - Annual Return | 12 June 1996 | |
RESOLUTIONS - N/A | 20 December 1995 | |
RESOLUTIONS - N/A | 20 December 1995 | |
RESOLUTIONS - N/A | 20 December 1995 | |
123 - Notice of increase in nominal capital | 20 December 1995 | |
288 - N/A | 20 December 1995 | |
288 - N/A | 20 December 1995 | |
287 - Change in situation or address of Registered Office | 20 December 1995 | |
AA - Annual Accounts | 06 October 1995 | |
288 - N/A | 13 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
363s - Annual Return | 24 May 1995 | |
RESOLUTIONS - N/A | 14 November 1994 | |
RESOLUTIONS - N/A | 14 November 1994 | |
RESOLUTIONS - N/A | 14 November 1994 | |
AA - Annual Accounts | 15 September 1994 | |
288 - N/A | 09 September 1994 | |
363b - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 15 July 1993 | |
363b - Annual Return | 21 May 1993 | |
288 - N/A | 20 November 1992 | |
288 - N/A | 20 November 1992 | |
288 - N/A | 20 November 1992 | |
AA - Annual Accounts | 26 October 1992 | |
363b - Annual Return | 02 June 1992 | |
288 - N/A | 09 January 1992 | |
363b - Annual Return | 31 May 1991 | |
AA - Annual Accounts | 31 May 1991 | |
AA - Annual Accounts | 18 July 1990 | |
363 - Annual Return | 22 June 1990 | |
AA - Annual Accounts | 08 June 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 16 May 1989 | |
363 - Annual Return | 01 March 1989 | |
AC05 - N/A | 02 December 1988 | |
AC07 - N/A | 21 October 1988 | |
288 - N/A | 20 June 1988 | |
363 - Annual Return | 28 February 1988 | |
288 - N/A | 29 January 1988 | |
AA - Annual Accounts | 12 November 1987 | |
288 - N/A | 16 June 1987 | |
363 - Annual Return | 17 February 1987 | |
AA - Annual Accounts | 22 October 1986 | |
CERTNM - Change of name certificate | 03 November 1982 | |
CERTNM - Change of name certificate | 01 January 1979 | |
MEM/ARTS - N/A | 25 October 1978 | |
MISC - Miscellaneous document | 20 June 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2017 | Outstanding |
N/A |
A registered charge | 17 May 2017 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 10 January 2006 | Outstanding |
N/A |
Fixed and floating security document | 26 July 2005 | Fully Satisfied |
N/A |
Fixed and floating security document | 28 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 1981 | Fully Satisfied |
N/A |
Debenture | 18 May 1981 | Fully Satisfied |
N/A |
Collateral debenture deed | 01 January 1981 | Fully Satisfied |
N/A |
Legal charge | 01 January 1981 | Fully Satisfied |
N/A |
Legal charge | 01 January 1981 | Fully Satisfied |
N/A |
Legal charge | 01 January 1981 | Fully Satisfied |
N/A |
Mortgage | 24 July 1980 | Fully Satisfied |
N/A |
Charge | 09 July 1980 | Fully Satisfied |
N/A |