AXALTA COATING SYSTEMS UK LIMITED

AXALTA COATING SYSTEMS UK LIMITED

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

    Company NameAXALTA COATING SYSTEMS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02238419
    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 AXALTA COATING SYSTEMS UK LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is AXALTA COATING SYSTEMS UK LIMITED located?

    Registered Office Address
    Unit 1 Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AXALTA COATING SYSTEMS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITEDJan 10, 2000Jan 10, 2000
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITEDApr 01, 1997Apr 01, 1997
    IDAC UK LIMITEDMay 09, 1988May 09, 1988
    INTERCEDE 538 LIMITEDMar 31, 1988Mar 31, 1988

    What are the latest accounts for AXALTA COATING SYSTEMS UK 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 AXALTA COATING SYSTEMS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for AXALTA COATING SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of James Ian Blenkinsopp as a secretary on Mar 28, 2025

    1 pagesTM02

    Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025

    1 pagesTM01

    Registration of charge 022384190008, created on Feb 28, 2025

    26 pagesMR01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2023

    • Capital: GBP 58,164,301
    5 pagesSH01

    Amended full accounts made up to Dec 31, 2022

    38 pagesAAMD

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Satisfaction of charge 022384190003 in full

    1 pagesMR04

    Satisfaction of charge 022384190004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 022384190007, created on Apr 14, 2023

    40 pagesMR01

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 58,164,299
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    4 pagesAUD

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Statement of capital on Sep 03, 2021

    • Capital: GBP 58,164,298
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/09/2021
    RES13

    legacy

    3 pagesSH20

    Who are the officers of AXALTA COATING SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Farrell
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    EnglandBritish249146510001
    YOUENS, Laura Michele
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    EnglandBritish218293810001
    BAKER, Andrew
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Secretary
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    British108491980001
    BLENKINSOPP, James Ian
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    Secretary
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    176802460001
    CLEMENTS, Sarah Frances
    Du Pont (U.K.) Limited
    Wedgwood Way
    SG1 4QN Stevenage
    Hertfordshire
    Secretary
    Du Pont (U.K.) Limited
    Wedgwood Way
    SG1 4QN Stevenage
    Hertfordshire
    British70341440006
    EVELEIGH, David Charles
    45 Bennerley Road
    Clapham
    SW11 6DR London
    Secretary
    45 Bennerley Road
    Clapham
    SW11 6DR London
    British82904530001
    LEIPER, Janice Kathleen May
    Park House 116 Park Street
    W1Y 4NN London
    Secretary
    Park House 116 Park Street
    W1Y 4NN London
    British47843240001
    TURTON, Patricia Anne
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    Secretary
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    British38180820001
    WISNIEWSKI, Joseph Paul
    4 West Park Road
    NP9 3EH Newport
    Gwent
    Secretary
    4 West Park Road
    NP9 3EH Newport
    Gwent
    British4998900001
    BAKER, Andrew
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Director
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    EnglandBritish108491980001
    BELLAMY, Brian Leslie
    Foxfield
    Wood End Drive
    B45 8JV Barnt Green
    Birmingham
    Director
    Foxfield
    Wood End Drive
    B45 8JV Barnt Green
    Birmingham
    British17656830001
    BLENKINSOPP, James Ian
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    United KingdomBritish175461240001
    DAVIS, Michael Keith
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    England
    EnglandBritish153157140002
    DIENST, Klaus Max
    Herdershr 48
    Bonn 2
    Northrhine-Westphalia 5300
    Germany
    Director
    Herdershr 48
    Bonn 2
    Northrhine-Westphalia 5300
    Germany
    German32246590001
    EDWARDS, John Robert
    4 South Park View
    SL9 8HN Gerrards Cross
    Buckinghamshire
    Director
    4 South Park View
    SL9 8HN Gerrards Cross
    Buckinghamshire
    British51729340001
    GOUGH, Adrian Paul
    Dupont (Uk) Limited
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Director
    Dupont (Uk) Limited
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    United KingdomBritish127582310001
    HUGHES, Trevor John
    7 Ffordd-Y-Dyffryn
    Hermitage Park
    LL13 7GW Wrexham
    Clwyd
    Director
    7 Ffordd-Y-Dyffryn
    Hermitage Park
    LL13 7GW Wrexham
    Clwyd
    British61606670001
    KNIGHT, George Barry Richard
    Maypole House
    St Johns Green
    CM1 3DZ Writtle
    Essex
    Director
    Maypole House
    St Johns Green
    CM1 3DZ Writtle
    Essex
    British36520580001
    KORDOMENOS, Panagiotis Ioannis, Dr
    Auf Dem Acker Ic
    Wachtberg Zull
    Westphalia 5307
    Germany
    Director
    Auf Dem Acker Ic
    Wachtberg Zull
    Westphalia 5307
    Germany
    American32246600001
    LEWIS, John Ralph
    Telemann Strasse 16
    D 53100
    Bonn 2
    Germany
    Director
    Telemann Strasse 16
    D 53100
    Bonn 2
    Germany
    American31526910001
    PEARSON, Joseph Linton
    168 City Road
    Tilehurst
    RG3 5SD Reading
    Berkshire
    Director
    168 City Road
    Tilehurst
    RG3 5SD Reading
    Berkshire
    English31526920001
    TAYLOR, Michael John
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Director
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    British43092730002
    TURTON, Patricia Anne
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    Director
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    British38180820001
    WEIGAND, James Robert
    Am Herrengarten 23
    Wachtberg Liessem 5 307
    Germany
    Germany
    Director
    Am Herrengarten 23
    Wachtberg Liessem 5 307
    Germany
    Germany
    Us Citizen31526930002

    Who are the persons with significant control of AXALTA COATING SYSTEMS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axalta Coating Systems Uk Holding Limited
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1, Quadrant Park
    Hertfordshire
    England
    Apr 06, 2016
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1, Quadrant Park
    Hertfordshire
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number8330148
    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