Advanced company searchLink opens in new window

SHERWIN-WILLIAMS UK LIMITED

Company number 02968830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AA Full accounts made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
01 Jun 2023 AP01 Appointment of Mr Simon John Walker as a director on 15 March 2023
01 Jun 2023 TM01 Termination of appointment of David Peter Wright as a director on 15 March 2023
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2019
11 May 2023 PSC02 Notification of The Valspar (Uk) Holding Corporation Limited as a person with significant control on 24 January 2023
11 May 2023 PSC07 Cessation of Sherwin-Williams Uk Holding Limited as a person with significant control on 24 January 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 21,958,093
22 Nov 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
06 Apr 2022 TM01 Termination of appointment of Brian Edward Padden as a director on 28 January 2022
07 Feb 2022 AP01 Appointment of Mr David Peter Wright as a director on 30 June 2021
31 Jan 2022 SH19 Statement of capital on 31 January 2022
  • GBP 21,958,093
31 Jan 2022 SH20 Statement by Directors
31 Jan 2022 CAP-SS Solvency Statement dated 18/01/22
31 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 18/01/2022
20 Dec 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ £56752077.11 standint to the credit of the company's capital contribution reserve be and is hereby capitalised and appropriated as capital to the holder of ordinary share of £1.00 each in the capital of the company 06/12/2021
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 21,958,094
08 Dec 2021 PSC05 Change of details for Sherwin-Williams Uk Holding Limited as a person with significant control on 21 December 2020
08 Dec 2021 PSC05 Change of details for Sherwin-Williams Uk Holding Limited as a person with significant control on 15 September 2016
15 Oct 2021 TM01 Termination of appointment of Dennis Harold Karnstein as a director on 30 June 2021
22 Jul 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
21 Dec 2020 AD01 Registered office address changed from Thorncliffe Park Chapeltown Sheffield S35 2YP to Avenue One Station Lane Witney Oxfordshire OX28 4XR on 21 December 2020