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

U-POL PRODUCTS LIMITED

U-POL TECH CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH,
Company Registration Number
04512086
Private Limited Company
Active

Company Overview

About U-pol Products Ltd
U-POL PRODUCTS LIMITED was founded on 2002-08-15 and has its registered office in Wellingborough. The organisation's status is listed as "Active". U-pol Products Limited is a Private Limited Company registered in 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 PRODUCTS LIMITED
 
Legal Registered Office
U-POL TECH CENTRE DENINGTON ROAD
DENINGTON INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2QH
Other companies in N20
 
Filing Information
Company Number 04512086
Company ID Number 04512086
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-POL PRODUCTS 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 PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COOMBES
Director 2012-05-31
GUY HAMPSON WILLIAMS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MAY
Director 2013-06-18 2015-10-12
ANDREW JOHN AYRES
Company Secretary 2006-09-08 2012-05-31
ANDREW JOHN AYRES
Director 2003-04-01 2012-05-31
NICHOLAS HUGH LUCY
Director 2002-09-10 2011-04-01
JEAN CHARLES JULIEN
Director 2002-09-10 2010-09-06
KENNETH PETER FLETCHER
Director 2002-09-10 2006-10-31
JEAN CHARLES JULIEN
Company Secretary 2002-09-10 2006-09-08
ERNEST GERALD FREEMAN BROWN
Director 2004-06-22 2005-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-15 2002-09-10
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-15 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COOMBES U-POL HOLDINGS LIMITED Director 2012-09-10 CURRENT 2010-07-29 Active
MICHAEL JOHN COOMBES U-POL ACQUISITION LIMITED Director 2012-07-05 CURRENT 2005-09-21 Active
MICHAEL JOHN COOMBES U-POL FINCO LIMITED Director 2012-07-05 CURRENT 2010-07-29 Active
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 MEZZANINE LIMITED Director 2012-05-31 CURRENT 2005-09-21 Active
MICHAEL JOHN COOMBES U-POL BOND LIMITED Director 2012-05-31 CURRENT 2005-09-21 Active
GUY HAMPSON WILLIAMS BRITISH COATINGS FEDERATION LIMITED Director 2016-11-01 CURRENT 1962-12-27 Active
GUY HAMPSON WILLIAMS U-POL ACQUISITION LIMITED Director 2015-10-12 CURRENT 2005-09-21 Active
GUY HAMPSON WILLIAMS U-POL HOLDINGS LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
GUY HAMPSON WILLIAMS U-POL FINCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
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
2024-05-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: any actions already taken or to do taken by the directors of the company in connection with the matters set out in the resolutions confirmed, ratified and approved 13/05
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045120860007
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 045120860008
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS
2023-04-04DIRECTOR APPOINTED MR MICHAEL HOWARD PENTECOST
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2022-07-04AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FARRELL DOLAN
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 045120860007
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045120860007
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS
2021-09-29AP01DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045120860006
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21CC04Statement of company's objects
2016-09-21RES01ADOPT ARTICLES 21/09/16
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045120860006
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-15AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MAY
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-28AR0115/08/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 1-3 Totteridge Lane Whetstone London N20 0EY
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-02-05ANNOTATIONReplacement
2014-02-05AR0115/08/13 ANNUAL RETURN FULL LIST
2014-02-05ANNOTATIONClarification
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0115/08/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR PHILIP JOHN MAY
2012-10-11AR0115/08/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW AYRES
2012-07-18AP01DIRECTOR APPOINTED MICHAEL COOMBES
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0115/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AYRES / 01/06/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 05/09/2011
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCY
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JULIEN
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-07AR0115/08/10 FULL LIST
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-11363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-07363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01288bDIRECTOR RESIGNED
2006-10-16363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12288bDIRECTOR RESIGNED
2006-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09RES13RE AGREEMENT 20/12/05
2006-01-09RES13RE AGREEMENT 20/12/05
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-2088(2)RAD 22/06/04--------- £ SI 6000@.1=600 £ IC 39200/39800
2004-07-09288aNEW DIRECTOR APPOINTED
2004-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-1188(2)RAD 24/09/03--------- £ SI 12000@.1=1200 £ IC 38000/39200
2003-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-11363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2002-11-25225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02
2002-10-09RES04£ NC 1000/40000 20/09/
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09122S-DIV 20/09/02
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-10-09123NC INC ALREADY ADJUSTED 20/09/02
2002-10-09RES12VARYING SHARE RIGHTS AND NAMES
2002-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-09RES13SUB DIVISION 20/09/02
2002-10-0988(2)RAD 27/09/02--------- £ SI 300000@.1=30000 £ IC 8000/38000
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 PRODUCTS 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2010-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-01-13 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE 'SECURITY TRUSTEE')
COMPOSITE GUARANTEE AND DEBENTURE 2002-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2002-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2002-09-27 Satisfied GRAPHITE CAPITAL MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of U-POL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U-POL PRODUCTS LIMITED
Trademarks
We have not found any records of U-POL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-POL PRODUCTS 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 PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U-POL PRODUCTS 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 PRODUCTS 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 PRODUCTS 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.