The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Walker, Simon John
    Director born in September 1972
    Individual (18 offsprings)
    Officer
    2020-08-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morley, Catherine Geraldene
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    2019-03-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    101, Prospect Avenue, Cleveland, Ohio, United States
    Corporate (5 offsprings)
    Person with significant control
    2017-12-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Braggio, Ezio Nicola Giacomo
    Businessman-Vp Valspar Packaging Europe born in January 1956
    Individual
    Officer
    2014-08-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 2
    Watson, Michael John
    Sales And Marketing Director born in June 1957
    Individual (2 offsprings)
    Officer
    1992-06-17 ~ 2017-10-26
    OF - Director → CIF 0
  • 3
    Williamson, Scot Sellman
    Company Director born in May 1948
    Individual
    Officer
    ~ 1998-06-30
    OF - Director → CIF 0
  • 4
    Arthur, Kenneth
    Vice President Consumer Divisi born in November 1952
    Individual
    Officer
    1998-06-30 ~ 1999-05-14
    OF - Director → CIF 0
  • 5
    Clayson, George Phelps
    Company Director born in October 1933
    Individual
    Officer
    ~ 1998-06-30
    OF - Director → CIF 0
    Clayson, George Phelps
    Individual
    Officer
    ~ 1992-06-17
    OF - Secretary → CIF 0
  • 6
    Treat, Tyler Nolan
    Vice President born in March 1966
    Individual
    Officer
    2013-04-10 ~ 2017-10-26
    OF - Director → CIF 0
  • 7
    Assini, Frederick William
    Individual
    Officer
    1996-06-12 ~ 1998-06-30
    OF - Secretary → CIF 0
  • 8
    Reyelts, Paul
    Vice President Finance born in September 1946
    Individual
    Officer
    1998-06-30 ~ 2009-05-31
    OF - Director → CIF 0
  • 9
    Briggs, Stephen
    Vice President Consumer Divisi born in April 1956
    Individual
    Officer
    1998-06-30 ~ 2000-12-31
    OF - Director → CIF 0
  • 10
    Ouimette, Bernard Joseph
    Corporate Vice President born in June 1948
    Individual
    Officer
    2007-07-02 ~ 2009-10-27
    OF - Director → CIF 0
  • 11
    Engh, Rolf Nestor
    Vice President International S born in October 1953
    Individual (1 offspring)
    Officer
    1998-06-30 ~ 2017-10-26
    OF - Director → CIF 0
    Engh, Rolf Nestor
    Vice President International S
    Individual (1 offspring)
    Officer
    1998-06-30 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 12
    Hecker, Andrew Robert
    Vice President And President born in April 1968
    Individual (1 offspring)
    Officer
    2009-10-27 ~ 2014-08-01
    OF - Director → CIF 0
  • 13
    Mckenna, Patrick William
    Company Director born in May 1927
    Individual
    Officer
    ~ 1998-06-30
    OF - Director → CIF 0
  • 14
    Rapp, James Frederick
    Sales Manager born in January 1945
    Individual
    Officer
    1992-06-17 ~ 2001-06-26
    OF - Director → CIF 0
  • 15
    Walker, Lori Ann
    Chief Financial Officer born in July 1957
    Individual
    Officer
    2009-05-31 ~ 2013-04-10
    OF - Director → CIF 0
  • 16
    Miklich, Jeffrey James
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 17
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 18
    Brandt, Michael Frederick
    Director born in September 1962
    Individual
    Officer
    1999-05-14 ~ 2007-07-31
    OF - Director → CIF 0
  • 19
    Green, Christopher Daniel
    Finance Director born in July 1972
    Individual
    Officer
    2019-03-29 ~ 2020-08-10
    OF - Director → CIF 0
  • 20
    Mansfield, William Lawrence
    Senior Vice President born in April 1948
    Individual
    Officer
    2001-08-08 ~ 2006-01-25
    OF - Director → CIF 0
  • 21
    Meenaghan, Evelyn Maria
    Individual (1 offspring)
    Officer
    1992-06-17 ~ 1996-06-12
    OF - Nominee Secretary → CIF 0
  • 22
    Mccarthy, Sean Hamilton
    Managing Director born in January 1944
    Individual
    Officer
    1992-06-17 ~ 2003-05-16
    OF - Director → CIF 0
  • 23
    ST. JOHN'S SQUARE SECRETARIES LIMITED
    55, Baker Street, London, England
    Dissolved Corporate (1 parent, 48 offsprings)
    Officer
    1996-06-12 ~ 2017-01-30
    PE - Secretary → CIF 0
  • 24
    P.o. Box 1461, Minneapolis, Minnesota, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    1000, 44256, Lake Road, Medina, Ohio, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PLASTI-KOTE LIMITED

Previous names
PLASTI-KOTE (UK) LIMITED - 1992-09-25
TALLBRIDGE LIMITED - 1986-07-31
Standard Industrial Classification
20301 - Manufacture Of Paints, Varnishes And Similar Coatings, Mastics And Sealants
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-01-01 ~ 2018-12-31
Turnover/Revenue
254,373 GBP2018-01-01 ~ 2018-12-31
760,127 GBP2016-10-01 ~ 2017-12-31
Cost of Sales
363,570 GBP2016-10-01 ~ 2017-12-31
Gross Profit/Loss
254,373 GBP2018-01-01 ~ 2018-12-31
396,557 GBP2016-10-01 ~ 2017-12-31
Administrative Expenses
-36,058 GBP2018-01-01 ~ 2018-12-31
6,102 GBP2016-10-01 ~ 2017-12-31
Operating Profit/Loss
290,431 GBP2018-01-01 ~ 2018-12-31
390,455 GBP2016-10-01 ~ 2017-12-31
Other Interest Receivable/Similar Income (Finance Income)
14,680 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
88,480 GBP2018-01-01 ~ 2018-12-31
76,010 GBP2016-10-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
216,631 GBP2018-01-01 ~ 2018-12-31
314,445 GBP2016-10-01 ~ 2017-12-31
Profit/Loss
216,631 GBP2018-01-01 ~ 2018-12-31
314,445 GBP2016-10-01 ~ 2017-12-31
Comprehensive Income/Expense
216,631 GBP2018-01-01 ~ 2018-12-31
314,445 GBP2016-10-01 ~ 2017-12-31
Debtors
55,055 GBP2018-12-31
61,364 GBP2017-12-31
Creditors
Current
6,587,770 GBP2018-12-31
6,810,710 GBP2017-12-31
Net Current Assets/Liabilities
-6,532,715 GBP2018-12-31
-6,749,346 GBP2017-12-31
Total Assets Less Current Liabilities
-6,532,715 GBP2018-12-31
-6,749,346 GBP2017-12-31
Equity
Called up share capital
500 GBP2018-12-31
500 GBP2017-12-31
500 GBP2016-09-30
Retained earnings (accumulated losses)
-6,533,215 GBP2018-12-31
-6,749,846 GBP2017-12-31
-7,064,291 GBP2016-09-30
Equity
-6,532,715 GBP2018-12-31
-6,749,346 GBP2017-12-31
-7,063,791 GBP2016-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
216,631 GBP2018-01-01 ~ 2018-12-31
314,445 GBP2016-10-01 ~ 2017-12-31
Tax Expense/Credit at Applicable Tax Rate
41,160 GBP2018-01-01 ~ 2018-12-31
61,002 GBP2016-10-01 ~ 2017-12-31
Trade Debtors/Trade Receivables
Current
54,000 GBP2018-12-31
53,162 GBP2017-12-31
Amount of value-added tax that is recoverable
Current
1,055 GBP2018-12-31
8,202 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
55,055 GBP2018-12-31
61,364 GBP2017-12-31
Trade Creditors/Trade Payables
Current
16 GBP2018-12-31
13,674 GBP2017-12-31
Accrued Liabilities
Current
16,827 GBP2018-12-31
29,309 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2018-12-31

  • PLASTI-KOTE LIMITED
    Info
    PLASTI-KOTE (UK) LIMITED - 1992-09-25
    TALLBRIDGE LIMITED - 1986-07-31
    Registered number 02013215
    1 Bridgewater Place, Water Lane, Leeds LS11 5QR
    Private Limited Company incorporated on 1986-04-23 and dissolved on 2023-08-18 (37 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.