About

Registered Number: 00436135
Date of Incorporation: 02/06/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: Ppg Architectural Coatings Uk Limited Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.