Sherwin-williams Protective & Marine Coatings LEEDS


Founded in 1966, Sherwin-williams Protective & Marine Coatings, classified under reg no. 00893081 is a liquidation company. Currently registered at 1 Bridgewater Place LS11 5QR, Leeds the company has been in the business for 58 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 31st Dec 2020. Since Fri, 14th Dec 2012 Sherwin-williams Protective & Marine Coatings is no longer carrying the name Leighs Paints.

Sherwin-williams Protective & Marine Coatings Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893081
Date of Incorporation Wed, 30th Nov 1966
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 58 years old
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Catherine M.

Position: Director

Appointed: 04 August 2022

Simon W.

Position: Director

Appointed: 04 August 2022

David W.

Position: Director

Appointed: 20 April 2022

Resigned: 04 August 2022

James D.

Position: Director

Appointed: 29 March 2019

Resigned: 04 August 2022

Dennis K.

Position: Director

Appointed: 29 March 2019

Resigned: 30 June 2021

Allen M.

Position: Director

Appointed: 08 January 2018

Resigned: 29 March 2019

Ezio B.

Position: Director

Appointed: 08 January 2018

Resigned: 29 March 2019

Jeffrey M.

Position: Director

Appointed: 08 January 2018

Resigned: 04 August 2022

Matthew P.

Position: Director

Appointed: 15 July 2016

Resigned: 04 August 2022

John M.

Position: Director

Appointed: 09 March 2016

Resigned: 08 January 2018

Nicola B.

Position: Director

Appointed: 09 March 2016

Resigned: 20 November 2017

Ian W.

Position: Director

Appointed: 06 October 2015

Resigned: 04 August 2022

Vladislav M.

Position: Director

Appointed: 15 January 2015

Resigned: 15 July 2016

Christopher C.

Position: Director

Appointed: 30 June 2011

Resigned: 09 March 2016

Howard H.

Position: Director

Appointed: 30 June 2011

Resigned: 06 October 2015

Sean H.

Position: Director

Appointed: 30 June 2011

Resigned: 08 January 2018

Ronald R.

Position: Director

Appointed: 30 June 2011

Resigned: 30 June 2014

Gordon B.

Position: Director

Appointed: 07 June 2010

Resigned: 28 November 2014

Jennifer M.

Position: Director

Appointed: 21 November 2003

Resigned: 06 January 2012

Malcolm S.

Position: Secretary

Appointed: 01 July 2000

Resigned: 30 September 2012

Richard F.

Position: Director

Appointed: 01 February 1995

Resigned: 17 May 2010

Robert T.

Position: Director

Appointed: 17 January 1994

Resigned: 01 February 2006

Malcolm S.

Position: Director

Appointed: 17 January 1994

Resigned: 30 September 2012

Helen L.

Position: Director

Appointed: 08 November 1991

Resigned: 29 June 2011

Graham W.

Position: Director

Appointed: 08 November 1991

Resigned: 04 August 1995

Brian L.

Position: Director

Appointed: 08 November 1991

Resigned: 06 January 2012

Howard T.

Position: Director

Appointed: 08 November 1991

Resigned: 26 October 1992

William O.

Position: Secretary

Appointed: 08 November 1991

Resigned: 01 July 2000

Owen M.

Position: Director

Appointed: 08 November 1991

Resigned: 31 July 2003

Philip L.

Position: Director

Appointed: 08 November 1991

Resigned: 26 May 1994

People with significant control

Sherwin-Williams Uk Holding Limited

Avenue One Station Lane, Witney, Oxfordshire, OX28 4XR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07037084
Notified on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W & J Leigh & Co. Limited

Tower Works Kestor Street, Bolton, Greater Manchester, BL2 2AL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04954265
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Sherwin-Williams Company

101 Prospect Avenue, Cleveland, Ohio, United States

Legal authority Us Company Law
Legal form Public Company
Country registered United States Of America
Place registered United States Of America
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Leighs Paints December 14, 2012
Leigh's Paints December 31, 2007
W. & J. Leigh & December 29, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, July 2021
Free Download (29 pages)

Company search