Background WavePink WaveYellow Wave

TREMCO CPG UK LIMITED (00251311)

TREMCO CPG UK LIMITED (00251311) is an active UK company. incorporated on 10 October 1930. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. TREMCO CPG UK LIMITED has been registered for 95 years. Current directors include BROWN, Sarah Rose, JOHNSON, Daniel Matthew.

Company Number
00251311
Status
active
Type
ltd
Incorporated
10 October 1930
Age
95 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BROWN, Sarah Rose, JOHNSON, Daniel Matthew
SIC Codes
20301, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREMCO CPG UK LIMITED

TREMCO CPG UK LIMITED is an active company incorporated on 10 October 1930 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. TREMCO CPG UK LIMITED was registered 95 years ago.(SIC: 20301, 20590)

Status

active

Active since 95 years ago

Company No

00251311

LTD Company

Age

95 Years

Incorporated 10 October 1930

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

TREMCO ILLBRUCK LIMITED
From: 15 January 2016To: 30 May 2020
TREMCO ILLBRUCK COATINGS LIMITED
From: 2 January 2010To: 15 January 2016
TREMCO ILLBRUCK PRODUCTION LIMITED
From: 27 June 2006To: 2 January 2010
TREMCO LIMITED
From: 10 October 1930To: 27 June 2006
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 16 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 10 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 10 May 2017
Coupland Road Hindley Green Wigan WN2 4HT
From: 10 October 1930To: 13 October 2016
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Owner Exit
Jul 20
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BROWN, Sarah Rose

Active
Coupland Road, WiganWN2 4HT
Born January 1989
Director
Appointed 30 Aug 2022

JOHNSON, Daniel Matthew

Active
Coupland Road, Hindley Green, WiganWN2 4HT
Born October 1980
Director
Appointed 11 Jan 2018

CRAWFORD, Peter

Resigned
Flintwall Cottage, NewburyRG20 9SS
Secretary
Appointed 01 Oct 1993
Resigned 31 Aug 2006

GILROY, Anita Shirley

Resigned
9 Whinberry Way, OldhamOL4 2NN
Secretary
Appointed 23 Mar 2007
Resigned 02 Oct 2007

MACMILLAN, Kenneth Wilson

Resigned
4 Woodlands Close, ThatchamRG18 9EQ
Secretary
Appointed 23 Oct 2006
Resigned 23 Mar 2007

MARTIN, Robert

Resigned
1 Chalbury 34 The Avenue, PooleBH13 6EH
Secretary
Appointed 02 Oct 2007
Resigned 13 Dec 2012

ROZARIO, Adrian Philip

Resigned
The Old Corner House, WexhamSL3 6LB
Secretary
Appointed N/A
Resigned 30 Sept 1993

ALTENA, Bernd Jurgen

Resigned
Coupland Road, WiganWN2 4HT
Born February 1960
Director
Appointed 01 Feb 2011
Resigned 11 Jan 2018

ARENDS, Ronald George

Resigned
2426 Farmstead Road, BathFOREIGN
Born March 1945
Director
Appointed N/A
Resigned 01 Feb 1994

CROSS, Anthony

Resigned
33 Beechfields, ChorleyPR7 5RF
Born April 1955
Director
Appointed N/A
Resigned 31 May 2006

EARLEY, Ronald Arthur

Resigned
Tingay, StanmoreHA7 3JL
Born May 1936
Director
Appointed 31 Mar 1994
Resigned 05 Jun 1998

EISENHUT, Reiner Hans

Resigned
Coupland Road, WiganWN2 4HT
Born March 1964
Director
Appointed 01 Feb 2011
Resigned 29 Nov 2018

GORDON, John William

Resigned
Coupland Road, WiganWN2 4HT
Born December 1971
Director
Appointed 30 Apr 2009
Resigned 02 Feb 2026

HILL, Richard Murray

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born September 1960
Director
Appointed 09 Apr 2015
Resigned 30 Aug 2022

HILLRINGHAUS, Klaus Dieter

Resigned
Erbericher Kirchweg 2, Odenthal
Born February 1945
Director
Appointed 23 Oct 2006
Resigned 28 Nov 2006

HOLLOWAY, David John

Resigned
25 Edgar Road, WinchesterSO23 9TN
Born April 1950
Director
Appointed 01 Feb 1994
Resigned 30 Jun 1997

JONES, Ian Thomas Nisbet

Resigned
Danescroft Mount Avenue, BrentwoodCM13 2PB
Born July 1946
Director
Appointed 01 Jun 1998
Resigned 31 May 1999

MOORE, Edward Winslow

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1957
Director
Appointed 01 May 2010
Resigned 11 Jan 2018

MUNDAY, John

Resigned
30 Saxon Way, WindsorSL4 2PU
Born November 1950
Director
Appointed 01 Jul 1992
Resigned 31 Mar 1994

NEWENS, John Bruce

Resigned
Amersham House, FarnhamGU10 1QT
Born September 1946
Director
Appointed N/A
Resigned 19 Jun 2006

RICE, Ronald Albert

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born November 1962
Director
Appointed 01 May 2010
Resigned 11 Jan 2018

ROGALLA, Arno, Dr

Resigned
Ruhmels 70, Bad Bramstedt
Born August 1964
Director
Appointed 01 Jan 2008
Resigned 03 Jun 2009

ROZARIO, Adrian Philip

Resigned
The Old Corner House, WexhamSL3 6LB
Born April 1959
Director
Appointed 01 Jul 1992
Resigned 30 Sept 1993

SHEARMAN, Keith

Resigned
7 Cookham Close, CamberleyGU17 8RT
Born September 1952
Director
Appointed 31 Mar 1994
Resigned 14 Aug 2006

SNIDER, George

Resigned
88 Carriage Stone Drive, Chagrin FallsFOREIGN
Born August 1934
Director
Appointed N/A
Resigned 01 Jul 1992

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Born September 1956
Director
Appointed 31 Jul 2000
Resigned 30 Apr 2010

VALADAO, Paul

Resigned
1814 Rockwood Drive, Pickering
Born June 1963
Director
Appointed 28 Nov 2006
Resigned 31 Jan 2009

WARREN, Harold David

Resigned
2204 Olde Farm Lane, HudsonFOREIGN
Born November 1937
Director
Appointed N/A
Resigned 01 Oct 1994

WHITE, Paul

Resigned
Woodlands Drive, ChesterCH2 3QJ
Born April 1968
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
The Pavilions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
2628 Pearl Road, Medina44258

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 April 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
18 February 2021
CC04CC04
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Auditors Resignation Company
11 July 2016
AUDAUD
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Sail Address Company With New Address
15 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2010
CONNOTConfirmation Statement Notification
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2006
AUDAUD
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Auditors Resignation Company
4 June 2001
AUDAUD
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
244244
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1999
AAAnnual Accounts
Legacy
22 December 1998
244244
Legacy
9 October 1998
287Change of Registered Office
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
244244
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288cChange of Particulars
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
244244
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1995
AAAnnual Accounts
Legacy
25 September 1995
244244
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
26 September 1994
244244
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
24 March 1994
288288
Legacy
22 March 1994
288288
Legacy
28 January 1994
288288
Legacy
5 October 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1992
AAAnnual Accounts
Legacy
9 October 1992
244244
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
9 April 1992
363b363b
Legacy
6 January 1992
288288
Legacy
6 December 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
22 February 1991
288288
Legacy
18 September 1990
288288
Legacy
30 May 1990
403b403b
Legacy
30 May 1990
403b403b
Legacy
30 May 1990
403b403b
Legacy
30 May 1990
403b403b
Accounts With Accounts Type Full Group
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
5 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
17 May 1988
288288
Resolution
13 May 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
288288
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Resolution
7 October 1987
RESOLUTIONSResolutions
Miscellaneous
23 September 1987
MISCMISC
Legacy
18 September 1987
288288
Legacy
6 July 1987
288288
Accounts With Accounts Type Full Group
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Accounts With Made Up Date
10 May 1983
AAAnnual Accounts
Accounts With Made Up Date
27 May 1982
AAAnnual Accounts
Accounts With Made Up Date
3 May 1981
AAAnnual Accounts
Accounts With Made Up Date
2 May 1980
AAAnnual Accounts
Certificate Change Of Name Company
7 December 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 1964
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1931
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 1930
MISCMISC