Background WavePink WaveYellow Wave

SHERWIN-WILLIAMS UK HOLDING LIMITED (07037084)

SHERWIN-WILLIAMS UK HOLDING LIMITED (07037084) is a dissolved UK company. incorporated on 9 October 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHERWIN-WILLIAMS UK HOLDING LIMITED has been registered for 16 years. Current directors include MORLEY, Catherine Geraldene, WALKER, Simon John.

Company Number
07037084
Status
dissolved
Type
ltd
Incorporated
9 October 2009
Age
16 years
Address
12 Wellington Place, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORLEY, Catherine Geraldene, WALKER, Simon John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWIN-WILLIAMS UK HOLDING LIMITED

SHERWIN-WILLIAMS UK HOLDING LIMITED is an dissolved company incorporated on 9 October 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHERWIN-WILLIAMS UK HOLDING LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07037084

LTD Company

Age

16 Years

Incorporated 9 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 November 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 October 2022 (3 years ago)
Submitted on 31 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
From: 2 October 2023To: 13 September 2024
Avenue One Station Lane Witney Oxfordshire OX28 4XR United Kingdom
From: 21 December 2020To: 2 October 2023
The Sherwin-Williams Company Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2YP
From: 2 November 2011To: 21 December 2020
, Thorncliffe Park, Chapeltown, Sheffield, Sheffield, S35 2YP
From: 9 October 2009To: 2 November 2011
Timeline

32 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Oct 11
Funding Round
Jul 12
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Capital Update
Sept 20
Capital Update
Aug 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MORLEY, Catherine Geraldene

Active
Station Lane, WitneyOX28 4XR
Born August 1967
Director
Appointed 07 Jul 2023

WALKER, Simon John

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

BARROW, Paul

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born September 1956
Director
Appointed 09 Oct 2009
Resigned 09 May 2016

BRAGGIO, Ezio Nicola Giacomo

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

CONNOR, Christopher Michael

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born March 1956
Director
Appointed 23 Oct 2009
Resigned 09 May 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 Oct 2009
Resigned 09 Oct 2009

DONCHESS, James Michael

Resigned
West Prospect Avenue, Cleveland44115
Born September 1963
Director
Appointed 29 Mar 2019
Resigned 07 Jul 2023

HARGREAVES, Howard Stephen

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born June 1960
Director
Appointed 09 Oct 2009
Resigned 08 Jan 2018

HENNESSY, Sean Patrick

Resigned
Thorncliffe Park, SheffieldS35 2YP
Born September 1957
Director
Appointed 23 Oct 2009
Resigned 08 Jan 2018

KARNSTEIN, Dennis Harold

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

MIKLICH, Jeffrey James

Resigned
101 Prospect Ave, Cleveland44115
Born March 1974
Director
Appointed 08 Jan 2018
Resigned 07 Jul 2023

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 May 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

WRIGHT, David Peter

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

Persons with significant control

1

Sherwin-Williams Coatings S.A.R.L.

Active
5 Rue De Kiem, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
7 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 October 2025
LIQ13LIQ13
Move Registers To Sail Company With New Address
7 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 November 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 October 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 October 2023
600600
Resolution
2 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 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
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 August 2021
SH19Statement of Capital
Legacy
18 August 2021
SH20SH20
Legacy
18 August 2021
CAP-SSCAP-SS
Resolution
18 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
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 November 2020
CS01Confirmation Statement
Legacy
24 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination 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
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Incorporation Company
9 October 2009
NEWINCIncorporation