Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXALTA COATING SYSTEMS UK LIMITED
Company Information for

AXALTA COATING SYSTEMS UK LIMITED

UNIT 1 QUADRANT PARK, MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1FS,
Company Registration Number
02238419
Private Limited Company
Active

Company Overview

About Axalta Coating Systems Uk Ltd
AXALTA COATING SYSTEMS UK LIMITED was founded on 1988-03-31 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Axalta Coating Systems Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXALTA COATING SYSTEMS UK LIMITED
 
Legal Registered Office
UNIT 1 QUADRANT PARK
MUNDELLS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1FS
Other companies in AL7
 
Previous Names
DUPONT PERFORMANCE COATINGS (U.K.) LIMITED31/05/2013
Filing Information
Company Number 02238419
Company ID Number 02238419
Date formed 1988-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB491105955  
Last Datalog update: 2023-10-08 08:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXALTA COATING SYSTEMS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXALTA COATING SYSTEMS UK LIMITED
The following companies were found which have the same name as AXALTA COATING SYSTEMS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXALTA COATING SYSTEMS UK HOLDING LIMITED UNIT 1 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FS Active Company formed on the 2012-12-13
AXALTA COATING SYSTEMS UK LIMITED RODSTOWN CORTOWN KELLS CO MEATH KELLS, MEATH, IRELAND Active Company formed on the 1988-03-31

Company Officers of AXALTA COATING SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAN BLENKINSOPP
Company Secretary 2013-03-20
JAMES IAN BLENKINSOPP
Director 2013-01-24
MICHAEL KEITH DAVIS
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BAKER
Company Secretary 2005-10-06 2013-01-24
ANDREW BAKER
Director 2004-08-03 2013-01-24
ADRIAN PAUL GOUGH
Director 2008-01-31 2013-01-24
MICHAEL JOHN TAYLOR
Director 1999-12-16 2008-01-31
SARAH FRANCES CLEMENTS
Company Secretary 2001-02-28 2005-10-06
JOSEPH LINTON PEARSON
Director 1992-10-11 2004-08-03
GEORGE BARRY RICHARD KNIGHT
Director 1999-12-16 2002-05-30
DAVID CHARLES EVELEIGH
Company Secretary 1999-03-15 2001-02-28
TREVOR JOHN HUGHES
Director 1998-10-12 2000-06-02
JANICE KATHLEEN MAY LEIPER
Company Secretary 1996-04-18 1999-03-15
BRIAN LESLIE BELLAMY
Director 1997-04-01 1998-10-10
PANAGIOTIS IOANNIS KORDOMENOS
Director 1992-12-17 1996-05-13
PATRICIA ANNE TURTON
Company Secretary 1994-02-11 1996-04-18
PATRICIA ANNE TURTON
Director 1994-02-11 1996-03-31
JAMES ROBERT WEIGAND
Director 1992-10-11 1995-02-23
KLAUS MAX DIENST
Director 1992-12-17 1994-03-07
JOSEPH PAUL WISNIEWSKI
Company Secretary 1992-10-11 1994-02-11
JOHN ROBERT EDWARDS
Director 1992-10-11 1992-12-17
JOHN RALPH LEWIS
Director 1992-10-11 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN BLENKINSOPP AXALTA COATING SYSTEMS U.K. (2) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES IAN BLENKINSOPP AXALTA COATING SYSTEMS UK HOLDING LIMITED Director 2013-04-10 CURRENT 2012-12-13 Active
JAMES IAN BLENKINSOPP AXALTA POWDER COATING SYSTEMS UK LIMITED Director 2013-01-24 CURRENT 1972-09-28 Active
MICHAEL KEITH DAVIS PLASCOAT HOLDINGS LIMITED Director 2017-08-14 CURRENT 1968-05-10 Active
MICHAEL KEITH DAVIS PLASCOAT SYSTEMS LIMITED Director 2017-08-14 CURRENT 1952-12-29 Active
GEORGE LONIE HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2015-09-29 - 2016-05-31 RESIGNED 2015-09-29 Active
MICHAEL KEITH DAVIS AXALTA COATING SYSTEMS U.K. (2) LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
GEORGE LONIE HHP COMMUNITY HOUSING LIMITED Director 2010-06-01 - 2016-05-22 RESIGNED 2010-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1501/12/23 STATEMENT OF CAPITAL GBP 58164301
2023-10-06CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384190003
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384190004
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 022384190007
2022-10-1128/09/22 STATEMENT OF CAPITAL GBP 58164299
2022-10-11SH0128/09/22 STATEMENT OF CAPITAL GBP 58164299
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-25AUDAUDITOR'S RESIGNATION
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-03SH19Statement of capital on 2021-09-03 GBP 58,164,298
2021-09-03RES13Resolutions passed:
  • Cancel share prem a/c 03/09/2021
2021-09-03SH20Statement by Directors
2021-09-03CAP-SSSolvency Statement dated 03/09/21
2021-08-27SH19Statement of capital on 2021-08-27 GBP 58,164,298
2021-08-27SH20Statement by Directors
2021-08-27CAP-SSSolvency Statement dated 26/08/21
2021-08-27RES13Resolutions passed:
  • Reduce share premium account 26/08/2021
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384190005
2021-01-28SH0110/12/20 STATEMENT OF CAPITAL GBP 58164296
2020-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR FARRELL DOLAN
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH DAVIS
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384190004
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384190003
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18RES13Resolutions passed:
  • The credit agreement amendment agreement/acknowledgement and confirmation 28/07/2016
2016-10-14RES13Resolutions passed:Purchase agreement background proposed transactions. Transaction documents, interest in proposed transaction, consideration of the documents, commmercial benefit, member approval. Terms of the guarantee granted by the purchase agreem...
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 58164294
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 58164294
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 58164294
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH DAVIS / 01/09/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN BLENKINSOPP / 01/09/2014
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM Wedgwood Way Stevenage Hertfordshire SG1 4QN
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 58164294
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-05-31CERTNMCompany name changed dupont performance coatings (U.K.) LIMITED\certificate issued on 31/05/13
2013-03-20AP03Appointment of Mr James Ian Blenkinsopp as company secretary
2013-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-06RES01ADOPT ARTICLES 30/01/2013
2013-02-06RES13Resolutions passed:
  • Purchase agreement and debentures 30/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-02-01AP01DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS
2013-01-31AP01DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOUGH
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2012-10-29AR0130/09/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0130/09/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AR0130/09/09 FULL LIST
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-23363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-08-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND
2007-01-09363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; AMEND
2007-01-03363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND
2007-01-03363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND
2007-01-03363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND
2006-12-20363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND
2006-12-15363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288bDIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01288cSECRETARY'S PARTICULARS CHANGED
2003-05-13AUDAUDITOR'S RESIGNATION
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-06288bDIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25353LOCATION OF REGISTER OF MEMBERS
2001-03-21288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2000-12-13363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13288bDIRECTOR RESIGNED
2000-06-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to AXALTA COATING SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXALTA COATING SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding BARCLAYS BANK PLC AS COLLATERAL AGENT
DEBENTURE 2013-02-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-11 Satisfied WILMINGTON TRUST, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXALTA COATING SYSTEMS UK LIMITED

Intangible Assets
Patents
We have not found any records of AXALTA COATING SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXALTA COATING SYSTEMS UK LIMITED
Trademarks
We have not found any records of AXALTA COATING SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXALTA COATING SYSTEMS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as AXALTA COATING SYSTEMS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXALTA COATING SYSTEMS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AXALTA COATING SYSTEMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-04-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXALTA COATING SYSTEMS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXALTA COATING SYSTEMS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.