UKBizDB.co.uk

HEMPEL UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hempel Uk Ltd.. The company was founded 78 years ago and was given the registration number 00395704. The firm's registered office is in CWMBRAN. You can find them at Berwyn House The Pavilions, Llantarnam Industrial Park, Cwmbran, Gwent. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:HEMPEL UK LTD.
Company Number:00395704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Berwyn House The Pavilions, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, NP44 3FD

Secretary31 October 2018Active
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, NP44 3FD

Director01 July 2008Active
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, NP44 3FD

Director14 November 2019Active
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, NP44 3FD

Secretary06 April 2017Active
3 Dewberry Grove, Rogerstone, Newport, NP10 9JY

Secretary01 July 1995Active
98 Makins Road, Henley On Thames, RG9 1PR

Secretary-Active
25 Oakleigh Court, Henllys, Cwmbran, NP44 6HE

Secretary04 August 1992Active
Chapel Farm Cottage, Pentre Road, Abergavenny, NP7 7BE

Secretary24 April 2009Active
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3FD

Secretary14 February 2011Active
Berwyn House, The Pavilions, Llantarnam Industrial Park, Cwmbran, NP44 3FD

Director30 March 2016Active
115 Woodsford Square, London, W14 8DT

Director04 August 1992Active
Egemosen 13, Skodsborg, Denmark,

Director18 May 2000Active
15 Wavell Drive, Malpas, Newport, NP9 6QL

Director31 August 1995Active
Alhambravej 3 2tr, Frederiksberg, Denmark, 1826

Director26 March 1997Active
Lange-Hullers Alle 28, Rungsted Kyst 2960, Denmark,

Director-Active
St Francis Cottage, Torbryan, Newton Abbot, TQ12 5UR

Director24 April 1998Active
Stenkokkon 106a, Birkerod 3460, Denmark, FOREIGN

Director-Active
25 Blackwell Lane, Darlington, DL3 8QF

Director01 September 1998Active
98 Makins Road, Henley On Thames, RG9 1PR

Director-Active
150 Waterloo Road, London,

Director-Active
Ul Truskawiecka 12, 02 929 Warszawa, Poland,

Director24 April 1998Active
Foxley House, 20 Lynch Hill Park, Whitchurch, RG28 7NF

Director03 October 2001Active
Badgers Barn, 49 Lakewood Road Chandlers Ford, Southampton, SO53 1EU

Director08 July 1994Active
1 Cranhill Road, Bath, BA1 2YF

Director01 January 1996Active

People with Significant Control

Mr Morten Schaarup
Notified on:01 March 2022
Status:Active
Date of birth:November 1962
Nationality:Danish
Country of residence:Denmark
Address:Hempel A/S, Lundtoftegaardsvej 91, 2800 Kongens Lyngby, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andreas Reuter Glud
Notified on:05 April 2019
Status:Active
Date of birth:May 1982
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Henrik Bach Falkenberg
Notified on:05 April 2019
Status:Active
Date of birth:April 1962
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Briit Meelby Jensen
Notified on:06 April 2018
Status:Active
Date of birth:June 1973
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Lars Aaen
Notified on:03 April 2017
Status:Active
Date of birth:September 1961
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Anne Louise Kruger Kofoed
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Martin Bogsted
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Carsten Gerner
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Kim Allan Dam-Johansen
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Leif Jensen
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Birgitte Hagemann Snabe
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Richard Rudolf Sand
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Claus Juul Petersen
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:Danish
Address:Berwyn House, The Pavilions, Cwmbran, NP44 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Officers

Appoint person secretary company with name date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.