Background WavePink WaveYellow Wave

AKZO NOBEL DECORATIVE COATINGS LIMITED (00139914)

AKZO NOBEL DECORATIVE COATINGS LIMITED (00139914) is an active UK company. incorporated on 9 April 1915. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AKZO NOBEL DECORATIVE COATINGS LIMITED has been registered for 110 years. Current directors include AHUJA, Vaibhav, Mr., TRUEBLOOD, Matthew Welham, Mr..

Company Number
00139914
Status
active
Type
ltd
Incorporated
9 April 1915
Age
110 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHUJA, Vaibhav, Mr., TRUEBLOOD, Matthew Welham, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL DECORATIVE COATINGS LIMITED

AKZO NOBEL DECORATIVE COATINGS LIMITED is an active company incorporated on 9 April 1915 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AKZO NOBEL DECORATIVE COATINGS LIMITED was registered 110 years ago.(SIC: 70100)

Status

active

Active since 110 years ago

Company No

00139914

LTD Company

Age

110 Years

Incorporated 9 April 1915

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CROWN BERGER LIMITED
From: 9 August 1990To: 3 July 1995
CROWN BERGER EUROPE LIMITED
From: 29 June 1988To: 9 August 1990
CROWN BERGER INTERNATIONAL LIMITED
From: 11 April 1988To: 29 June 1988
CROWN DECORATIVE PRODUCTS LIMITED
From: 9 April 1915To: 11 April 1988
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 9 April 1915To: 1 October 2016
Timeline

13 key events • 1915 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 05 Jun 2025

TRUEBLOOD, Matthew Welham, Mr.

Active
Wexham Road, SloughSL2 5DS
Born March 1962
Director
Appointed 02 Jan 2018

BIRT, Timothy David

Resigned
6-9 Middle Street, LondonEC1A 7JA
Secretary
Appointed N/A
Resigned 30 Apr 1993

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 11 May 2017
Resigned 31 May 2018

HARWOOD, Keith Anthony Reginald

Resigned
8 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 30 Apr 1993
Resigned 31 Oct 1996

HAWORTH, Graham John

Resigned
23 Alden Close, RossendaleBB4 4AX
Secretary
Appointed 02 Feb 2004
Resigned 30 Sept 2008

LAMBERT, Roy Jefferson

Resigned
6 Middle Street, LondonEC1A 7JA
Secretary
Appointed N/A
Resigned 30 Apr 1993

MCLOUGHLIN, Michael James

Resigned
10 Midfield, BlackburnBB6 8HF
Secretary
Appointed 01 Nov 1996
Resigned 02 Feb 2004

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Sept 2008
Resigned 11 May 2017

ABILDGAARD, Leif Blak

Resigned
Van Eeghenstraat 126, 2, 1071 Gm AmsterdamFOREIGN
Born August 1943
Director
Appointed 16 May 1997
Resigned 01 Jan 2007

ANDERSSON, Jan Arne

Resigned
Sickla Industrivag 6, StockholmS10061
Born July 1945
Director
Appointed N/A
Resigned 01 Apr 2000

BERGMAN, Karl Lennart

Resigned
Sickla Industrivag 6, S-10061 StockholmFOREIGN
Born September 1928
Director
Appointed N/A
Resigned 14 Jan 1993

BRANTON, Geoffrey William

Resigned
29 Manor Road, North FerribyHU14 3NZ
Born August 1949
Director
Appointed 01 Aug 2002
Resigned 01 Jan 2007

DINNAGE, Louise Margaret

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1970
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2016

GEERDINK, Vincentius Jeroen Henk

Resigned
Vleermuislaan 13, 6705 Dk Wageningen
Born August 1956
Director
Appointed 03 Feb 2003
Resigned 01 Jan 2007

GOTHLIN, Lars

Resigned
Gustav Adolfs Torg 18, StockholmFOREIGN
Born July 1943
Director
Appointed N/A
Resigned 30 Apr 1992

GUNST, Alexander Johannes

Resigned
Parkweg 297, 2271 Bd Voorburg
Born August 1959
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2003

HARWOOD, Keith Anthony Reginald

Resigned
8 Crown Gardens, BoltonBL7 0QZ
Born July 1949
Director
Appointed N/A
Resigned 31 Oct 1996

HILLS, David Malcolm

Resigned
2 Lamphey Close Off Victoria Road, BoltonBL1 5AU
Born February 1947
Director
Appointed N/A
Resigned 15 May 1997

JOOSTEN, Rudolf Johannes Maria

Resigned
Lage Duin En Daalseweg 9,, The NetherlandsFOREIGN
Born November 1964
Director
Appointed 01 Jan 2007
Resigned 21 Nov 2008

KASTER, Bart

Resigned
Strawinskylaan 2555, Amsterdam
Born May 1955
Director
Appointed 21 Nov 2008
Resigned 31 Dec 2017

LAMBERT, Roy Jefferson

Resigned
Redferns 8 High Hurst Close, LewesBN8 4NJ
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 1993

LINANDER, Per Goran

Resigned
14 Hippings Way, ClitheroeBB7 2PQ
Born May 1955
Director
Appointed 02 Dec 1996
Resigned 03 Jan 2003

LUFT, Howard Paul

Resigned
55 Hunts Field Close, LymmWA13 0SS
Born September 1962
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2008

MATTSSON, Ove Henning

Resigned
Sickla Industrivag 6, S-10061 StockholmFOREIGN
Born June 1940
Director
Appointed N/A
Resigned 14 Jan 1993

MULHOLLAND, Eric Carl

Resigned
18 Glencourse Drive, PrestonPR2 6AF
Born March 1963
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2008

OLSSON, John-Erik Olof

Resigned
Lovisedalsvagen 94, S-138 00 Alta
Born March 1940
Director
Appointed 18 Nov 1992
Resigned 01 Apr 2000

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 02 Feb 2011
Resigned 07 May 2024

STAHL, Mikael

Resigned
Bressenden Place, LondonSW1E 5BG
Born March 1958
Director
Appointed 21 Nov 2008
Resigned 02 Feb 2011

TURNER, David Allan, Mr.

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1971
Director
Appointed 23 Sept 2008
Resigned 27 Apr 2015

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 29 May 2024
Resigned 05 Mar 2025

O H DIRECTOR LIMITED

Resigned
Floor, LondonSW1E 5BG
Corporate director
Appointed 23 Sept 2008
Resigned 25 Feb 2015

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

192

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 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
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
363aAnnual Return
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
17 May 2004
288cChange of Particulars
Legacy
11 May 2004
363aAnnual Return
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Legacy
5 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
2 February 1993
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
23 January 1991
288288
Legacy
25 October 1990
288288
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1990
288288
Auditors Resignation Company
24 July 1990
AUDAUD
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
287Change of Registered Office
Auditors Resignation Company
5 June 1990
AUDAUD
Legacy
22 May 1990
155(6)a155(6)a
Legacy
21 May 1990
363363
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
22 June 1989
288288
Legacy
9 June 1989
363363
Legacy
6 June 1989
288288
Legacy
22 February 1989
288288
Legacy
17 February 1989
288288
Legacy
18 January 1989
288288
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1988
363363
Resolution
19 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 1988
MISCMISC
Legacy
16 February 1988
403aParticulars of Charge Subject to s859A
Legacy
8 February 1988
288288
Legacy
28 January 1988
225(2)225(2)
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Legacy
23 October 1987
363363
Auditors Resignation Company
14 September 1987
AUDAUD
Legacy
11 August 1987
287Change of Registered Office
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Legacy
27 August 1985
363363
Accounts With Made Up Date
19 January 1983
AAAnnual Accounts
Accounts With Made Up Date
8 September 1981
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 1915
NEWINCIncorporation
Legacy
9 April 1915
287Change of Registered Office