Background WavePink WaveYellow Wave

THE VALSPAR (UK) HOLDING CORPORATION LIMITED (03171339)

THE VALSPAR (UK) HOLDING CORPORATION LIMITED (03171339) is an active UK company. incorporated on 12 March 1996. with registered office in Witney. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE VALSPAR (UK) HOLDING CORPORATION LIMITED has been registered for 30 years. Current directors include LANG, James Paul, MIKLICH, Jeffrey James, WALKER, Simon John.

Company Number
03171339
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Avenue One, Witney, OX28 4XR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LANG, James Paul, MIKLICH, Jeffrey James, WALKER, Simon John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALSPAR (UK) HOLDING CORPORATION LIMITED

THE VALSPAR (UK) HOLDING CORPORATION LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Witney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE VALSPAR (UK) HOLDING CORPORATION LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03171339

LTD Company

Age

30 Years

Incorporated 12 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

Overdue

21 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

FORAY 901 LIMITED
From: 12 March 1996To: 9 April 1996
Contact
Address

Avenue One Station Lane Witney, OX28 4XR,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Jul 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Feb 21
Director Left
Oct 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
Mar 25
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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 26 Oct 2017

WALKER, Simon John

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

BEASTROM, Timothy Allen

Resigned
14606 Boulder Pt Rd, Minnesota 55347
Secretary
Appointed 04 Apr 1996
Resigned 26 Oct 2017

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Secretary
Appointed 12 Mar 1996
Resigned 04 Apr 1996

BALLBACH, John Michael

Resigned
4300 Trillium Way, Minnesota
Born July 1960
Director
Appointed 04 Apr 1996
Resigned 28 Sept 2003

BRAGGIO, Ezio Nicola Giacomo

Resigned
Rosengartenstrasse 25 8608, Bubikon
Born January 1956
Director
Appointed 30 Aug 2017
Resigned 29 Mar 2019

DONCHESS, James Michael

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

ENGH, Rolf Nestor

Resigned
1928 Humboldt Avenue South, Minneapolis55403
Born October 1953
Director
Appointed 04 Apr 1996
Resigned 26 Oct 2017

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 12 Mar 1996
Resigned 04 Apr 1996

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Born June 1969
Director
Appointed 12 Mar 1996
Resigned 04 Apr 1996

KARNSTEIN, Dennis Harold

Resigned
W Prospect Ave, Cleveland44115
Born November 1966
Director
Appointed 29 Mar 2019
Resigned 30 Jun 2021

MANSFIELD, William Lawrence

Resigned
2900 Thomas Avenue South Apt 2411, Minnesota 55416FOREIGN
Born April 1948
Director
Appointed 04 Apr 1996
Resigned 25 Jan 2006

MISTYSYN, Allen Joseph

Resigned
101 Prospect Ave, Cleveland44115
Born November 1968
Director
Appointed 26 Oct 2017
Resigned 29 Mar 2019

REYELTS, Paul

Resigned
1819 James Avenue South, MinneapolisFOREIGN
Born September 1946
Director
Appointed 28 Sept 2003
Resigned 31 May 2009

TREAT, Tyler Nolan

Resigned
Station Lane, WitneyOX28 4XR
Born March 1966
Director
Appointed 10 Apr 2013
Resigned 26 Oct 2017

WALKER, Lori Ann

Resigned
Ithaca Lane Nort, Plymouth
Born July 1957
Director
Appointed 31 May 2009
Resigned 14 Apr 2013

WRIGHT, David Peter

Resigned
Station Lane, WitneyOX28 4XR
Born January 1965
Director
Appointed 30 Jun 2021
Resigned 15 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

The Sherwin-Williams Company

Active
Prospect Avenue, Cleveland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
1101 South 3rd Street, Minneapolis55415

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

139

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
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Legacy
5 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2025
SH19Statement of Capital
Legacy
5 March 2025
CAP-SSCAP-SS
Resolution
5 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 May 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
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
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
29 January 2019
AUDAUD
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
4 August 2005
244244
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
8 May 2004
244244
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
244244
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 March 2003
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2002
AAAnnual Accounts
Legacy
29 June 2002
244244
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
244244
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
244244
Legacy
22 July 1997
88(2)R88(2)R
Legacy
21 May 1997
363sAnnual Return (shuttle)
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Memorandum Articles
21 April 1996
MEM/ARTSMEM/ARTS
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Memorandum Articles
12 April 1996
MEM/ARTSMEM/ARTS
Resolution
12 April 1996
RESOLUTIONSResolutions
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1996
224224
Incorporation Company
12 March 1996
NEWINCIncorporation