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

SHERWIN-WILLIAMS UK LIMITED

AVENUE ONE, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4XR,
Company Registration Number
02968830
Private Limited Company
Active

Company Overview

About Sherwin-williams Uk Ltd
SHERWIN-WILLIAMS UK LIMITED was founded on 1994-09-16 and has its registered office in Witney. The organisation's status is listed as "Active". Sherwin-williams Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHERWIN-WILLIAMS UK LIMITED
 
Legal Registered Office
AVENUE ONE
STATION LANE
WITNEY
OXFORDSHIRE
OX28 4XR
Other companies in S35
 
Previous Names
SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED21/04/2021
RONSEAL LIMITED31/12/2014
Filing Information
Company Number 02968830
Company ID Number 02968830
Date formed 1994-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB716318542  
Last Datalog update: 2025-11-05 09:54:00
Primary Source:Companies House
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 SHERWIN-WILLIAMS UK LIMITED
The following companies were found which have the same name as SHERWIN-WILLIAMS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERWIN-WILLIAMS UK AUTOMOTIVE LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 2009-10-09
SHERWIN-WILLIAMS UK COATINGS LIMITED 1 Bridgewater Place Water Lane Leeds WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 2010-02-05
SHERWIN-WILLIAMS UK HOLDING LIMITED 12 Wellington Place Leeds LS1 4AP Liquidation Company formed on the 2009-10-09

Company Officers of SHERWIN-WILLIAMS UK LIMITED

Current Directors
Officer Role Date Appointed
ALLEN MISTYSYN
Company Secretary 2010-04-30
EZIO NICOLA GIACOMO BRAGGIO
Director 2018-01-08
JEFFREY JAMES MIKLICH
Director 2018-01-08
ALLEN JOSEPH MISTYSYN
Director 2018-01-08
BRIAN EDWARD PADDEN
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD STEPHEN HARGREAVES
Company Secretary 2000-12-31 2018-01-08
STEVEN JAMES GEARY
Director 2016-03-09 2018-01-08
HOWARD STEPHEN HARGREAVES
Director 2000-12-31 2018-01-08
SEAN HENNESSY
Director 2001-08-08 2018-01-08
JOHN GEORGE MORIKIS
Director 2016-03-09 2018-01-08
NICOLA MARIA BUDGE
Director 2016-03-09 2017-11-20
PAUL BARROW
Director 1994-12-12 2016-03-09
CHRISTOPHER MICHAEL CONNOR
Director 1999-10-25 2016-03-09
JOHN LEROY AULT
Company Secretary 1998-03-01 2010-04-30
LARRY JOHN PITORAK
Director 1998-03-01 2001-08-08
MICHAEL GREY
Company Secretary 1998-03-01 2000-12-31
MICHAEL GREY
Director 1994-12-12 2000-12-31
JOHN GERALD BREEN
Director 1998-03-01 1999-10-25
KEVIN GEORGE BRENNAN
Director 1998-03-01 1999-06-17
THOMAS ALLEN COMMES
Director 1998-03-01 1999-03-16
LOUIS EUGENE STELLATO
Company Secretary 1997-01-07 1998-03-01
KENNETH ERDMANN
Director 1997-07-01 1998-03-01
THOMAS SCOTT KING
Director 1997-07-01 1998-03-01
MARK ANDREW SMOLIK
Director 1997-07-01 1998-03-01
LOUIS EUGENE STELLATO
Director 1997-07-01 1998-03-01
DAVID NICHOLAS STEFKO
Director 1997-07-01 1997-12-15
ROY WILLIAM GLENTWORTH
Director 1994-12-12 1997-07-01
MICHAEL GREY
Company Secretary 1994-12-12 1997-01-07
PETER BLACK
Director 1994-12-12 1997-01-07
ALAN MELLOR
Director 1994-12-12 1997-01-07
STEVEN BRUCE KLINSKY
Director 1994-11-16 1996-09-03
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1994-09-16 1994-11-16
DH & B DIRECTORS LIMITED
Nominated Director 1994-09-16 1994-11-16
DH & B MANAGERS LIMITED
Nominated Director 1994-09-16 1994-11-16

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 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 VALSPAR POWDER COATINGS LIMITED Director 2014-08-01 CURRENT 1993-08-31 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 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 VALSPAR POWDER COATINGS LIMITED Director 2017-10-26 CURRENT 1993-08-31 Liquidation
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 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 VALSPAR POWDER COATINGS LIMITED Director 2017-10-26 CURRENT 1993-08-31 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
BRIAN EDWARD PADDEN SHERWIN-WILLIAMS UK HOLDING LIMITED Director 2018-01-08 CURRENT 2009-10-09 Liquidation
BRIAN EDWARD PADDEN GEOCEL LIMITED Director 2018-01-08 CURRENT 1990-09-14 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
2025-10-08FULL ACCOUNTS MADE UP TO 31/12/24
2025-09-29CONFIRMATION STATEMENT MADE ON 15/09/25, WITH NO UPDATES
2025-03-14Director's details changed for James Paul Lang on 2025-03-07
2025-02-07DIRECTOR APPOINTED JAMES PAUL LANG
2025-02-07APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DONCHESS
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-27CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER WRIGHT
2023-06-01DIRECTOR APPOINTED MR SIMON JOHN WALKER
2023-05-0330/04/19 STATEMENT OF CAPITAL GBP 21958093
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD PADDEN
2022-02-07DIRECTOR APPOINTED MR DAVID PETER WRIGHT
2022-02-07AP01DIRECTOR APPOINTED MR DAVID PETER WRIGHT
2022-01-31Resolutions passed:<ul><li>Resolution Reduce share premium account 18/01/2022</ul>
2022-01-31Resolutions passed:<ul><li>Resolution Reduce share premium account 18/01/2022</ul>
2022-01-31Solvency Statement dated 18/01/22
2022-01-31Solvency Statement dated 18/01/22
2022-01-31Statement by Directors
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 21,958,094
2022-01-31Statement of capital on GBP 21,958,094
2022-01-31SH19Statement of capital on 2022-01-31 GBP 21,958,094
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 18/01/22
2022-01-31RES13Resolutions passed:
  • Reduce share premium account 18/01/2022
2022-01-31Statement of capital on GBP 21,958,093
2021-12-20CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-12-18Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution £56752077.11 standint to the credit of the company's capital contribution reserve be and is hereby capitalised and appropriated as capital to th
2021-12-18RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rights£56752077.11 standint to the credit of the company's capital contribution reserve be and is hereby capitalised and appropriated as capital to the holder...
2021-12-1406/12/21 STATEMENT OF CAPITAL GBP 21958094
2021-12-14SH0106/12/21 STATEMENT OF CAPITAL GBP 21958094
2021-12-08PSC05Change of details for Sherwin-Williams Uk Holding Limited as a person with significant control on 2016-09-15
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HAROLD KARNSTEIN
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21RES15CHANGE OF COMPANY NAME 21/04/21
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Thorncliffe Park Chapeltown Sheffield S35 2YP
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18TM02Termination of appointment of Allen Mistysyn on 2019-03-29
2019-04-18AP01DIRECTOR APPOINTED DENNIS HAROLD KARNSTEIN
2019-04-16AP01DIRECTOR APPOINTED JAMES MICHAEL DONCHESS
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EZIO NICOLA GIACOMO BRAGGIO
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08ANNOTATIONPart Rectified
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENNESSY
2018-03-22AP01DIRECTOR APPOINTED ALLEN JOSEPH MISTYSYN
2018-03-07TM02Termination of appointment of Howard Stephen Hargreaves on 2018-01-08
2018-02-23CH01Director's details changed for Jeffrey James Miklich on 2018-02-22
2018-02-23AP01DIRECTOR APPOINTED MR EZIO NICOLA GIACOMO BRAGGIO
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORIKIS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD HARGREAVES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEARY
2018-02-22AP01DIRECTOR APPOINTED BRIAN EDWARD PADDEN
2018-02-22AP01DIRECTOR APPOINTED JEFFREY JAMES MIKLICH
2018-02-22AP01DIRECTOR APPOINTED JEFFREY JAMES MIKLICH
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARIA BUDGE
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 18659926
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORIKIS / 06/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GEARY / 06/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIA BUDGE / 06/07/2016
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED JOHN GEORGE MORIKIS
2016-04-22AP01DIRECTOR APPOINTED STEVEN JAMES GEARY
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW
2016-04-21AP01DIRECTOR APPOINTED NICOLA MARIA BUDGE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 18659926
2015-11-02AR0116/09/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-31RES15CHANGE OF NAME 18/12/2014
2014-12-31CERTNMCOMPANY NAME CHANGED RONSEAL LIMITED CERTIFICATE ISSUED ON 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 18659926
2014-10-10AR0116/09/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 18659926
2013-10-03AR0116/09/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AR0116/09/12 FULL LIST
2012-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-20SH0128/06/12 STATEMENT OF CAPITAL GBP 18659926
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0116/09/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0116/09/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CONNOR / 25/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENNESSY / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEPHEN HARGREAVES / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARROW / 25/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD STEPHEN HARGREAVES / 25/05/2010
2010-05-25AP03SECRETARY APPOINTED MR ALLEN MISTYSYN
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN AULT
2010-05-06RES01ADOPT ARTICLES 27/04/2010
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-03AR0116/09/09 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS; AMEND
2009-02-13123NC INC ALREADY ADJUSTED 06/02/09
2009-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-13RES04GBP NC 10000000/16659926 06/02/2009
2009-02-1388(2)AD 06/02/09 GBP SI 8300000@1=8300000 GBP IC 8359926/16659926
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / JOHN AULT / 26/01/2009
2008-10-06363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-20363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-20288bDIRECTOR RESIGNED
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288bDIRECTOR RESIGNED
1999-09-17363(288)DIRECTOR RESIGNED
1999-09-17363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-22363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-21288aNEW SECRETARY APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
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

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHERWIN-WILLIAMS 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 SHERWIN-WILLIAMS UK 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
CASH COLLATERAL DEED 2006-01-06 Satisfied WACHOVIA BANK, NATIOANAL ASSOCIATION, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of SHERWIN-WILLIAMS UK LIMITED registering or being granted any patents
Domain Names

SHERWIN-WILLIAMS UK LIMITED owns 17 domain names.

colron.co.uk   dampseal.co.uk   floorcare.co.uk   krylon.co.uk   onecoat.co.uk   ronseal.co.uk   tilepaints.co.uk   deckcare.co.uk   garden-makeover.co.uk   isoflex.co.uk   triflow.co.uk   waterseal.co.uk   bwax.co.uk   brushingwax.co.uk   norust.co.uk   furniturecare.co.uk   toughproducts.co.uk  

Trademarks
We have not found any records of SHERWIN-WILLIAMS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHERWIN-WILLIAMS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-02-25 GBP £893 ISG wind fab supps
Bradford Metropolitan District Council 2015-02-18 GBP £576 ISG wind fab supps
Bradford Metropolitan District Council 2015-02-18 GBP £893 ISG wind fab supps
Bradford Metropolitan District Council 2015-02-18 GBP £1,088 ISG wind fab supps
Bradford Metropolitan District Council 2014-12-05 GBP £2,479 ISG wind fab supps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHERWIN-WILLIAMS 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 SHERWIN-WILLIAMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-10-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2013-09-0132099000Paints 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)
2013-07-0191040000Instrument panel clocks and clocks of a similar type for vehicles, aircraft, vessels and other vehicles
2012-04-0132099000Paints 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)
2012-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2011-05-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2011-04-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-04-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-02-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2010-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-01-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)

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 SHERWIN-WILLIAMS 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 SHERWIN-WILLIAMS UK 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.