Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U-POL HOLDINGS LIMITED
Company Information for

U-POL HOLDINGS LIMITED

Christchurch House, The Embankment, Wellingborough, NN8 1LD,
Company Registration Number
07330142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About U-pol Holdings Ltd
U-POL HOLDINGS LIMITED was founded on 2010-07-29 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". U-pol Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
U-POL HOLDINGS LIMITED
 
Legal Registered Office
Christchurch House
The Embankment
Wellingborough
NN8 1LD
Other companies in N20
 
Previous Names
SHINE EQUITYCO LIMITED30/01/2012
Filing Information
Company Number 07330142
Company ID Number 07330142
Date formed 2010-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-04-25
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-11-27 04:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-POL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of U-POL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COOMBES
Director 2012-09-10
GUY HAMPSON WILLIAMS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HARMAN
Director 2014-03-27 2015-10-12
PHILIP JOHN MAY
Director 2010-09-03 2015-10-12
WILLIAM DAVID ECCLES
Director 2011-04-01 2014-12-31
THOMAS HORST FELIX METZ
Director 2010-09-03 2012-12-14
ANDREW JOHN AYRES
Director 2010-09-03 2012-05-31
RICHARD MARTIN CRAYTON
Director 2010-07-29 2010-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COOMBES U-POL ACQUISITION LIMITED Director 2012-07-05 CURRENT 2005-09-21 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL FINCO LIMITED Director 2012-07-05 CURRENT 2010-07-29 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL BIDCO LIMITED Director 2012-07-05 CURRENT 2010-07-29 Active
MICHAEL JOHN COOMBES U-POL LIMITED Director 2012-07-05 CURRENT 1949-02-23 Active
MICHAEL JOHN COOMBES U-POL PRODUCTS LIMITED Director 2012-05-31 CURRENT 2002-08-15 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL MEZZANINE LIMITED Director 2012-05-31 CURRENT 2005-09-21 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL BOND LIMITED Director 2012-05-31 CURRENT 2005-09-21 Active - Proposal to Strike off
GUY HAMPSON WILLIAMS BRITISH COATINGS FEDERATION LIMITED Director 2016-11-01 CURRENT 1962-12-27 Active
GUY HAMPSON WILLIAMS U-POL PRODUCTS LIMITED Director 2015-10-12 CURRENT 2002-08-15 Active - Proposal to Strike off
GUY HAMPSON WILLIAMS U-POL ACQUISITION LIMITED Director 2015-10-12 CURRENT 2005-09-21 Active - Proposal to Strike off
GUY HAMPSON WILLIAMS U-POL FINCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active - Proposal to Strike off
GUY HAMPSON WILLIAMS U-POL BIDCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
GUY HAMPSON WILLIAMS U-POL LIMITED Director 2015-10-12 CURRENT 1949-02-23 Active
GUY HAMPSON WILLIAMS GHW CONSULTING LTD Director 2015-02-05 CURRENT 2015-02-05 Active
GUY HAMPSON WILLIAMS THE OUTWARD BOUND TRUST Director 2014-03-19 CURRENT 2008-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-03SECOND GAZETTE not voluntary dissolution
2024-09-17FIRST GAZETTE notice for voluntary strike-off
2024-09-10Application to strike the company off the register
2024-08-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073301420003
2024-04-26CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073301420002
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 073301420003
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS
2023-04-04DIRECTOR APPOINTED MR MICHAEL HOWARD PENTECOST
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FARRELL DOLAN
2022-07-01AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2022-06-28SH19Statement of capital on 2022-06-28 GBP 34,381.85
2022-06-28SH20Statement by Directors
2022-06-28CAP-SSSolvency Statement dated 27/06/22
2022-06-28RES13Resolutions passed:
  • Reduce share prem A.c 27/06/2022
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 073301420002
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073301420002
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09Particulars of variation of rights attached to shares
2022-02-09Sub-division of shares on 2022-02-02
2022-02-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of shares 02/02/2022</ul>
2022-02-09Change of share class name or designation
2022-02-09SH08Change of share class name or designation
2022-02-09RES12Resolution of varying share rights or name
2022-02-09SH02Sub-division of shares on 2022-02-02
2022-02-09SH10Particulars of variation of rights attached to shares
2021-11-15PSC02Notification of Axalta Coating Systems Uk Holding Limited as a person with significant control on 2021-09-15
2021-11-15PSC07CESSATION OF GAPHITE CAPITAL GENERAL PARTNER V11 LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-26RP04AP01Second filing of director appointment of Mr James Ian Blenkinsopp
2021-09-29CH01Director's details changed for Mr James Ian Blenkinsopp on 2021-09-29
2021-09-29AP01DIRECTOR APPOINTED MR FARRELL DOLAN
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOMBES
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073301420001
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM The Grange 100 High Street London N14 6BN
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 34173.591078
2017-02-02SH0118/10/16 STATEMENT OF CAPITAL GBP 34173.591078
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-26RES01ADOPT ARTICLES 26/09/16
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073301420001
2016-09-08SH0129/06/16 STATEMENT OF CAPITAL GBP 32570.55
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-15SH10Particulars of variation of rights attached to shares
2016-08-15SH08Change of share class name or designation
2016-07-27SH10Particulars of variation of rights attached to shares
2016-07-27SH08Change of share class name or designation
2016-04-05SH10Particulars of variation of rights attached to shares
2016-04-05SH08Change of share class name or designation
2015-12-15AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARMAN
2015-11-17SH08Change of share class name or designation
2015-11-17SH10Particulars of variation of rights attached to shares
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2015-11-16RES12Resolution of varying share rights or name
2015-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 32335.891078
2015-10-02AR0126/08/15 FULL LIST
2015-08-28SH0131/07/15 STATEMENT OF CAPITAL GBP 32335.90
2015-08-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECCLES
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM U-POL TECH CENTRE DENINGTON ROAD DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QH ENGLAND
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM RIDGEMOUNT HOUSE TOTTERIDGE LANE WHETSTONE LONDON N20 0EY
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 30600
2014-09-10AR0126/08/14 FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR STEVEN HARMAN
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0126/08/13 FULL LIST
2013-07-30SH02CONSOLIDATION 11/07/13
2013-07-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-18SH02CONSOLIDATION 08/02/13
2013-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-15SH02SUB-DIVISION 14/12/12
2013-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-11SH02SUB-DIVISION 14/12/12
2013-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS METZ
2012-10-22AR0129/07/12 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN COOMBES
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-15SH0102/08/12 STATEMENT OF CAPITAL GBP 30600.00
2012-05-11SH0111/01/12 STATEMENT OF CAPITAL GBP 29725.00
2012-01-30RES15CHANGE OF NAME 21/12/2011
2012-01-30CERTNMCOMPANY NAME CHANGED SHINE EQUITYCO LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-05RES15CHANGE OF NAME 21/12/2011
2012-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20SH0104/10/11 STATEMENT OF CAPITAL GBP 27850
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0129/07/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM
2011-07-26AP01DIRECTOR APPOINTED MR WILLIAM ECCLES
2011-01-25SH0119/10/10 STATEMENT OF CAPITAL GBP 27850.00
2010-09-16SH02SUB-DIVISION 06/09/10
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16RES01ADOPT ARTICLES 03/09/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON
2010-09-16AP01DIRECTOR APPOINTED THOMAS HORST FELIX METZ
2010-09-16AP01DIRECTOR APPOINTED PHILIP JOHN MAY
2010-09-16AP01DIRECTOR APPOINTED ANDREW JOHN AYRES
2010-09-16SH0106/09/10 STATEMENT OF CAPITAL GBP 27100.00
2010-09-16SH0106/09/10 STATEMENT OF CAPITAL GBP 26600.00
2010-09-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-16RES13SUB DIV 03/09/2010
2010-09-10AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to U-POL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against U-POL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of U-POL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of U-POL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U-POL HOLDINGS LIMITED
Trademarks
We have not found any records of U-POL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-POL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as U-POL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U-POL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U-POL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded U-POL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.