U-POL LIMITED
WELLINGBOROUGH W.DAVID & SONS,LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2QH

Company number 00464919
Status Active
Incorporation Date 23 February 1949
Company Type Private Limited Company
Address U-POL TECH CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of U-POL LIMITED are www.upol.co.uk, and www.u-pol.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. U Pol Limited is a Private Limited Company. The company registration number is 00464919. U Pol Limited has been working since 23 February 1949. The present status of the company is Active. The registered address of U Pol Limited is U Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire Nn8 2qh. . COOMBES, Michael John is a Director of the company. WILLIAMS, Guy Hampson is a Director of the company. Secretary AYRES, Andrew John has been resigned. Secretary DAVID, Colin Michael has been resigned. Secretary JULIEN, Jean Charles has been resigned. Director AYRES, Andrew John has been resigned. Director DAVID, Bernard Jacques has been resigned. Director DAVID, Colin Michael has been resigned. Director DAVID, Regine has been resigned. Director FLETCHER, Kenneth Peter has been resigned. Director HEWSON, Mark David Stuart has been resigned. Director JULIEN, Jean Charles has been resigned. Director LUCY, Brian has been resigned. Director LUCY, Nicholas Hugh has been resigned. Director MAY, Philip John has been resigned. Director METZ, Thomas Horst Felix has been resigned. Director MORTON, Kelvin has been resigned. Director O'MALLEY, Michael has been resigned. Director POOLE, Mark Andrew, Dr has been resigned. Director TANN, Michael John has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
COOMBES, Michael John
Appointed Date: 05 July 2012
62 years old

Director
WILLIAMS, Guy Hampson
Appointed Date: 12 October 2015
58 years old

Resigned Directors

Secretary
AYRES, Andrew John
Resigned: 31 May 2012
Appointed Date: 08 September 2006

Secretary
DAVID, Colin Michael
Resigned: 27 September 2002

Secretary
JULIEN, Jean Charles
Resigned: 08 September 2006
Appointed Date: 27 September 2002

Director
AYRES, Andrew John
Resigned: 31 May 2012
Appointed Date: 01 April 2003
66 years old

Director
DAVID, Bernard Jacques
Resigned: 27 September 2002
74 years old

Director
DAVID, Colin Michael
Resigned: 27 September 2002
70 years old

Director
DAVID, Regine
Resigned: 31 December 2000
107 years old

Director
FLETCHER, Kenneth Peter
Resigned: 31 October 2006
81 years old

Director
HEWSON, Mark David Stuart
Resigned: 29 November 2012
Appointed Date: 05 January 2012
54 years old

Director
JULIEN, Jean Charles
Resigned: 06 September 2010
74 years old

Director
LUCY, Brian
Resigned: 20 May 1994
95 years old

Director
LUCY, Nicholas Hugh
Resigned: 01 April 2011
Appointed Date: 31 March 1996
71 years old

Director
MAY, Philip John
Resigned: 12 October 2015
Appointed Date: 20 May 2009
65 years old

Director
METZ, Thomas Horst Felix
Resigned: 14 December 2012
Appointed Date: 01 June 2005
61 years old

Director
MORTON, Kelvin
Resigned: 22 December 1998
Appointed Date: 31 March 1996
79 years old

Director
O'MALLEY, Michael
Resigned: 27 December 1994
79 years old

Director
POOLE, Mark Andrew, Dr
Resigned: 18 March 2014
Appointed Date: 05 January 2012
59 years old

Director
TANN, Michael John
Resigned: 30 June 2009
Appointed Date: 01 January 2000
78 years old

Persons With Significant Control

Graphite Capital General Partner Vii Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

U-POL LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
01 Oct 2016
Memorandum and Articles of Association
21 Sep 2016
Statement of company's objects
21 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 146 more events
04 Oct 1976
Registered office changed on 04/10/76 from: registered office changed
19 Jan 1960
Company name changed\certificate issued on 19/01/60
05 Jan 1954
Company name changed\certificate issued on 05/01/54
23 Feb 1949
Certificate of incorporation
23 Feb 1949
Incorporation

U-POL LIMITED Charges

14 September 2016
Charge code 0046 4919 0013
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: The property known as denington road, everitt close…
6 September 2010
Deed of accession
Delivered: 10 September 2010
Status: Satisfied on 16 September 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The 'Security Trustee')
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Composite guarantee and debenture
Delivered: 9 October 2002
Status: Satisfied on 24 August 2010
Persons entitled: Graphite Capital Management Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Composite guarantee and debenture
Delivered: 4 October 2002
Status: Satisfied on 24 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland(The Security Trustee)
Description: 21/23 dennington road ind. Est. Wellingborough NN8 2QH t/no…
28 October 1999
Debenture
Delivered: 30 October 1999
Status: Satisfied on 4 October 2002
Persons entitled: Colin Michael David Graham Stephen Brown Barnett Waddingham Trustees Limited Bernard Jacques David
Description: Blocks a & b london road dennington industrial estate…
31 October 1994
Debenture
Delivered: 12 November 1994
Status: Satisfied on 20 September 2002
Persons entitled: Graham Stephen Brown Bernard Jacques David Colin Michael David Barnet Waddingham Trustees
Description: The company's property at blocka a,b, and c london road…
22 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 18 November 1999
Persons entitled: Colin Michael David Bernard Jacques David
Description: Fixed and floating charges over the undertaking and all…
22 November 1993
Debenture
Delivered: 3 December 1993
Status: Satisfied on 20 September 2002
Persons entitled: Graham Stephen Brown Bernard Jacques David Barnett Waddingham Trustees Limited as Trustees of W.David and Sons Limited 1991 Retirement Scheme Colin Michael David
Description: Blocks a and b london road and unit 12 (d block) london…
17 December 1992
Debenture
Delivered: 30 December 1992
Status: Satisfied on 20 September 2002
Persons entitled: E.Derrick and C.E.Lloyd as Trustees of Mr. & Mrs.W.S.David Settlement D/D 17/12/92
Description: (See form 395 for full details). Fixed and floating charges…
16 December 1992
Debenture
Delivered: 30 December 1992
Status: Satisfied on 20 September 2002
Persons entitled: B.J.David C.M.David G.S.Brown & Barnett Waddingham Trusteeslimited (See Form 395)
Description: (See form 395 for full details). Fixed and floating charges…
15 December 1992
Debenture
Delivered: 30 December 1992
Status: Satisfied on 18 November 1999
Persons entitled: B.J.David and C.M.David
Description: (See form 395 for full details). Fixed and floating charges…
14 December 1992
Charge
Delivered: 30 December 1992
Status: Satisfied on 18 November 1999
Persons entitled: B.J.David,C/M.David,G.S.Brown and Barnett Waddington Trustees Limitedas Trustees of W.David and Sons Limited P/Fund
Description: (See form 395 for full details). Fixed and floating charges…