PPG INDUSTRIES (UK) LIMITED
Overview
| Company Name | PPG INDUSTRIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02110620 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPG INDUSTRIES (UK) LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
Where is PPG INDUSTRIES (UK) LIMITED located?
| Registered Office Address | Needham Road Stowmarket IP14 2AD Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPG INDUSTRIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPG GLASS FIBRES LIMITED | Aug 01, 1987 | Aug 01, 1987 |
| POPLAR LIMITED | Mar 13, 1987 | Mar 13, 1987 |
What are the latest accounts for PPG INDUSTRIES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPG INDUSTRIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for PPG INDUSTRIES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Best as a director on Oct 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Appointment of Michael Wainwright as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Appointment of David James Best as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Robert Peter Frean as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Ruth Kristina Stewart on Jan 23, 2024 | 2 pages | CH01 | ||
Change of details for Ppg Holdings (U.K.) Limited as a person with significant control on Nov 16, 2023 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 162 Needham Road Stowmarket Suffolk IP14 2ZR to Needham Road Stowmarket Suffolk IP14 2AD on Nov 16, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of David Linford as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Lee Brown as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Emma Jones as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony Clarke as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Paul David Goldspink as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Termination of appointment of Susan Elaine Clarkson as a director on May 17, 2021 | 1 pages | TM01 | ||
Appointment of Mark Anthony Clarke as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Heal as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of PPG INDUSTRIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BROWN, Lee | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | England | British | 296998310001 | |||||
| DIXON, Ruth Kristina | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | England | British | 318549380001 | |||||
| GOLDSPINK, Paul David | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | United Kingdom | British | 247966670001 | |||||
| GOODE, Richard Michael | Director | 2nd Floor Trigate 210-222 Hagley Road West B68 0NP Birmingham Ppg Industries West Midlands United Kingdom | United Kingdom | British | 219678630001 | |||||
| JONES, Emma | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | United Kingdom | British | 295670330001 | |||||
| LINFORD, David | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | United Kingdom | British | 304029500001 | |||||
| TURNER, Charles Raymond | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 169551900001 | |||||
| WAINWRIGHT, Michael | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | United Kingdom | British | 329024730001 | |||||
| FLAVELL, Ian Leonard | Secretary | 8 Oaks Drive Wombourne WV5 0LA Wolverhampton | British | 45723100001 | ||||||
| HOWELL, Daphne | Secretary | 12 Welsby Avenue Great Barr B43 5QU Birmingham West Midlands | British | 46068300001 | ||||||
| HOWELL, Daphne | Secretary | 12 Welsby Avenue Great Barr B43 5QU Birmingham West Midlands | British | 46068300001 | ||||||
| MCGREEVY, Kevin Dominic | Secretary | 38 Rue St Louis En Liisle Paris 75004 FOREIGN France | Irish | 56769160001 | ||||||
| WEBB, Keith Charles | Secretary | 203 Rochfords Gardens SL2 5XD Slough Berkshire | British | 71625780001 | ||||||
| ARMITAGE, Richard James | Director | 14 Chandler Close DL10 5QQ Richmond North Yorkshire | British | 54305160002 | ||||||
| BARCLAY, Alexander | Director | 36 Norman Avenue B32 2EY Birmingham West Midlands | British | 97989700001 | ||||||
| BEST, David James | Director | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | United Kingdom | British | 329024690001 | |||||
| BOSWELL, Leslie Blaine | Director | 97 Rue De Courcelles 75017 Paris France | Canadian | 38239640002 | ||||||
| BROOME, Martyn Stephen | Director | Old Lindens Close B74 2EJ Sutton Coldfield 20 West Midlands | England | British | 140579280001 | |||||
| CAWTHORPE, Richard Clive | Director | 11 Hardwick Close SL6 5JU Maidenhead Berkshire | England | United Kingdom | 125698590001 | |||||
| CHEYNE, Robin | Director | 2 Old Mill Court IP31 1BG Bardwell Suffolk | British | 89721060001 | ||||||
| CLARKE, Mark Anthony | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 280588670001 | |||||
| CLARKSON, Susan Elaine | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 191342780001 | |||||
| CLARKSON, Susan Elaine | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 191342780001 | |||||
| CLEWS, Michael John | Director | Furzeway IP22 1QF Diss Church View Norfolk United Kingdom | England | British | 125697920001 | |||||
| CLIFTON, Louise Elizabeth | Director | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | United Kingdom | British | 118145250001 | |||||
| CRAIG, James Wallace | Director | 8 Rue De La Rangee 78160 Parc De Launay Saint Nom La Breteche France | American | 41276930001 | ||||||
| DAVIES, Gethyn | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 126701190001 | |||||
| DELO, David | Director | 49 Windrush Drive LE10 0NY Hinckley Leicestershire | British | 73338530001 | ||||||
| DOWIE, Paul Richard | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 169551260001 | |||||
| DUNCAN, Robert D | Director | 318 Queensberry Circle FOREIGN Mt Lebanon Pa 15234 Usa | American | 20833630001 | ||||||
| FAROOQI, Atif Zaheer | Director | 34 Heynes Green SL6 3NA Maidenhead Berkshire | Pakistani | 70476890001 | ||||||
| FLAVELL, Ian Leonard | Director | 8 Oaks Drive Wombourne WV5 0LA Wolverhampton | British | 45723100001 | ||||||
| FRANCIS, Christopher Paul Ernest | Director | Huddersfield Road Birstall WF17 9XA Batley Ppg Industries West Yorkshire United Kingdom | United Kingdom | British | 124780030001 | |||||
| FREAN, James Robert Peter | Director | Darlington Road DL4 2QP Shildon Ppg Industries Co Durham United Kingdom | United Kingdom | British | 259497910001 |
Who are the persons with significant control of PPG INDUSTRIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppg Holdings (U.K.) Limited | Apr 06, 2016 | Stowmarket IP14 2AD Suffolk Needham Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0