Background WavePink WaveYellow Wave

INTERNATIONAL PAINTS (HOLDINGS) LIMITED (00099474)

INTERNATIONAL PAINTS (HOLDINGS) LIMITED (00099474) is an active UK company. incorporated on 10 September 1908. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL PAINTS (HOLDINGS) LIMITED has been registered for 117 years. Current directors include BRUCE, Samantha, Dr, HESSELINK, Sebastiaan, SIMPSON, Richard.

Company Number
00099474
Status
active
Type
ltd
Incorporated
10 September 1908
Age
117 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRUCE, Samantha, Dr, HESSELINK, Sebastiaan, SIMPSON, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PAINTS (HOLDINGS) LIMITED

INTERNATIONAL PAINTS (HOLDINGS) LIMITED is an active company incorporated on 10 September 1908 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL PAINTS (HOLDINGS) LIMITED was registered 117 years ago.(SIC: 74990)

Status

active

Active since 117 years ago

Company No

00099474

LTD Company

Age

117 Years

Incorporated 10 September 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 10 September 1908To: 1 October 2016
Timeline

30 key events • 1908 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BRUCE, Samantha, Dr

Active
Wexham Road, SloughSL2 5DS
Born April 1973
Director
Appointed 22 Apr 2024

HESSELINK, Sebastiaan

Active
Wexham Road, SloughSL2 5DS
Born August 1971
Director
Appointed 10 Oct 2024

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 31 Mar 2022

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 15 May 2017
Resigned 31 May 2018

CUNNINGTON, Geoffrey Charles William

Resigned
13 Longley Road, HarrowHA1 4TG
Secretary
Appointed 19 Aug 1994
Resigned 01 Oct 1995

LITTLE, Anne Catherine

Resigned
146 Coldershaw Road, LondonW13 9DT
Secretary
Appointed N/A
Resigned 16 Aug 1995

POMEROY, Valerie Ann

Resigned
Bressenden Place, LondonSW1E 5BG
Secretary
Appointed 31 Dec 1998
Resigned 30 Sept 2010

STEVENS, David Alan

Resigned
The Maze Felcot Road, East GrinsteadRH19 2QA
Secretary
Appointed 16 Aug 1995
Resigned 31 Dec 1998

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Sept 2010
Resigned 15 May 2017

ATKINSON, Nigel

Resigned
Wexham Road, SloughSL2 5DS
Born April 1970
Director
Appointed 12 May 2015
Resigned 31 Mar 2023

BANNWART, Mauricio

Resigned
Wexham Road, SloughSL2 5DS
Born May 1962
Director
Appointed 19 Jan 2015
Resigned 30 Sept 2017

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 27 Feb 2006
Resigned 31 Jan 2015

BOOTH, Mark

Resigned
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 11 Sept 2017
Resigned 01 May 2018

BOYLE, John Michael Stephen

Resigned
264 Trinity Road, LondonSW18 3RQ
Born August 1952
Director
Appointed N/A
Resigned 30 Apr 1993

BREEN, Gary Joseph

Resigned
Portland House, LondonSW1E 5BG
Born June 1962
Director
Appointed 10 Jan 2011
Resigned 31 Jan 2015

DARNER, Leif Erik

Resigned
Blewbury House Hawksview, CobhamKT11 2PJ
Born April 1952
Director
Appointed 10 May 2000
Resigned 01 May 2004

GARRETT, Sarah

Resigned
Wexham Road, SloughSL2 5DS
Born October 1971
Director
Appointed 12 Jan 2017
Resigned 31 Dec 2017

GHOSH, Arabinda

Resigned
The New House, CobhamKT11 3AD
Born August 1962
Director
Appointed 12 Nov 1999
Resigned 24 Apr 2001

LANDLESS, David Farrington

Resigned
Marlpool 60 Heybridge Lane, MacclesfieldSK10 4ER
Born January 1960
Director
Appointed 16 Jul 1997
Resigned 05 Mar 1999

LITTLE, Anne Catherine

Resigned
146 Coldershaw Road, LondonW13 9DT
Born March 1955
Director
Appointed N/A
Resigned 28 Aug 1998

LOCKHART, John

Resigned
Portland House, LondonSW1E 5BG
Born January 1961
Director
Appointed 27 Jan 2015
Resigned 31 Dec 2016

MARSH, Geoffrey Douglas

Resigned
99 High Street, CoventryCV8 3FJ
Born June 1949
Director
Appointed 20 Dec 2000
Resigned 01 Mar 2005

MCPHERSON, William James

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1948
Director
Appointed 01 May 2004
Resigned 07 Apr 2010

MORTON, James William

Resigned
Wexham Road, SloughSL2 5DS
Born June 1979
Director
Appointed 06 Feb 2018
Resigned 19 Jul 2023

POTTER, Martin John

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1956
Director
Appointed 24 Apr 2001
Resigned 27 Feb 2006

TAME, William

Resigned
3 Chare Head Farm, HexhamNE46 4PL
Born July 1954
Director
Appointed 05 Mar 1999
Resigned 12 Nov 1999

TOMLINSON, Peter Barry

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1962
Director
Appointed 01 Mar 2005
Resigned 10 Jan 2011

TURNER, David Allan, Mr.

Resigned
Portland House, LondonSW1E 5BG
Born November 1971
Director
Appointed 27 Jan 2015
Resigned 27 Apr 2015

WALKER, Ian

Resigned
Portland House, LondonSW1E 5BG
Born May 1963
Director
Appointed 07 Apr 2010
Resigned 31 Jan 2015

WELCH, Derek Walter

Resigned
45 Hill Rise, Chalfont St PeterSL9 9BJ
Born February 1944
Director
Appointed N/A
Resigned 06 Apr 2003

WESTCOTT, Paul Andrew

Resigned
Wexham Road, SloughSL2 5DS
Born November 1964
Director
Appointed 01 Apr 2023
Resigned 01 Oct 2024

WHEELER, Robert John

Resigned
8 Cold Harbour Close, FarehamPO17 5PT
Born January 1936
Director
Appointed 30 Apr 1993
Resigned 16 Jul 1997

WILLIAMS, David Neil

Resigned
Wexham Road, SloughSL2 5DS
Born February 1966
Director
Appointed 08 Feb 2017
Resigned 01 Jul 2022

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Change Person Director Company
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Auditors Resignation Company
8 July 2002
AUDAUD
Auditors Resignation Company
24 June 2002
AUDAUD
Auditors Resignation Company
24 June 2002
AUDAUD
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
244244
Legacy
4 October 2000
363aAnnual Return
Legacy
5 September 2000
288cChange of Particulars
Legacy
17 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 January 2000
AUDAUD
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
27 October 1999
363aAnnual Return
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
28 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
9 March 1995
288288
Legacy
23 November 1994
288288
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
23 November 1993
88(2)R88(2)R
Legacy
20 October 1993
363x363x
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
7 May 1993
88(2)R88(2)R
Legacy
7 May 1993
123Notice of Increase in Nominal Capital
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
18 October 1992
363x363x
Legacy
14 April 1992
288288
Legacy
10 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Memorandum Articles
14 December 1990
MEM/ARTSMEM/ARTS
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
123Notice of Increase in Nominal Capital
Legacy
15 May 1990
288288
Legacy
30 January 1990
88(2)R88(2)R
Memorandum Articles
19 January 1990
MEM/ARTSMEM/ARTS
Legacy
19 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Legacy
28 September 1989
88(2)R88(2)R
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
30 March 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Legacy
8 November 1988
363363
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
31 July 1986
288288
Legacy
17 May 1986
288288
Certificate Change Of Name Company
2 July 1951
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 1948
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1918
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1908
NEWINCIncorporation