Hempel Uk Ltd. CWMBRAN


Founded in 1945, Hempel Uk, classified under reg no. 00395704 is an active company. Currently registered at Berwyn House The Pavilions NP44 3FD, Cwmbran the company has been in the business for 79 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-05-18 Hempel Uk Ltd. is no longer carrying the name Hempel Paints.

At the moment there are 2 directors in the the company, namely Steen M. and Nicholas F.. In addition one secretary - Sebastian L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hempel Uk Ltd. Address / Contact

Office Address Berwyn House The Pavilions
Office Address2 Llantarnam Industrial Park
Town Cwmbran
Post code NP44 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00395704
Date of Incorporation Mon, 28th May 1945
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Steen M.

Position: Director

Appointed: 14 November 2019

Sebastian L.

Position: Secretary

Appointed: 31 October 2018

Nicholas F.

Position: Director

Appointed: 01 July 2008

Peter B.

Position: Secretary

Appointed: 06 April 2017

Resigned: 09 April 2018

Jesper B.

Position: Director

Appointed: 30 March 2016

Resigned: 14 November 2019

Peter P.

Position: Secretary

Appointed: 14 February 2011

Resigned: 16 December 2016

David N.

Position: Secretary

Appointed: 24 April 2009

Resigned: 14 February 2011

Mark R.

Position: Director

Appointed: 03 October 2001

Resigned: 30 June 2008

Ditlev E.

Position: Director

Appointed: 18 May 2000

Resigned: 22 March 2005

Peter L.

Position: Director

Appointed: 01 September 1998

Resigned: 18 May 2000

Robin K.

Position: Director

Appointed: 24 April 1998

Resigned: 27 May 2003

Jesper P.

Position: Director

Appointed: 24 April 1998

Resigned: 31 August 1998

Pierre J.

Position: Director

Appointed: 26 March 1997

Resigned: 30 March 2016

Peter S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 October 1997

Juan G.

Position: Director

Appointed: 31 August 1995

Resigned: 31 December 1995

Sheridan C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 24 April 2009

Stephen R.

Position: Director

Appointed: 08 July 1994

Resigned: 31 August 1995

Raymond M.

Position: Secretary

Appointed: 04 August 1992

Resigned: 11 July 1995

James D.

Position: Director

Appointed: 04 August 1992

Resigned: 18 May 2000

Michael M.

Position: Director

Appointed: 19 June 1992

Resigned: 04 August 1992

Leif J.

Position: Director

Appointed: 19 June 1992

Resigned: 18 May 2000

Paul K.

Position: Director

Appointed: 19 June 1992

Resigned: 26 March 1997

William M.

Position: Director

Appointed: 19 June 1992

Resigned: 27 May 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 13 names. As we discovered, there is Henrik F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Claus P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lars A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Henrik F.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Claus P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Lars A.

Notified on 3 April 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Briit J.

Notified on 6 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Morten S.

Notified on 1 March 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Leif J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Birgitte S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Kim D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andreas G.

Notified on 5 April 2019
Ceased on 28 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Anne K.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Martin B.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Carsten G.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Hempel Paints May 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, October 2023
Free Download (25 pages)

Company search

Advertisements