Background WavePink WaveYellow Wave

SHERWIN-WILLIAMS UK LIMITED (02968830)

SHERWIN-WILLIAMS UK LIMITED (02968830) is an active UK company. incorporated on 16 September 1994. with registered office in Witney. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. SHERWIN-WILLIAMS UK LIMITED has been registered for 31 years. Current directors include LANG, James Paul, MIKLICH, Jeffrey James, WALKER, Simon John.

Company Number
02968830
Status
active
Type
ltd
Incorporated
16 September 1994
Age
31 years
Address
Avenue One, Witney, OX28 4XR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
LANG, James Paul, MIKLICH, Jeffrey James, WALKER, Simon John
SIC Codes
20301, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWIN-WILLIAMS UK LIMITED

SHERWIN-WILLIAMS UK LIMITED is an active company incorporated on 16 September 1994 with the registered office located in Witney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. SHERWIN-WILLIAMS UK LIMITED was registered 31 years ago.(SIC: 20301, 20590)

Status

active

Active since 31 years ago

Company No

02968830

LTD Company

Age

31 Years

Incorporated 16 September 1994

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 8 October 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED
From: 31 December 2014To: 21 April 2021
RONSEAL LIMITED
From: 15 November 1994To: 31 December 2014
BURGINHALL 784 LIMITED
From: 16 September 1994To: 15 November 1994
Contact
Address

Avenue One Station Lane Witney, OX28 4XR,

Previous Addresses

Thorncliffe Park Chapeltown Sheffield S35 2YP
From: 16 September 1994To: 21 December 2020
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Funding Round
Jul 12
Loan Cleared
Jul 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 21
Funding Round
Dec 21
Capital Update
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Funding Round
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Feb 25
Director Joined
Feb 25
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LANG, James Paul

Active
Sherwin Way, Cleveland44113
Born September 1976
Director
Appointed 20 Jan 2025

MIKLICH, Jeffrey James

Active
Sherwin Way, Cleveland44113
Born March 1974
Director
Appointed 08 Jan 2018

WALKER, Simon John

Active
Station Lane, WitneyOX28 4XR
Born September 1972
Director
Appointed 15 Mar 2023

AULT, John Leroy

Resigned
Adelaide Street, Westlake44145
Secretary
Appointed 01 Mar 1998
Resigned 30 Apr 2010

GREY, Michael

Resigned
78 Birch Avenue, SheffieldS35 1RR
Secretary
Appointed 01 Mar 1998
Resigned 31 Dec 2000

GREY, Michael

Resigned
64 Park Avenue, SheffieldS30 4WH
Secretary
Appointed 12 Dec 1994
Resigned 07 Jan 1997

HARGREAVES, Howard Stephen

Resigned
Thorncliffe Park, SheffieldS35 2YP
Secretary
Appointed 31 Dec 2000
Resigned 08 Jan 2018

MISTYSYN, Allen

Resigned
Thorncliffe Park, SheffieldS35 2YP
Secretary
Appointed 30 Apr 2010
Resigned 29 Mar 2019

STELLATO, Louis Eugene

Resigned
3365 Arbor Way, Westlake44145
Secretary
Appointed 07 Jan 1997
Resigned 01 Mar 1998

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 16 Sept 1994
Resigned 16 Nov 1994

BARROW, Paul

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born September 1956
Director
Appointed 12 Dec 1994
Resigned 09 Mar 2016

BLACK, Peter

Resigned
52 Stone Fence Road, Oakland07436
Born January 1944
Director
Appointed 12 Dec 1994
Resigned 07 Jan 1997

BRAGGIO, Ezio Nicola Giacomo

Resigned
Rosengartenstrasse 25 8608, Bubikon
Born January 1956
Director
Appointed 08 Jan 2018
Resigned 29 Mar 2019

BREEN, John Gerald

Resigned
18800 North Park Boulevard, Shaker Heights
Born July 1934
Director
Appointed 01 Mar 1998
Resigned 25 Oct 1999

BRENNAN, Kevin George

Resigned
74 Prescott Drive, Hudson44236
Born December 1950
Director
Appointed 01 Mar 1998
Resigned 17 Jun 1999

BUDGE, Nicola Maria

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born May 1971
Director
Appointed 09 Mar 2016
Resigned 20 Nov 2017

COMMES, Thomas Allen

Resigned
65 Hunting Trail, Chagrin Falls
Born May 1942
Director
Appointed 01 Mar 1998
Resigned 16 Mar 1999

CONNOR, Christopher Michael

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born March 1956
Director
Appointed 25 Oct 1999
Resigned 09 Mar 2016

DONCHESS, James Michael

Resigned
West Prospect Avenue, Cleveland44115
Born September 1963
Director
Appointed 29 Mar 2019
Resigned 20 Jan 2025

ERDMANN, Kenneth

Resigned
17441 Hawksview Lane, Chagrin Falls44023
Born December 1946
Director
Appointed 01 Jul 1997
Resigned 01 Mar 1998

GEARY, Steven James, Mr.

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born December 1966
Director
Appointed 09 Mar 2016
Resigned 08 Jan 2018

GLENTWORTH, Roy William

Resigned
7 Cardoness Drive, SheffieldS10 5RW
Born August 1945
Director
Appointed 12 Dec 1994
Resigned 01 Jul 1997

GREY, Michael

Resigned
78 Birch Avenue, SheffieldS35 1RR
Born June 1941
Director
Appointed 12 Dec 1994
Resigned 31 Dec 2000

HARGREAVES, Howard Stephen

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born June 1960
Director
Appointed 31 Dec 2000
Resigned 08 Jan 2018

HENNESSY, Sean

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born September 1957
Director
Appointed 08 Aug 2001
Resigned 08 Jan 2018

KARNSTEIN, Dennis Harold

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born November 1966
Director
Appointed 29 Mar 2019
Resigned 30 Jun 2021

KING, Thomas Scott

Resigned
4571 Windstream Lane, Brecksville44141
Born March 1952
Director
Appointed 01 Jul 1997
Resigned 01 Mar 1998

KLINSKY, Steven Bruce

Resigned
767 Fifth Avenue, New YorkFOREIGN
Born May 1956
Director
Appointed 16 Nov 1994
Resigned 03 Sept 1996

MELLOR, Alan

Resigned
50 Green Lane, HarrogateHG2 9LP
Born July 1946
Director
Appointed 12 Dec 1994
Resigned 07 Jan 1997

MISTYSYN, Allen Joseph

Resigned
101 Prospect Ave, Cleveland44115
Born November 1968
Director
Appointed 08 Jan 2018
Resigned 29 Mar 2019

MORIKIS, John George

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born August 1963
Director
Appointed 09 Mar 2016
Resigned 08 Jan 2018

PADDEN, Brian Edward

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born April 1971
Director
Appointed 08 Jan 2018
Resigned 28 Jan 2022

PITORAK, Larry John

Resigned
9501 Pekin Road, Novelty44072
Born March 1946
Director
Appointed 01 Mar 1998
Resigned 08 Aug 2001

SMOLIK, Mark Andrew

Resigned
34701 Southside Park Drive, Solon44139
Born March 1962
Director
Appointed 01 Jul 1997
Resigned 01 Mar 1998

STEFKO, David Nicholas

Resigned
2977 Gatsby Lane, Willoughby Hills44092
Born December 1956
Director
Appointed 01 Jul 1997
Resigned 15 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Station Lane, WitneyOX28 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023
Station Lane, WitneyOX28 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

179

Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
31 January 2022
SH19Statement of Capital
Legacy
31 January 2022
SH20SH20
Legacy
31 January 2022
CAP-SSCAP-SS
Resolution
31 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Resolution
21 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Resolution
20 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Resolution
6 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
123Notice of Increase in Nominal Capital
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
353353
Legacy
2 January 1998
190190
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
23 September 1996
288288
Legacy
16 July 1996
244244
Resolution
23 June 1996
RESOLUTIONSResolutions
Resolution
23 June 1996
RESOLUTIONSResolutions
Legacy
23 June 1996
88(2)R88(2)R
Legacy
23 June 1996
123Notice of Increase in Nominal Capital
Legacy
22 September 1995
363x363x
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Memorandum Articles
18 November 1994
MEM/ARTSMEM/ARTS
Legacy
18 November 1994
224224
Resolution
17 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 1994
NEWINCIncorporation