Company Information for SHERWIN-WILLIAMS UK LIMITED
AVENUE ONE, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4XR,
|
Company Registration Number
02968830 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| SHERWIN-WILLIAMS UK LIMITED | ||||
| Legal Registered Office | ||||
| AVENUE ONE STATION LANE WITNEY OXFORDSHIRE OX28 4XR Other companies in S35 | ||||
| Previous Names | ||||
|
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation 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 |
| Officer | Role | Date Appointed |
|---|---|---|
ALLEN MISTYSYN |
||
EZIO NICOLA GIACOMO BRAGGIO |
||
JEFFREY JAMES MIKLICH |
||
ALLEN JOSEPH MISTYSYN |
||
BRIAN EDWARD PADDEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HOWARD STEPHEN HARGREAVES |
Company Secretary | ||
STEVEN JAMES GEARY |
Director | ||
HOWARD STEPHEN HARGREAVES |
Director | ||
SEAN HENNESSY |
Director | ||
JOHN GEORGE MORIKIS |
Director | ||
NICOLA MARIA BUDGE |
Director | ||
PAUL BARROW |
Director | ||
CHRISTOPHER MICHAEL CONNOR |
Director | ||
JOHN LEROY AULT |
Company Secretary | ||
LARRY JOHN PITORAK |
Director | ||
MICHAEL GREY |
Company Secretary | ||
MICHAEL GREY |
Director | ||
JOHN GERALD BREEN |
Director | ||
KEVIN GEORGE BRENNAN |
Director | ||
THOMAS ALLEN COMMES |
Director | ||
LOUIS EUGENE STELLATO |
Company Secretary | ||
KENNETH ERDMANN |
Director | ||
THOMAS SCOTT KING |
Director | ||
MARK ANDREW SMOLIK |
Director | ||
LOUIS EUGENE STELLATO |
Director | ||
DAVID NICHOLAS STEFKO |
Director | ||
ROY WILLIAM GLENTWORTH |
Director | ||
MICHAEL GREY |
Company Secretary | ||
PETER BLACK |
Director | ||
ALAN MELLOR |
Director | ||
STEVEN BRUCE KLINSKY |
Director | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| W & J LEIGH & CO. LIMITED | Director | 2018-01-09 | CURRENT | 2003-11-05 | Liquidation | |
| SHERWIN-WILLIAMS UK COATINGS LIMITED | Director | 2018-01-09 | CURRENT | 2010-02-05 | Liquidation | |
| GEOCEL LIMITED | Director | 2018-01-09 | CURRENT | 1990-09-14 | Liquidation | |
| SHERWIN-WILLIAMS UK HOLDING LIMITED | Director | 2018-01-08 | CURRENT | 2009-10-09 | Liquidation | |
| SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS | Director | 2018-01-08 | CURRENT | 1966-11-30 | Liquidation | |
| THE VALSPAR (UK) FUNDING CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 2010-03-11 | Active | |
| THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD | Director | 2017-10-26 | CURRENT | 2016-12-22 | Liquidation | |
| INVER COLOR LTD | Director | 2017-10-26 | CURRENT | 2006-09-22 | Liquidation | |
| VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 1996-12-04 | Liquidation | |
| THE VALSPAR (UK) HOLDING CORPORATION LIMITED | Director | 2017-08-30 | CURRENT | 1996-03-12 | Active | |
| INVER UK LIMITED | Director | 2015-04-01 | CURRENT | 2008-09-25 | Liquidation | |
| VALSPAR POWDER COATINGS LIMITED | Director | 2014-08-01 | CURRENT | 1993-08-31 | Liquidation | |
| THE VALSPAR (UK) CORPORATION, LIMITED | Director | 2014-08-01 | CURRENT | 1995-04-25 | Liquidation | |
| PLASTI-KOTE LIMITED | Director | 2014-08-01 | CURRENT | 1986-04-23 | Liquidation | |
| W & J LEIGH & CO. LIMITED | Director | 2018-01-08 | CURRENT | 2003-11-05 | Liquidation | |
| RESIN SURFACES (UK) LIMITED | Director | 2018-01-08 | CURRENT | 2005-08-18 | Active - Proposal to Strike off | |
| SHERWIN-WILLIAMS UK HOLDING LIMITED | Director | 2018-01-08 | CURRENT | 2009-10-09 | Liquidation | |
| SHERWIN-WILLIAMS UK COATINGS LIMITED | Director | 2018-01-08 | CURRENT | 2010-02-05 | Liquidation | |
| GEOCEL LIMITED | Director | 2018-01-08 | CURRENT | 1990-09-14 | Liquidation | |
| SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS | Director | 2018-01-08 | CURRENT | 1966-11-30 | Liquidation | |
| RESIN SURFACES LIMITED | Director | 2018-01-08 | CURRENT | 1982-08-24 | Active - Proposal to Strike off | |
| VALSPAR POWDER COATINGS LIMITED | Director | 2017-10-26 | CURRENT | 1993-08-31 | Liquidation | |
| THE VALSPAR (UK) CORPORATION, LIMITED | Director | 2017-10-26 | CURRENT | 1995-04-25 | Liquidation | |
| THE VALSPAR (UK) HOLDING CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 1996-03-12 | Active | |
| THE VALSPAR (UK) FUNDING CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 2010-03-11 | Active | |
| THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD | Director | 2017-10-26 | CURRENT | 2016-12-22 | Liquidation | |
| QUEST AUTOMOTIVE PRODUCTS UK LIMITED | Director | 2017-10-26 | CURRENT | 1994-05-04 | Liquidation | |
| INVER COLOR LTD | Director | 2017-10-26 | CURRENT | 2006-09-22 | Liquidation | |
| QUEST UK ACQUISITION LTD. | Director | 2017-10-26 | CURRENT | 2013-05-07 | Liquidation | |
| PLASTI-KOTE LIMITED | Director | 2017-10-26 | CURRENT | 1986-04-23 | Liquidation | |
| VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 1996-12-04 | Liquidation | |
| INVER UK LIMITED | Director | 2017-10-26 | CURRENT | 2008-09-25 | Liquidation | |
| W & J LEIGH & CO. LIMITED | Director | 2018-01-08 | CURRENT | 2003-11-05 | Liquidation | |
| SHERWIN-WILLIAMS UK HOLDING LIMITED | Director | 2018-01-08 | CURRENT | 2009-10-09 | Liquidation | |
| SHERWIN-WILLIAMS UK COATINGS LIMITED | Director | 2018-01-08 | CURRENT | 2010-02-05 | Liquidation | |
| GEOCEL LIMITED | Director | 2018-01-08 | CURRENT | 1990-09-14 | Liquidation | |
| SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS | Director | 2018-01-08 | CURRENT | 1966-11-30 | Liquidation | |
| VALSPAR POWDER COATINGS LIMITED | Director | 2017-10-26 | CURRENT | 1993-08-31 | Liquidation | |
| THE VALSPAR (UK) CORPORATION, LIMITED | Director | 2017-10-26 | CURRENT | 1995-04-25 | Liquidation | |
| THE VALSPAR (UK) HOLDING CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 1996-03-12 | Active | |
| THE VALSPAR (UK) FUNDING CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 2010-03-11 | Active | |
| THE VALSPAR (UK) SPECIAL HOLDING CORPORATION LTD | Director | 2017-10-26 | CURRENT | 2016-12-22 | Liquidation | |
| QUEST AUTOMOTIVE PRODUCTS UK LIMITED | Director | 2017-10-26 | CURRENT | 1994-05-04 | Liquidation | |
| INVER COLOR LTD | Director | 2017-10-26 | CURRENT | 2006-09-22 | Liquidation | |
| QUEST UK ACQUISITION LTD. | Director | 2017-10-26 | CURRENT | 2013-05-07 | Liquidation | |
| PLASTI-KOTE LIMITED | Director | 2017-10-26 | CURRENT | 1986-04-23 | Liquidation | |
| VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED | Director | 2017-10-26 | CURRENT | 1996-12-04 | Liquidation | |
| INVER UK LIMITED | Director | 2017-10-26 | CURRENT | 2008-09-25 | Liquidation | |
| SHERWIN-WILLIAMS UK HOLDING LIMITED | Director | 2018-01-08 | CURRENT | 2009-10-09 | Liquidation | |
| GEOCEL LIMITED | Director | 2018-01-08 | CURRENT | 1990-09-14 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 15/09/25, WITH NO UPDATES | ||
| Director's details changed for James Paul Lang on 2025-03-07 | ||
| DIRECTOR APPOINTED JAMES PAUL LANG | ||
| APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DONCHESS | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR DAVID PETER WRIGHT | ||
| DIRECTOR APPOINTED MR SIMON JOHN WALKER | ||
| 30/04/19 STATEMENT OF CAPITAL GBP 21958093 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD PADDEN | |
| DIRECTOR APPOINTED MR DAVID PETER WRIGHT | ||
| AP01 | DIRECTOR APPOINTED MR DAVID PETER WRIGHT | |
| Resolutions passed:<ul><li>Resolution Reduce share premium account 18/01/2022</ul> | ||
| Resolutions passed:<ul><li>Resolution Reduce share premium account 18/01/2022</ul> | ||
| Solvency Statement dated 18/01/22 | ||
| Solvency Statement dated 18/01/22 | ||
| Statement by Directors | ||
| Statement by Directors | ||
| Statement of capital on GBP 21,958,094 | ||
| Statement of capital on GBP 21,958,094 | ||
| SH19 | Statement of capital on 2022-01-31 GBP 21,958,094 | |
| SH20 | Statement by Directors | |
| CAP-SS | Solvency Statement dated 18/01/22 | |
| RES13 | Resolutions passed:
| |
| Statement of capital on GBP 21,958,093 | ||
| CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
| Resolutions passed:<ul><li>Resolution on securities</ul> | ||
| Resolutions 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 | ||
| RES10 | Resolutions 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... | |
| 06/12/21 STATEMENT OF CAPITAL GBP 21958094 | ||
| SH01 | 06/12/21 STATEMENT OF CAPITAL GBP 21958094 | |
| PSC05 | Change of details for Sherwin-Williams Uk Holding Limited as a person with significant control on 2016-09-15 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HAROLD KARNSTEIN | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| RES15 | CHANGE OF COMPANY NAME 21/04/21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM Thorncliffe Park Chapeltown Sheffield S35 2YP | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| TM02 | Termination of appointment of Allen Mistysyn on 2019-03-29 | |
| AP01 | DIRECTOR APPOINTED DENNIS HAROLD KARNSTEIN | |
| AP01 | DIRECTOR APPOINTED JAMES MICHAEL DONCHESS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EZIO NICOLA GIACOMO BRAGGIO | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| ANNOTATION | Part Rectified | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HENNESSY | |
| AP01 | DIRECTOR APPOINTED ALLEN JOSEPH MISTYSYN | |
| TM02 | Termination of appointment of Howard Stephen Hargreaves on 2018-01-08 | |
| CH01 | Director's details changed for Jeffrey James Miklich on 2018-02-22 | |
| AP01 | DIRECTOR APPOINTED MR EZIO NICOLA GIACOMO BRAGGIO | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORIKIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD HARGREAVES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GEARY | |
| AP01 | DIRECTOR APPOINTED BRIAN EDWARD PADDEN | |
| AP01 | DIRECTOR APPOINTED JEFFREY JAMES MIKLICH | |
| AP01 | DIRECTOR APPOINTED JEFFREY JAMES MIKLICH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARIA BUDGE | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 18659926 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORIKIS / 06/07/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GEARY / 06/07/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIA BUDGE / 06/07/2016 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| AP01 | DIRECTOR APPOINTED JOHN GEORGE MORIKIS | |
| AP01 | DIRECTOR APPOINTED STEVEN JAMES GEARY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW | |
| AP01 | DIRECTOR APPOINTED NICOLA MARIA BUDGE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR | |
| LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 18659926 | |
| AR01 | 16/09/15 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| RES15 | CHANGE OF NAME 18/12/2014 | |
| CERTNM | COMPANY NAME CHANGED RONSEAL LIMITED CERTIFICATE ISSUED ON 31/12/14 | |
| LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 18659926 | |
| AR01 | 16/09/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 18659926 | |
| AR01 | 16/09/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 16/09/12 FULL LIST | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 18659926 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 16/09/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 16/09/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CONNOR / 25/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENNESSY / 25/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEPHEN HARGREAVES / 25/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARROW / 25/05/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD STEPHEN HARGREAVES / 25/05/2010 | |
| AP03 | SECRETARY APPOINTED MR ALLEN MISTYSYN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN AULT | |
| RES01 | ADOPT ARTICLES 27/04/2010 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| AR01 | 16/09/09 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS; AMEND | |
| 123 | NC INC ALREADY ADJUSTED 06/02/09 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES04 | GBP NC 10000000/16659926 06/02/2009 | |
| 88(2) | AD 06/02/09 GBP SI 8300000@1=8300000 GBP IC 8359926/16659926 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN AULT / 26/01/2009 | |
| 363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363s | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| CASH COLLATERAL DEED | Satisfied | WACHOVIA BANK, NATIOANAL ASSOCIATION, LONDON BRANCH |
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
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Bradford Metropolitan District Council | |
|
ISG wind fab supps |
| Bradford Metropolitan District Council | |
|
ISG wind fab supps |
| Bradford Metropolitan District Council | |
|
ISG wind fab supps |
| Bradford Metropolitan District Council | |
|
ISG wind fab supps |
| Bradford Metropolitan District Council | |
|
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines 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) | ||
![]() | 85371099 | Boards, 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) | ||
![]() | 34039900 | Lubricant 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) | ||
![]() | 32099000 | Paints 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) | ||
![]() | 91040000 | Instrument panel clocks and clocks of a similar type for vehicles, aircraft, vessels and other vehicles | ||
![]() | 32099000 | Paints 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) | ||
![]() | 85176990 | Apparatus 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 | ||
![]() | 96034010 | Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30) | ||
![]() | 85312095 | Indicator 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) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 34039900 | Lubricant 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) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 85176200 | Machines 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) | ||
![]() | 48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | ||
![]() | 48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 84798200 | Mixing, 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
| 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. |