SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.00893081
Category
Incorporated30 Nov 1966
Age57 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS is an liquidation with number 00893081. It was incorporated 57 years, 5 months, 14 days ago, on 30 November 1966. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-06

Documents

View document PDF

Second filing notification of a person with significant control

Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Sherwin-Williams Uk Holding Limited

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

Old address: Avenue One Station Lane Witney Oxfordshire OX28 4XR United Kingdom

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-21

Psc name: Sherwin-Williams Uk Holding Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Wright

Termination date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr Simon John Walker

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walker

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-04

Officer name: Matthew Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Donchess

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-04

Officer name: Jeffrey James Miklich

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Ms Catherine Geraldene Morley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Wright

Appointment date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Harold Karnstein

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-24

Capital : 0.05 GBP

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/21

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: W & J Leigh & Co. Limited

Cessation date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-16

Psc name: Sherwin-Williams Uk Holding Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: Avenue One Station Lane Witney Oxfordshire OX28 4XR

Change date: 2020-12-21

Old address: Tower Works Kestor Street Bolton Lancs BL2 2AL

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Harold Karnstein

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Allen Joseph Mistysyn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezio Nicola Giacomo Braggio

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Donchess

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Sherwin-Williams Company

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: W & J Leigh & Co. Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Allen Joseph Mistysyn

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey James Miklich

Change date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezio Nicola Giacomo Braggio

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Morikis

Termination date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Sean Patrick Hennessy

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Jeffrey James Miklich

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Maria Budge

Termination date: 2017-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Matthew Palmer

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Walker

Change date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr John George Morikis

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Walker

Change date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Palmer

Appointment date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladislav Miller

Termination date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Maria Budge

Change date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Nicola Maria Budge

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: John George Morikis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Christopher Michael Connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Ian Walker

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Stephen Hargreaves

Termination date: 2015-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vladislav Miller

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Gordon Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Ronald Bradley Rossetto

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leighs paints\certificate issued on 14/12/12

Documents

View document PDF

Change of name notice

Date: 14 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Snowball

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Snowball

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Leigh-Bramwell

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Leigh-Bramwell

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Bradley Rossetto

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael Connor

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Patrick Hennessy

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Stephen Hargreaves

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Bell

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frost

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 18 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-18

Officer name: Jennifer Leigh Hardyment

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF


Some Companies

AMELLICA LIMITED

TREHANE NURSERY,WIMBORNE,BH21 7ND

Number:09508259
Status:ACTIVE
Category:Private Limited Company

CUXSON GERRARD & COMPANY LIMITED

125 BROADWELL ROAD,WEST MIDLANDS,B69 4BF

Number:00080715
Status:ACTIVE
Category:Private Limited Company

IAN G SMITH HAULAGE LTD.

14 HENDERSON CRESCENT,ABERDEENSHIRE,AB51 0FD

Number:SC287583
Status:ACTIVE
Category:Private Limited Company

RCALDICOTT LTD

11 WIDDOWSON PLACE,AYLESBURY,HP21 9FZ

Number:11510542
Status:ACTIVE
Category:Private Limited Company

SERVICES INC.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10054056
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THI LEISURE (SHEFFIELD) LIMITED

22 GROSVENOR SQUARE,,W1X 9LF

Number:03140151
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source