PPG HOLDINGS (U.K.) LIMITED
Overview
| Company Name | PPG HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02140935 |
| 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 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 Address | No |
What were the previous names of PPG HOLDINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 1030 LIMITED | Jun 18, 1987 | Jun 18, 1987 |
What are the latest accounts for PPG HOLDINGS (U.K.) 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 HOLDINGS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for PPG HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Director's details changed for Ms Ruth Kristina Stewart on Jan 23, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Susan Elaine Clarkson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Pocock on Oct 11, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mrs Susan Elaine Clarkson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Who are the officers of PPG HOLDINGS (U.K.) 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 | |||||||
| DIXON, Ruth Kristina | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | England | British | 318549380001 | |||||
| DOWIE, Paul Richard | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 169551260001 | |||||
| POCOCK, Steven Dennis | Director | Huddersfield Road Birstall WF1 9XA Batley Ppg Architectural Coatings Uk Limited United Kingdom | England | English | 157257740002 | |||||
| FLAVELL, Ian Leonard | Secretary | 8 Oaks Drive Wombourne WV5 0LA Wolverhampton | British | 45723100001 | ||||||
| HOPKINS, Anthony John | Secretary | 17 Newent Road Northfield B31 2ED Birmingham West Midlands | British | 3245980001 | ||||||
| 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 | ||||||
| CAWTHORPE, Richard Clive | Director | 11 Hardwick Close SL6 5JU Maidenhead Berkshire | England | United Kingdom | 125698590001 | |||||
| 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 | Church View Furzeway IP22 1QF Burgate Norfolk | England | British | 125697920001 | |||||
| DELO, David | Director | 49 Windrush Drive LE10 0NY Hinckley Leicestershire | British | 73338530001 | ||||||
| FLAVELL, Ian Leonard | Director | 8 Oaks Drive Wombourne WV5 0LA Wolverhampton | British | 45723100001 | ||||||
| GODFREY, Graeme Nigel | Director | Kineton Road Gaydon CV35 0HB Warwick Brandon Lodge Warwickshire | British | 129800010001 | ||||||
| HOPKINS, Anthony John | Director | 17 Newent Road Northfield B31 2ED Birmingham West Midlands | British | 3245980001 | ||||||
| LONG, Andrew Christopher | Director | 317 West Wycombe Road HP12 4AA High Wycombe Buckinghamshire | England | British | 94639910001 | |||||
| MAY, Philip John | Director | 4 Pollards Park House HP8 4SN Chalfont St. Giles Buckinghamshire | British | 89721130002 | ||||||
| MOUNTER, Keith Ian | Director | Ty Llew 3 Firs Close Marlbrook B60 1DR Bromsgrove Worcestershire | British | 121504890001 | ||||||
| RICHARDS, John Terence | Director | 30 Avenue Carnot 75017 Paris FOREIGN France | British | 3245990002 | ||||||
| SPROULL, Edward | Director | Road No 3 Woodcock Road FOREIGN Sewickley Pennsylvania 15143 Usa | American | 3346060001 | ||||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| WALKER, Donna Lee | Director | 1700 Village Road FOREIGN Glenshaw Pennsylvania 15116 Usa | Us | 29705730001 | ||||||
| WEBB, Keith Charles | Director | 203 Rochfords Gardens SL2 5XD Slough Berkshire | British | 71625780001 |
Who are the persons with significant control of PPG HOLDINGS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppg Industries Inc | Apr 06, 2016 | 15272 Pennsylvania One Ppg Place, Pittsburgh United States | 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