Background WavePink WaveYellow Wave

HEMPEL DECORATIVE PAINTS LIMITED (07652761)

HEMPEL DECORATIVE PAINTS LIMITED (07652761) is an active UK company. incorporated on 31 May 2011. with registered office in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEMPEL DECORATIVE PAINTS LIMITED has been registered for 14 years. Current directors include BOLD, Amy Jane Elizabeth, CROSSINGHAM, Matthew Kevin James, FERNANDES HENRIQUES RASMUSSEN, Ana Carolina and 1 others.

Company Number
07652761
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Crown House, Darwen, BB3 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOLD, Amy Jane Elizabeth, CROSSINGHAM, Matthew Kevin James, FERNANDES HENRIQUES RASMUSSEN, Ana Carolina, HANSEN, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL DECORATIVE PAINTS LIMITED

HEMPEL DECORATIVE PAINTS LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEMPEL DECORATIVE PAINTS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07652761

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (4 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

9 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 1 July 2025 (11 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Crown House Hollins Road Darwen, BB3 0BG,

Previous Addresses

C/O C/O Davis & Co Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD United Kingdom
From: 9 September 2011To: 31 October 2011
C/O C/O Davis & Co Misbourne House Badminton Court Church Street Amersham Buckinghamshire HP7 0DD England
From: 31 May 2011To: 9 September 2011
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Oct 11
Director Joined
Oct 12
Director Joined
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
New Owner
May 18
Owner Exit
May 18
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Nov 19
Funding Round
Dec 21
Funding Round
May 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Apr 26
5
Funding
16
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRIGDEN, Colin

Active
Hollins Road, DarwenBB3 0BG
Secretary
Appointed 28 Jun 2024

BOLD, Amy Jane Elizabeth

Active
Hollins Road, DarwenBB3 0BG
Born March 1976
Director
Appointed 04 Sept 2025

CROSSINGHAM, Matthew Kevin James

Active
Hollins Road, DarwenBB3 0BG
Born October 1976
Director
Appointed 04 Sept 2025

FERNANDES HENRIQUES RASMUSSEN, Ana Carolina

Active
Lundtoftegaardsvej 91, 2800 Kongens Lyngby
Born August 1983
Director
Appointed 31 Aug 2023

HANSEN, Michael

Active
Lundtoftegardsvej 91, 2800 Kongens Lyngby
Born October 1975
Director
Appointed 14 Oct 2022

BALLANTYNE, Craig Andrew

Resigned
Hollins Road, DarwenBB3 0BG
Secretary
Appointed 20 May 2019
Resigned 19 Aug 2022

HAWORTH, Graham John

Resigned
Hollins Road, DarwenBB3 0BG
Secretary
Appointed 29 Sept 2011
Resigned 20 May 2019

LIEW, Li Sin

Resigned
Hollins Road, DarwenBB3 0BG
Secretary
Appointed 19 Aug 2022
Resigned 28 Jun 2024

ANDERSEN, Henrik

Resigned
Hollins Road, DarwenBB3 0BG
Born December 1967
Director
Appointed 30 Mar 2016
Resigned 29 Jul 2019

ANDERSEN, Kim Junge

Resigned
Hollins Road, DarwenBB3 0BG
Born November 1962
Director
Appointed 31 May 2011
Resigned 16 Dec 2015

DEVITT, Joseph

Resigned
Hollins Road, DarwenBB3 0BG
Born December 1962
Director
Appointed 27 Sept 2012
Resigned 31 Aug 2023

JULLIEN, Pierre-Yves

Resigned
Hollins Road, DarwenBB3 0BG
Born May 1950
Director
Appointed 31 May 2011
Resigned 30 Mar 2016

MCDONALD, Philip James

Resigned
Hollins Road, DarwenBB3 0BG
Born June 1972
Director
Appointed 24 Oct 2014
Resigned 14 Oct 2022

PETERSSON, Lars Johan

Resigned
Hollins Road, DarwenBB3 0BG
Born January 1969
Director
Appointed 16 Dec 2015
Resigned 14 Oct 2022

SHEIKH, Akhtar Ali

Resigned
Hollins Road, DarwenBB3 0BG
Born May 1968
Director
Appointed 14 Oct 2022
Resigned 04 Sept 2025

Persons with significant control

17

9 Active
8 Ceased

Mrs Sara Bennicke Vollmond

Active
Hollins Road, DarwenBB3 0BG
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Nov 2025

Ms Sisse Fjelsted Rasmussen

Active
Hollins Road, DarwenBB3 0BG
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 May 2024

Tine Gundersen

Active
Hollins Road, DarwenBB3 0BG
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Apr 2023

Lone Borre

Active
Hollins Road, DarwenBB3 0BG
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Apr 2023

Mr Morten Schaarup

Ceased
Lundtoftegaardsvej 91, 2800 Kongens Lyngby
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Mar 2022
Ceased 27 Apr 2023

Mr Henrik Bach Falkenberg

Ceased
Hollins Road, DarwenBB3 0BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Apr 2019
Ceased 27 Apr 2023

Mr Andreas Reuter Glud

Ceased
Hollins Road, DarwenBB3 0BG
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Apr 2019
Ceased 28 Feb 2022

Briit Meelby Jensen

Ceased
Hollins Road, DarwenBB3 0BG
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2018
Ceased 02 May 2024

Mr Lars Aaen

Active
Hollins Road, DarwenBB3 0BG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Apr 2017

Mr Claus Juul Petersen

Ceased
Hollins Road, DarwenBB3 0BG
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Nov 2025

Ms Anne Louise Kruger Kofoed

Ceased
Hollins Road, DarwenBB3 0BG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Martin Bogsted

Ceased
Hollins Road, DarwenBB3 0BG
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Carsten Gerner

Ceased
Hollins Road, DarwenBB3 0BG
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Richard Rudolf Sand

Active
Hollins Road, DarwenBB3 0BG
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Leif Jensen

Active
Hollins Road, DarwenBB3 0BG
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Ms Birgitte Hagemann Snabe

Active
Hollins Road, DarwenBB3 0BG
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Kim Allan Dam-Johansen

Active
Hollins Road, DarwenBB3 0BG
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
26 October 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Resolution
31 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Auditors Resignation Company
26 January 2021
AUDAUD
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2011
NEWINCIncorporation