THE VALSPAR (UK) HOLDING CORPORATION LIMITED

THE VALSPAR (UK) HOLDING CORPORATION LIMITED

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

    Company NameTHE VALSPAR (UK) HOLDING CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03171339
    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 THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is THE VALSPAR (UK) HOLDING CORPORATION LIMITED located?

    Registered Office Address
    Avenue One
    Station Lane
    OX28 4XR Witney
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 901 LIMITEDMar 12, 1996Mar 12, 1996

    What are the latest accounts for THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for James Paul Lang on Mar 07, 2025

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 05, 2025

    • Capital: GBP 1,005
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduction 03/03/2025
    RES13

    Appointment of James Paul Lang as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of James Michael Donchess as a director on Jan 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Second filing for the appointment of Simon John Walker as a director

    3 pagesRP04AP01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of David Peter Wright as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Simon John Walker as a director on Mar 15, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 04, 2024Clarification A second filed ap01 was registered on 04/05/2024

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 12, 2022

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 12, 2021

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 12, 2020

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 12, 2019

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Second filing of Confirmation Statement dated Apr 04, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 13, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 17, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 19, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 12, 2021

    3 pagesRP04CS01

    Who are the officers of THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, James Paul
    101 Prospect Ave
    44115 Cleveland
    Sherwin Williams Company
    Ohio
    United States
    Director
    101 Prospect Ave
    44115 Cleveland
    Sherwin Williams Company
    Ohio
    United States
    United StatesAmericanDirector332091940001
    MIKLICH, Jeffrey James
    101 Prospect Ave
    44115 Cleveland
    The Sherwin Williams Company
    Ohio
    United States
    Director
    101 Prospect Ave
    44115 Cleveland
    The Sherwin Williams Company
    Ohio
    United States
    United StatesAmericanBusiness Executive240453230001
    WALKER, Simon John
    Station Lane
    OX28 4XR Witney
    Avenue One
    United Kingdom
    Director
    Station Lane
    OX28 4XR Witney
    Avenue One
    United Kingdom
    United KingdomBritishFinance Director264802500001
    BEASTROM, Timothy Allen
    14606 Boulder Pt Rd
    Eden Prairie
    Minnesota 55347
    U S A
    Secretary
    14606 Boulder Pt Rd
    Eden Prairie
    Minnesota 55347
    U S A
    AmericanCompany Secretary47253710004
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Secretary
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    BritishSolicitor43019310004
    BALLBACH, John Michael
    4300 Trillium Way
    Minnetrista
    Minnesota
    Mn55364
    Usa
    Director
    4300 Trillium Way
    Minnetrista
    Minnesota
    Mn55364
    Usa
    Us CitizenVice President47254100004
    BRAGGIO, Ezio Nicola Giacomo
    Rosengartenstrasse 25 8608
    Bubikon
    The Valspar (Switzerland) Corporation Ag
    Switzerland
    Director
    Rosengartenstrasse 25 8608
    Bubikon
    The Valspar (Switzerland) Corporation Ag
    Switzerland
    SwitzerlandItalianBusinessman190694790001
    DONCHESS, James Michael
    West Prospect Avenue
    44115 Cleveland
    101
    Ohio
    United States
    Director
    West Prospect Avenue
    44115 Cleveland
    101
    Ohio
    United States
    United StatesAmericanAttorney257618950001
    ENGH, Rolf Nestor
    1928 Humboldt Avenue South
    55403 Minneapolis
    Minnesota
    Director
    1928 Humboldt Avenue South
    55403 Minneapolis
    Minnesota
    UsaAmericanVice President42896050001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    BritishCompany Secretary44103090001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Director
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    BritishSolicitor43019310004
    KARNSTEIN, Dennis Harold
    W Prospect Ave
    44115 Cleveland
    101
    Ohio
    United States
    Director
    W Prospect Ave
    44115 Cleveland
    101
    Ohio
    United States
    United StatesAmericanRegional President - Emeai257682450001
    MANSFIELD, William Lawrence
    2900 Thomas Avenue South Apt 2411
    Minneapolis
    FOREIGN Minnesota 55416
    Usa
    Director
    2900 Thomas Avenue South Apt 2411
    Minneapolis
    FOREIGN Minnesota 55416
    Usa
    Us CitizenVice President47253860002
    MISTYSYN, Allen Joseph
    101 Prospect Ave
    44115 Cleveland
    The Sherwin Williams Company
    Ohio
    United States
    Director
    101 Prospect Ave
    44115 Cleveland
    The Sherwin Williams Company
    Ohio
    United States
    United StatesAmericanBusiness Executive240453150001
    REYELTS, Paul
    1819 James Avenue South
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    Director
    1819 James Avenue South
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    AmericanBusinessman Cfo93090620001
    TREAT, Tyler Nolan
    Station Lane
    OX28 4XR Witney
    Avenue One
    Oxfordshire
    Director
    Station Lane
    OX28 4XR Witney
    Avenue One
    Oxfordshire
    UsaAmericanVice President & Treasurer149629700001
    WALKER, Lori Ann
    Ithaca Lane Nort
    Plymouth
    4580
    Minnesota 55446
    Usa
    Director
    Ithaca Lane Nort
    Plymouth
    4580
    Minnesota 55446
    Usa
    United StatesAmericanChief Financial Officer139966700001
    WRIGHT, David Peter
    Station Lane
    OX28 4XR Witney
    Avenue One
    Oxfordshire
    Director
    Station Lane
    OX28 4XR Witney
    Avenue One
    Oxfordshire
    ItalyBritishRegional President & Gm - Emeai Region292220410001

    Who are the persons with significant control of THE VALSPAR (UK) HOLDING CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Sherwin-Williams Company
    Prospect Avenue
    Cleveland
    101
    Ohio
    United States
    Dec 31, 2017
    Prospect Avenue
    Cleveland
    101
    Ohio
    United States
    No
    Legal FormCorporate
    Legal AuthorityUnited States (Ohio)
    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.
    The Valspar Corporation
    1101 South 3rd Street
    55415 Minneapolis
    N/A
    United States
    Apr 06, 2016
    1101 South 3rd Street
    55415 Minneapolis
    N/A
    United States
    Yes
    Legal FormDelaware, Usa Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware, Usa Secretary Of Stats
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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