PPG HOLDINGS (U.K.) LIMITED

PPG HOLDINGS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePPG HOLDINGS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02140935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PPG HOLDINGS (U.K.) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PPG HOLDINGS (U.K.) LIMITED located?

    Registered Office Address
    Needham Road
    Stowmarket
    IP14 2AD Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PPG HOLDINGS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1030 LIMITEDJun 18, 1987Jun 18, 1987

    What are the latest accounts for PPG HOLDINGS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PPG HOLDINGS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for PPG HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Ms Ruth Kristina Stewart on Jan 23, 2024

    2 pagesCH01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Susan Elaine Clarkson as a director on May 17, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Steven Pocock on Oct 11, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mrs Susan Elaine Clarkson as a director on Mar 01, 2018

    2 pagesAP01

    Confirmation statement made on Dec 29, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of PPG HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DIXON, Ruth Kristina
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    EnglandBritish318549380001
    DOWIE, Paul Richard
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    United KingdomBritish169551260001
    POCOCK, Steven Dennis
    Huddersfield Road
    Birstall
    WF1 9XA Batley
    Ppg Architectural Coatings Uk Limited
    United Kingdom
    Director
    Huddersfield Road
    Birstall
    WF1 9XA Batley
    Ppg Architectural Coatings Uk Limited
    United Kingdom
    EnglandEnglish157257740002
    FLAVELL, Ian Leonard
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    Secretary
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    British45723100001
    HOPKINS, Anthony John
    17 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    Secretary
    17 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    British3245980001
    HOWELL, Daphne
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    Secretary
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    British46068300001
    HOWELL, Daphne
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    Secretary
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    British46068300001
    MCGREEVY, Kevin Dominic
    38 Rue St Louis En Liisle
    Paris 75004
    FOREIGN France
    Secretary
    38 Rue St Louis En Liisle
    Paris 75004
    FOREIGN France
    Irish56769160001
    WEBB, Keith Charles
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    Secretary
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    British71625780001
    CAWTHORPE, Richard Clive
    11 Hardwick Close
    SL6 5JU Maidenhead
    Berkshire
    Director
    11 Hardwick Close
    SL6 5JU Maidenhead
    Berkshire
    EnglandUnited Kingdom125698590001
    CLARKSON, Susan Elaine
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    United KingdomBritish191342780001
    CLARKSON, Susan Elaine
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    United KingdomBritish191342780001
    CLEWS, Michael John
    Church View
    Furzeway
    IP22 1QF Burgate
    Norfolk
    Director
    Church View
    Furzeway
    IP22 1QF Burgate
    Norfolk
    EnglandBritish125697920001
    DELO, David
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    Director
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    British73338530001
    FLAVELL, Ian Leonard
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    Director
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    British45723100001
    GODFREY, Graeme Nigel
    Kineton Road
    Gaydon
    CV35 0HB Warwick
    Brandon Lodge
    Warwickshire
    Director
    Kineton Road
    Gaydon
    CV35 0HB Warwick
    Brandon Lodge
    Warwickshire
    British129800010001
    HOPKINS, Anthony John
    17 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    Director
    17 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    British3245980001
    LONG, Andrew Christopher
    317 West Wycombe Road
    HP12 4AA High Wycombe
    Buckinghamshire
    Director
    317 West Wycombe Road
    HP12 4AA High Wycombe
    Buckinghamshire
    EnglandBritish94639910001
    MAY, Philip John
    4 Pollards Park House
    HP8 4SN Chalfont St. Giles
    Buckinghamshire
    Director
    4 Pollards Park House
    HP8 4SN Chalfont St. Giles
    Buckinghamshire
    British89721130002
    MOUNTER, Keith Ian
    Ty Llew 3 Firs Close
    Marlbrook
    B60 1DR Bromsgrove
    Worcestershire
    Director
    Ty Llew 3 Firs Close
    Marlbrook
    B60 1DR Bromsgrove
    Worcestershire
    British121504890001
    RICHARDS, John Terence
    30 Avenue Carnot
    75017 Paris
    FOREIGN France
    Director
    30 Avenue Carnot
    75017 Paris
    FOREIGN France
    British3245990002
    SPROULL, Edward
    Road No 3
    Woodcock Road
    FOREIGN Sewickley
    Pennsylvania 15143
    Usa
    Director
    Road No 3
    Woodcock Road
    FOREIGN Sewickley
    Pennsylvania 15143
    Usa
    American3346060001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritish110225070001
    WALKER, Donna Lee
    1700 Village Road
    FOREIGN Glenshaw
    Pennsylvania 15116
    Usa
    Director
    1700 Village Road
    FOREIGN Glenshaw
    Pennsylvania 15116
    Usa
    Us29705730001
    WEBB, Keith Charles
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    Director
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    British71625780001

    Who are the persons with significant control of PPG HOLDINGS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ppg Industries Inc
    15272 Pennsylvania
    One Ppg Place, Pittsburgh
    United States
    Apr 06, 2016
    15272 Pennsylvania
    One Ppg Place, Pittsburgh
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityPennsylvania
    Place RegisteredPennsylvania, United States
    Registration Number284424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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