AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC007479

Incorporation date

23/03/1909

Size

Full

Contacts

Registered address

Registered address

6a, York Street, Aberdeen, York Street, Aberdeen AB11 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1910)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Registered office address changed from 6 York Street Aberdeen AB11 5DD to 6a, York Street, Aberdeen York Street Aberdeen AB11 5DD on 2025-05-22
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon28/03/2025
Termination of appointment of James Ian Blenkinsopp as a director on 2025-03-28
dot icon28/03/2025
Appointment of Miss Laura Michele Youens as a director on 2025-03-28
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon06/09/2024
Termination of appointment of Richard Joyce as a director on 2024-09-03
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon12/12/2023
Resolutions
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-12-05
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon11/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Statement of company's objects
dot icon02/07/2019
Termination of appointment of Michael Keith Davis as a director on 2019-06-24
dot icon02/07/2019
Appointment of Mr Farrell Dolan as a director on 2019-06-24
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Certificate of change of name
dot icon03/04/2018
Resolutions
dot icon26/02/2018
Appointment of Richard Joyce as a director on 2018-02-12
dot icon13/07/2017
Miscellaneous
dot icon04/07/2017
Miscellaneous
dot icon03/07/2017
Appointment of Mr Michael Keith Davis as a director on 2017-06-01
dot icon30/06/2017
Appointment of Mr James Ian Blenkinsopp as a director on 2017-06-01
dot icon24/06/2017
Termination of appointment of Philip Anthony Buck as a director on 2017-06-01
dot icon24/06/2017
Termination of appointment of Graham Charles Stronach as a director on 2017-06-01
dot icon24/06/2017
Termination of appointment of Graham Charles Stronach as a secretary on 2017-06-01
dot icon24/06/2017
Change of accounting reference date
dot icon24/06/2017
Termination of appointment of James Andrew Stokes as a director on 2017-06-01
dot icon16/06/2017
Satisfaction of charge SC0074790007 in full
dot icon16/06/2017
Satisfaction of charge 5 in full
dot icon02/06/2017
Full accounts made up to 2016-09-30
dot icon18/05/2017
Satisfaction of charge SC0074790008 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/05/2016
Registration of charge SC0074790008, created on 2016-05-16
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-09-30
dot icon28/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-09-30
dot icon31/07/2014
Appointment of Mr James Andrew Stokes as a director on 2014-07-31
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon15/04/2014
Accounts made up to 2013-09-30
dot icon11/01/2014
Registration of charge 0074790007
dot icon26/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon06/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon06/06/2013
Director's details changed for Philip Anthony Buck on 2012-12-07
dot icon06/06/2013
Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 2013-06-06
dot icon22/03/2013
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon19/12/2012
Accounts made up to 2012-03-31
dot icon05/11/2012
Memorandum and Articles of Association
dot icon05/11/2012
Resolutions
dot icon06/07/2012
Resolutions
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon31/01/2012
Accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/05/2011
Auditor's resignation
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon21/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon21/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/12/2010
Termination of appointment of Robert Stephen as a director
dot icon31/12/2010
Accounts made up to 2010-03-31
dot icon28/09/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/01/2010
Accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 09/05/09; full list of members
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 09/05/08; full list of members
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 09/05/07; full list of members
dot icon16/01/2007
Accounts made up to 2006-03-31
dot icon24/10/2006
Alterations to a floating charge
dot icon24/10/2006
Alterations to a floating charge
dot icon03/10/2006
Partic of mort/charge *
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon24/01/2006
Accounts made up to 2004-12-31
dot icon11/01/2006
Dec mort/charge *
dot icon21/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
Alterations to a floating charge
dot icon22/09/2005
Alterations to a floating charge
dot icon22/09/2005
Alterations to a floating charge
dot icon29/06/2005
Partic of mort/charge *
dot icon16/05/2005
Return made up to 09/05/05; full list of members
dot icon25/01/2005
Accounts made up to 2003-12-31
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/05/2004
Return made up to 09/05/04; full list of members
dot icon21/09/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 09/05/03; full list of members
dot icon26/09/2002
Accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 09/05/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon05/10/2001
Director's particulars changed
dot icon06/06/2001
Return made up to 09/05/01; full list of members
dot icon28/10/2000
Accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 09/05/00; full list of members
dot icon02/07/1999
Return made up to 09/05/99; full list of members
dot icon23/06/1999
Accounts made up to 1998-12-31
dot icon13/05/1999
New director appointed
dot icon26/08/1998
Director resigned
dot icon29/07/1998
Accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 09/05/98; no change of members
dot icon10/12/1997
Director's particulars changed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon07/08/1997
Accounts made up to 1996-09-30
dot icon25/06/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon25/06/1997
Director resigned
dot icon06/06/1997
Return made up to 09/05/97; no change of members
dot icon16/10/1996
Partic of mort/charge *
dot icon02/07/1996
Return made up to 09/05/96; full list of members
dot icon12/04/1996
Secretary resigned
dot icon12/04/1996
New secretary appointed
dot icon01/03/1996
Secretary resigned;new secretary appointed
dot icon20/02/1996
Director's particulars changed
dot icon09/02/1996
Accounts made up to 1995-09-30
dot icon07/11/1995
Director resigned;new director appointed
dot icon17/05/1995
Accounts made up to 1994-09-30
dot icon17/05/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 09/05/94; no change of members
dot icon07/03/1994
Accounts made up to 1993-09-30
dot icon25/05/1993
Director's particulars changed
dot icon26/04/1993
Return made up to 09/05/93; full list of members
dot icon02/03/1993
New director appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Accounts made up to 1992-09-30
dot icon26/08/1992
Resolutions
dot icon30/07/1992
Accounts made up to 1991-09-30
dot icon12/05/1992
Return made up to 09/05/92; no change of members
dot icon06/06/1991
Return made up to 09/05/91; full list of members
dot icon29/05/1991
Director resigned
dot icon07/02/1991
Accounts made up to 1990-09-30
dot icon28/11/1990
New secretary appointed
dot icon12/10/1990
Certificate of change of name
dot icon18/07/1990
Return made up to 10/05/90; full list of members
dot icon22/06/1990
Partic of mort/charge 6793
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Declaration of assistance for shares acquisition
dot icon18/06/1990
New director appointed
dot icon18/06/1990
Director resigned;new director appointed
dot icon18/06/1990
Resolutions
dot icon08/06/1990
Certificate of re-registration from Public Limited Company to Private
dot icon07/06/1990
Re-registration of Memorandum and Articles
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Application for reregistration from PLC to private
dot icon26/03/1990
Accounts made up to 1989-09-30
dot icon03/05/1989
Return made up to 03/03/89; full list of members
dot icon24/02/1989
Accounts made up to 1988-09-30
dot icon02/12/1988
Director's particulars changed
dot icon22/02/1988
Return made up to 11/02/88; bulk list available separately
dot icon08/02/1988
Director resigned
dot icon05/02/1988
Accounts made up to 1987-09-30
dot icon07/01/1988
New director appointed
dot icon02/12/1987
Director resigned;new director appointed
dot icon01/09/1987
Accounts made up to 1986-09-30
dot icon24/07/1987
New director appointed
dot icon15/04/1987
Secretary resigned
dot icon09/03/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/02/1982
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/03/1910
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, James Andrew
Director
31/07/2014 - 01/06/2017
20
Youens, Laura Michele
Director
28/03/2025 - Present
13
Blenkinsopp, James Ian
Director
01/06/2017 - 28/03/2025
20
Stronach, Graham Charles
Director
01/09/1997 - 01/06/2017
19
Buck, Philip Anthony
Director
29/09/1995 - 01/06/2017
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED is an(a) Active company incorporated on 23/03/1909 with the registered office located at 6a, York Street, Aberdeen, York Street, Aberdeen AB11 5DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

toggle

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED is currently Active. It was registered on 23/03/1909 .

Where is AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED located?

toggle

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED is registered at 6a, York Street, Aberdeen, York Street, Aberdeen AB11 5DD.

What does AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED do?

toggle

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.