Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALSPAR POWDER COATINGS LIMITED
Company Information for

VALSPAR POWDER COATINGS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
02849106
Private Limited Company
Liquidation

Company Overview

About Valspar Powder Coatings Ltd
VALSPAR POWDER COATINGS LIMITED was founded on 1993-08-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Valspar Powder Coatings 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
VALSPAR POWDER COATINGS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in L24
 
Previous Names
H B FULLER POWDER COATINGS LIMITED14/12/2006
Filing Information
Company Number 02849106
Company ID Number 02849106
Date formed 1993-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB580688795  
Last Datalog update: 2024-04-06 17:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALSPAR POWDER COATINGS 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.

Company Officers of VALSPAR POWDER COATINGS LIMITED

Current Directors
Officer Role Date Appointed
EZIO NICOLA GIACOMO BRAGGIO
Director 2014-08-01
JEFFREY JAMES MIKLICH
Director 2017-10-26
ALLEN JOSEPH MISTYSYN
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
NESTOR ROLF ENGH
Company Secretary 2006-12-01 2017-10-26
NESTOR ROLF ENGH
Director 2006-12-01 2017-10-26
TYLER NOLAN TREAT
Director 2013-04-10 2017-10-26
ANDREW ROBERT HECKER
Director 2009-10-27 2014-08-01
LORI ANN WALKER
Director 2009-05-31 2013-04-10
BERNARD JOSEPH OUIMETTE
Director 2007-07-02 2009-10-27
PAUL REYELTS
Director 2006-12-01 2009-05-31
MICHAEL FREDERICK BRANDT
Director 2006-12-01 2007-07-31
ABOGADO NOMINEES LIMITED
Company Secretary 2004-11-26 2006-12-01
ANTHONY JOHN CHARLESWORTH
Director 2000-12-06 2006-12-01
STEPHEN JOHN LARGE
Director 2003-07-01 2006-12-01
GRAHAM DONALD STEELE
Director 2004-01-30 2006-12-01
DAVID EDWARD RIVERS
Director 2000-12-06 2005-09-30
DAVID EDWARD RIVERS
Company Secretary 1995-10-19 2004-11-26
PAUL DORWART
Director 2002-04-23 2003-09-24
BRIAN LEES
Director 1998-08-10 2002-05-31
NIGEL RICHARD DAVIES
Director 1993-10-29 2002-02-28
RICHARD C BAKER
Director 1994-05-03 1999-05-07
JORGE WALTER BOLANOS
Director 1994-05-03 1999-05-07
PAUL MARSHALL JONES
Director 1998-08-10 1999-04-30
GRENVILLE ALUN EVANS
Director 1998-08-10 1999-02-12
SARAH R COFFIN
Director 1994-02-22 1998-06-30
PAUL NIGEL COX
Director 1994-02-22 1996-07-08
NIGEL RICHARD DAVIES
Company Secretary 1993-10-29 1995-10-13
TRUSEC LIMITED
Nominated Secretary 1993-08-31 1994-05-03
WILLIAM ALBART MCNELLIS
Director 1993-10-29 1994-02-22
CHRISTINE ANNE CHANDLER
Nominated Director 1993-08-31 1993-10-29
ROBERT ARTHUR REEVE
Nominated Director 1993-08-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EZIO NICOLA GIACOMO BRAGGIO W & J LEIGH & CO. LIMITED Director 2018-01-09 CURRENT 2003-11-05 Liquidation
EZIO NICOLA GIACOMO BRAGGIO SHERWIN-WILLIAMS UK COATINGS LIMITED Director 2018-01-09 CURRENT 2010-02-05 Liquidation
EZIO NICOLA GIACOMO BRAGGIO GEOCEL LIMITED Director 2018-01-09 CURRENT 1990-09-14 Liquidation
EZIO NICOLA GIACOMO BRAGGIO SHERWIN-WILLIAMS UK LIMITED Director 2018-01-08 CURRENT 1994-09-16 Active
EZIO NICOLA GIACOMO BRAGGIO SHERWIN-WILLIAMS UK HOLDING LIMITED Director 2018-01-08 CURRENT 2009-10-09 Liquidation
EZIO NICOLA GIACOMO BRAGGIO SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS Director 2018-01-08 CURRENT 1966-11-30 Liquidation
EZIO NICOLA GIACOMO BRAGGIO THE VALSPAR (UK) FUNDING CORPORATION LIMITED Director 2017-10-26 CURRENT 2010-03-11 Active
EZIO NICOLA GIACOMO BRAGGIO THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD Director 2017-10-26 CURRENT 2016-12-22 Liquidation
EZIO NICOLA GIACOMO BRAGGIO INVER COLOR LTD Director 2017-10-26 CURRENT 2006-09-22 Liquidation
EZIO NICOLA GIACOMO BRAGGIO VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED Director 2017-10-26 CURRENT 1996-12-04 Liquidation
EZIO NICOLA GIACOMO BRAGGIO THE VALSPAR (UK) HOLDING CORPORATION LIMITED Director 2017-08-30 CURRENT 1996-03-12 Active
EZIO NICOLA GIACOMO BRAGGIO INVER UK LIMITED Director 2015-04-01 CURRENT 2008-09-25 Liquidation
EZIO NICOLA GIACOMO BRAGGIO THE VALSPAR (UK) CORPORATION, LIMITED Director 2014-08-01 CURRENT 1995-04-25 Liquidation
EZIO NICOLA GIACOMO BRAGGIO PLASTI-KOTE LIMITED Director 2014-08-01 CURRENT 1986-04-23 Liquidation
JEFFREY JAMES MIKLICH SHERWIN-WILLIAMS UK LIMITED Director 2018-01-08 CURRENT 1994-09-16 Active
JEFFREY JAMES MIKLICH W & J LEIGH & CO. LIMITED Director 2018-01-08 CURRENT 2003-11-05 Liquidation
JEFFREY JAMES MIKLICH RESIN SURFACES (UK) LIMITED Director 2018-01-08 CURRENT 2005-08-18 Active - Proposal to Strike off
JEFFREY JAMES MIKLICH SHERWIN-WILLIAMS UK HOLDING LIMITED Director 2018-01-08 CURRENT 2009-10-09 Liquidation
JEFFREY JAMES MIKLICH SHERWIN-WILLIAMS UK COATINGS LIMITED Director 2018-01-08 CURRENT 2010-02-05 Liquidation
JEFFREY JAMES MIKLICH GEOCEL LIMITED Director 2018-01-08 CURRENT 1990-09-14 Liquidation
JEFFREY JAMES MIKLICH SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS Director 2018-01-08 CURRENT 1966-11-30 Liquidation
JEFFREY JAMES MIKLICH RESIN SURFACES LIMITED Director 2018-01-08 CURRENT 1982-08-24 Active - Proposal to Strike off
JEFFREY JAMES MIKLICH THE VALSPAR (UK) CORPORATION, LIMITED Director 2017-10-26 CURRENT 1995-04-25 Liquidation
JEFFREY JAMES MIKLICH THE VALSPAR (UK) HOLDING CORPORATION LIMITED Director 2017-10-26 CURRENT 1996-03-12 Active
JEFFREY JAMES MIKLICH THE VALSPAR (UK) FUNDING CORPORATION LIMITED Director 2017-10-26 CURRENT 2010-03-11 Active
JEFFREY JAMES MIKLICH THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD Director 2017-10-26 CURRENT 2016-12-22 Liquidation
JEFFREY JAMES MIKLICH QUEST AUTOMOTIVE PRODUCTS UK LIMITED Director 2017-10-26 CURRENT 1994-05-04 Liquidation
JEFFREY JAMES MIKLICH INVER COLOR LTD Director 2017-10-26 CURRENT 2006-09-22 Liquidation
JEFFREY JAMES MIKLICH QUEST UK ACQUISITION LTD. Director 2017-10-26 CURRENT 2013-05-07 Liquidation
JEFFREY JAMES MIKLICH PLASTI-KOTE LIMITED Director 2017-10-26 CURRENT 1986-04-23 Liquidation
JEFFREY JAMES MIKLICH VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED Director 2017-10-26 CURRENT 1996-12-04 Liquidation
JEFFREY JAMES MIKLICH INVER UK LIMITED Director 2017-10-26 CURRENT 2008-09-25 Liquidation
ALLEN JOSEPH MISTYSYN SHERWIN-WILLIAMS UK LIMITED Director 2018-01-08 CURRENT 1994-09-16 Active
ALLEN JOSEPH MISTYSYN W & J LEIGH & CO. LIMITED Director 2018-01-08 CURRENT 2003-11-05 Liquidation
ALLEN JOSEPH MISTYSYN SHERWIN-WILLIAMS UK HOLDING LIMITED Director 2018-01-08 CURRENT 2009-10-09 Liquidation
ALLEN JOSEPH MISTYSYN SHERWIN-WILLIAMS UK COATINGS LIMITED Director 2018-01-08 CURRENT 2010-02-05 Liquidation
ALLEN JOSEPH MISTYSYN GEOCEL LIMITED Director 2018-01-08 CURRENT 1990-09-14 Liquidation
ALLEN JOSEPH MISTYSYN SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS Director 2018-01-08 CURRENT 1966-11-30 Liquidation
ALLEN JOSEPH MISTYSYN THE VALSPAR (UK) CORPORATION, LIMITED Director 2017-10-26 CURRENT 1995-04-25 Liquidation
ALLEN JOSEPH MISTYSYN THE VALSPAR (UK) HOLDING CORPORATION LIMITED Director 2017-10-26 CURRENT 1996-03-12 Active
ALLEN JOSEPH MISTYSYN THE VALSPAR (UK) FUNDING CORPORATION LIMITED Director 2017-10-26 CURRENT 2010-03-11 Active
ALLEN JOSEPH MISTYSYN THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD Director 2017-10-26 CURRENT 2016-12-22 Liquidation
ALLEN JOSEPH MISTYSYN QUEST AUTOMOTIVE PRODUCTS UK LIMITED Director 2017-10-26 CURRENT 1994-05-04 Liquidation
ALLEN JOSEPH MISTYSYN INVER COLOR LTD Director 2017-10-26 CURRENT 2006-09-22 Liquidation
ALLEN JOSEPH MISTYSYN QUEST UK ACQUISITION LTD. Director 2017-10-26 CURRENT 2013-05-07 Liquidation
ALLEN JOSEPH MISTYSYN PLASTI-KOTE LIMITED Director 2017-10-26 CURRENT 1986-04-23 Liquidation
ALLEN JOSEPH MISTYSYN VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED Director 2017-10-26 CURRENT 1996-12-04 Liquidation
ALLEN JOSEPH MISTYSYN INVER UK LIMITED Director 2017-10-26 CURRENT 2008-09-25 Liquidation

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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-05
2022-12-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-19Appointment of a voluntary liquidator
2022-12-19Voluntary liquidation declaration of solvency
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Valspar Powder Coatings Ltd Goodlass Road Speke Liverpool L24 9HJ
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Valspar Powder Coatings Ltd Goodlass Road Speke Liverpool L24 9HJ
2022-12-19LIQ01Voluntary liquidation declaration of solvency
2022-12-19600Appointment of a voluntary liquidator
2022-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-06
2022-08-30CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-07-01AP01DIRECTOR APPOINTED MS CATHERINE GERALDENE MORLEY
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DONCHESS
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HAROLD KARNSTEIN
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-09-02CH01Director's details changed for Dennis Harold Karnstein on 2021-03-11
2021-09-01SH19Statement of capital on 2021-09-01 GBP 1.00
2021-08-10SH20Statement by Directors
2021-08-10CAP-SSSolvency Statement dated 30/07/21
2021-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AP01DIRECTOR APPOINTED DENNIS HAROLD KARNSTEIN
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN JOSEPH MISTYSYN
2019-04-16AP01DIRECTOR APPOINTED JAMES MICHAEL DONCHESS
2019-01-29AUDAUDITOR'S RESIGNATION
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NESTOR ENGH
2017-12-18TM02Termination of appointment of Nestor Rolf Engh on 2017-10-26
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TYLER TREAT
2017-11-23AP01DIRECTOR APPOINTED JEFFREY JAMES MIKLICH
2017-11-23AP01DIRECTOR APPOINTED ALLEN JOSEPH MISTYSYN
2017-10-02AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 8350000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 8350000
2015-10-23AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 8350000
2014-09-18AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-18AP01DIRECTOR APPOINTED MR EZIO NICOLA GIACOMO BRAGGIO
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HECKER
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM 95 Aston Church Road Nechells Birmingham B7 5RQ
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR TYLER TREAT
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LORI WALKER
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-19AR0122/08/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-15AR0122/08/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30AA01PREVSHO FROM 30/11/2010 TO 30/09/2010
2010-09-16AR0122/08/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT HECKER
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORI ANN WALKER / 22/08/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 02/12/09
2010-01-04AAFULL ACCOUNTS MADE UP TO 02/12/08
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OUIMETTE
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL REYELTS
2009-08-04288aDIRECTOR APPOINTED LORI ANN WALKER
2009-04-24AAFULL ACCOUNTS MADE UP TO 02/12/07
2008-11-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-01363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 02/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-14CERTNMCOMPANY NAME CHANGED H B FULLER POWDER COATINGS LIMIT ED CERTIFICATE ISSUED ON 14/12/06
2006-12-12123NC INC ALREADY ADJUSTED 29/11/06
2006-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-12RES04£ NC 10000000/17000000 29/
2006-12-1288(2)RAD 29/11/06--------- £ SI 5900000@1=5900000 £ IC 2450000/8350000
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-15244DELIVERY EXT'D 3 MTH 30/11/05
2006-07-20AAFULL ACCOUNTS MADE UP TO 03/12/05
2006-07-20AAFULL ACCOUNTS MADE UP TO 27/11/04
2005-11-09288bDIRECTOR RESIGNED
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-09-15363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AUDAUDITOR'S RESIGNATION
2005-03-16ELRESS386 DISP APP AUDS 22/12/04
2005-03-16ELRESS366A DISP HOLDING AGM 22/12/04
2005-02-07AAFULL ACCOUNTS MADE UP TO 29/11/03
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22363(288)DIRECTOR RESIGNED
2004-10-22363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 29/11/02
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0258603 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0258603 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-15
Appointmen2022-12-15
Resolution2022-12-15
Fines / Sanctions
No fines or sanctions have been issued against VALSPAR POWDER COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1998-09-02 Satisfied H.B. FULLER COMPANY
Intangible Assets
Patents
We have not found any records of VALSPAR POWDER COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALSPAR POWDER COATINGS LIMITED
Trademarks
We have not found any records of VALSPAR POWDER COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALSPAR POWDER COATINGS 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 VALSPAR POWDER COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALSPAR POWDER COATINGS 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 VALSPAR POWDER COATINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0139100000Silicones in primary forms
2015-04-0139073000Epoxide resins, in primary forms
2014-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-10-0139073000Epoxide resins, in primary forms
2014-09-0139073000Epoxide resins, in primary forms
2014-08-0139
2014-08-0139100000Silicones in primary forms
2014-06-0139073000Epoxide resins, in primary forms
2014-04-0139073000Epoxide resins, in primary forms
2014-03-0139052100Vinyl acetate copolymers, in aqueous dispersion
2014-03-0139053000Poly"vinyl alcohol", in primary forms, whether or not containing unhydrolyzed acetate groups
2014-03-0139073000Epoxide resins, in primary forms
2014-02-0132141090Painter's fillings
2014-01-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-12-0158064000Narrow fabrics consisting of warp without weft assembled by means of an adhesive "bolducs", with a width of <= 30 cm
2013-11-0139051200Poly"vinyl acetate", in aqueous dispersion
2013-11-0139073000Epoxide resins, in primary forms
2013-11-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-10-0139
2013-10-0139073000Epoxide resins, in primary forms
2013-10-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-09-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-08-0139073000Epoxide resins, in primary forms
2013-06-0139069060Copolymer of methyl acrylate with ethylene and a monomer containing a non-terminal carboxy group as a substituent, containing by weight >= 50% of methyl acrylate, whether or not compounded with silica, in primary forms
2013-06-0139073000Epoxide resins, in primary forms
2013-06-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-05-0139069060Copolymer of methyl acrylate with ethylene and a monomer containing a non-terminal carboxy group as a substituent, containing by weight >= 50% of methyl acrylate, whether or not compounded with silica, in primary forms
2013-05-0139073000Epoxide resins, in primary forms
2013-04-0139
2013-04-0139069060Copolymer of methyl acrylate with ethylene and a monomer containing a non-terminal carboxy group as a substituent, containing by weight >= 50% of methyl acrylate, whether or not compounded with silica, in primary forms
2013-04-0139073000Epoxide resins, in primary forms
2013-03-0139073000Epoxide resins, in primary forms
2013-03-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2013-03-0173269098Articles of iron or steel, n.e.s.
2013-02-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2013-02-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2012-12-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2012-11-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2012-11-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2012-10-0139071000Polyacetals, in primary forms
2012-09-0139
2012-09-0139071000Polyacetals, in primary forms
2012-08-0139071000Polyacetals, in primary forms
2012-08-0139073000Epoxide resins, in primary forms
2012-07-0129072900Polyphenols and phenol-alcohols (excl. resorcinol and hydroquinone "quinol" and their salts, and 4,4'-isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts)
2012-07-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2012-07-0139073000Epoxide resins, in primary forms
2012-06-0163053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2012-05-0125
2012-05-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2012-05-0129072900Polyphenols and phenol-alcohols (excl. resorcinol and hydroquinone "quinol" and their salts, and 4,4'-isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts)
2012-05-0139073000Epoxide resins, in primary forms
2012-05-0163053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2012-05-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2012-04-0129072900Polyphenols and phenol-alcohols (excl. resorcinol and hydroquinone "quinol" and their salts, and 4,4'-isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts)
2012-04-0132061100Pigments and preparations based on titanium dioxide of a kind used for colouring any material or produce colorant preparations, containing >= 80% by weight of titanium dioxide calculated on the dry matter (excl. preparations of heading 3207, 3208, 3209, 3210, 3212, 3213 and 3215)
2012-04-0139071000Polyacetals, in primary forms
2012-04-0139073000Epoxide resins, in primary forms
2012-03-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2012-03-0128112200Silicon dioxide
2012-03-0129072900Polyphenols and phenol-alcohols (excl. resorcinol and hydroquinone "quinol" and their salts, and 4,4'-isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts)
2012-03-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-03-0139073000Epoxide resins, in primary forms
2012-02-0139100000Silicones in primary forms
2011-11-0125010010Sea water and salt liquors
2011-09-0139100000Silicones in primary forms
2011-08-0129072900Polyphenols and phenol-alcohols (excl. resorcinol and hydroquinone "quinol" and their salts, and 4,4'-isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts)
2011-08-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2011-06-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2011-05-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-03-0139039090Polymers of styrene, in primary forms (excl. polystyrene, styrene-acrylonitrile copolymers "SAN", acrylonitrile-butadiene-styrene "ABS", copolymer solely of styrene with allyl alcohol, of an acetyl value of >= 175 and brominated polystyrene, containing by weight >= 58% but <= 71% of bromine, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2011-01-0139073000Epoxide resins, in primary forms
2010-12-0139073000Epoxide resins, in primary forms
2010-11-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-10-0139073000Epoxide resins, in primary forms
2010-09-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-09-0139073000Epoxide resins, in primary forms
2010-08-0128211000Iron oxides and hydroxides
2010-07-0132061900Pigments and preparations based on titanium dioxide of a kind used for colouring any material or produce colorant preparations, containing < 80% by weight of titanium dioxide calculated on the dry matter (excl. preparations of heading 3207, 3208, 3209, 3210, 3212, 3213 and 3215)
2010-07-0139073000Epoxide resins, in primary forms
2010-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-05-0139073000Epoxide resins, in primary forms
2010-04-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyVALSPAR POWDER COATINGS LIMITEDEvent Date2022-12-15
 
Initiating party Event TypeAppointmen
Defending partyVALSPAR POWDER COATINGS LIMITEDEvent Date2022-12-15
Company Number: 02849106 Name of Company: VALSPAR POWDER COATINGS LIMITED Nature of Business: Manufacture of paints, varnishes and similar coatings, mastics and sealants Registered office: 1 Bridgewat…
 
Initiating party Event TypeResolution
Defending partyVALSPAR POWDER COATINGS LIMITEDEvent Date2022-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALSPAR POWDER COATINGS 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 VALSPAR POWDER COATINGS LIMITED any grants or awards.
Ownership
    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.