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

U-POL ACQUISITION LIMITED

U-POL TECH CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH,
Company Registration Number
05569424
Private Limited Company
Active

Company Overview

About U-pol Acquisition Ltd
U-POL ACQUISITION LIMITED was founded on 2005-09-21 and has its registered office in Wellingborough. The organisation's status is listed as "Active". U-pol Acquisition 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 ACQUISITION LIMITED
 
Legal Registered Office
U-POL TECH CENTRE DENINGTON ROAD
DENINGTON INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2QH
Other companies in N20
 
Previous Names
U-POL GROUP LIMITED17/01/2012
HARLEY EQUITY LIMITED09/08/2006
INTERCEDE 2069 LIMITED01/12/2005
Filing Information
Company Number 05569424
Company ID Number 05569424
Date formed 2005-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-POL ACQUISITION 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 ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COOMBES
Director 2012-07-05
GUY HAMPSON WILLIAMS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MAY
Director 2007-04-19 2015-10-12
MARK ANDREW POOLE
Director 2012-01-05 2014-03-18
MARK DAVID STUART HEWSON
Director 2012-01-05 2012-11-29
ANDREW JOHN AYRES
Company Secretary 2006-09-08 2012-05-31
ANDREW JOHN AYRES
Director 2005-12-20 2012-05-31
NICHOLAS HUGH LUCY
Director 2005-12-20 2011-04-01
JEAN CHARLES JULIEN
Director 2005-12-20 2010-09-06
TOMMY HARRY VILHELM KARLSSON
Director 2006-03-23 2010-09-06
PAUL KEITH MOXON
Director 2006-01-13 2010-09-06
SIMON ANTHONY TUTTLE
Director 2006-01-13 2010-09-06
KENNETH PETER FLETCHER
Director 2005-12-20 2006-10-31
JEAN CHARLES JULIEN
Company Secretary 2005-12-20 2006-09-08
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-09-21 2005-12-20
MITRE DIRECTORS LIMITED
Nominated Director 2005-09-21 2005-12-20
MITRE SECRETARIES LIMITED
Nominated Director 2005-09-21 2005-12-20

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 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 PRODUCTS LIMITED Director 2012-05-31 CURRENT 2002-08-15 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 PRODUCTS LIMITED Director 2015-10-12 CURRENT 2002-08-15 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 Any actions already taken by the directors in connection with the matter set out in the resolution confirmed, ratified and approved 13/05/2024<li>Resolution on securities</ul>
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055694240003
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 055694240004
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS
2023-04-04DIRECTOR APPOINTED MR MICHAEL HOWARD PENTECOST
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FARRELL DOLAN
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 055694240003
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055694240003
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOMBES
2021-09-29AP01DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055694240002
2021-06-17RP04CS01
2021-04-07PSC05Change of details for U-Pol Bidco Limited as a person with significant control on 2016-04-06
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-10-27CC04Statement of company's objects
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 173550
2016-09-29CS01
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055694240002
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MAY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 173550
2015-09-23AR0121/09/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 1-3 Totteridge Lane Whetstone London N20 0EY
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 173550
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK POOLE
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0121/09/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEWSON
2012-10-12AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED MR MICHAEL COOMBES
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW AYRES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES
2012-06-20AP01DIRECTOR APPOINTED DR MARK ANDREW POOLE
2012-06-20AP01DIRECTOR APPOINTED MARK DAVID STUART HEWSON
2012-01-17RES15CHANGE OF NAME 21/12/2011
2012-01-17CERTNMCOMPANY NAME CHANGED U-POL GROUP LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-14AR0121/09/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCY
2010-12-09AR0121/09/10 FULL LIST
2010-09-24RES01ADOPT ARTICLES 06/09/2010
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JULIEN
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUTTLE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOXON
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY KARLSSON
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES01ADOPT ARTICLES 29/06/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0121/09/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH LUCY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMY HARRY VILHELM KARLSSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLES JULIEN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY TUTTLE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MOXON / 14/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 06/10/2009
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAY / 06/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUCY / 06/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN JULIEN / 06/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / TOMMY KARLESSON / 16/02/2009
2008-12-09RES01ALTER ARTICLES 13/11/2008
2008-10-14363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-2088(2)RAD 19/04/07--------- £ SI 20000@1=20000 £ IC 153350/173350
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288bDIRECTOR RESIGNED
2006-12-0188(2)RAD 08/06/06--------- £ SI 15000@1=15000
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-13363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-08-09CERTNMCOMPANY NAME CHANGED HARLEY EQUITY LIMITED CERTIFICATE ISSUED ON 09/08/06
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2006-02-14SASHARES AGREEMENT OTC
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01288aNEW DIRECTOR APPOINTED
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 ACQUISITION 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 ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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)
Intangible Assets
Patents
We have not found any records of U-POL ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U-POL ACQUISITION LIMITED
Trademarks
We have not found any records of U-POL ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-POL ACQUISITION 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 ACQUISITION LIMITED are:

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