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
    2021-05-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morley, Catherine Geraldene
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    2021-05-13 ~ 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 20
  • 1
    Braggio, Ezio Nicola Giacomo
    Businessman born in January 1956
    Individual
    Officer
    2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 2
    Barnes-hollebone, Nigel Thomas
    Individual
    Officer
    1996-12-23 ~ 2006-05-03
    OF - Secretary → CIF 0
  • 3
    Treat, Tyler Nolan
    Vp - Treasurer born in March 1966
    Individual
    Officer
    2013-04-10 ~ 2017-10-26
    OF - Director → CIF 0
  • 4
    Janssens, Franciscus Henricis Alphonse Marie
    Managing Director born in July 1951
    Individual
    Officer
    1996-12-23 ~ 1999-09-30
    OF - Director → CIF 0
  • 5
    Reyelts, Paul
    Vice President & Cfo born in September 1946
    Individual
    Officer
    2005-12-13 ~ 2009-05-31
    OF - Director → CIF 0
  • 6
    Woude Van Der, Anne Marco
    General Manager born in November 1955
    Individual
    Officer
    1999-09-30 ~ 2005-12-31
    OF - Director → CIF 0
  • 7
    Robson, Michael Stephen
    Individual
    Officer
    2008-01-01 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 8
    Donchess, James Michael
    Attorney born in September 1963
    Individual
    Officer
    2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 9
    Engh, Rolf Nestor
    Vice President born in October 1953
    Individual (1 offspring)
    Officer
    2005-12-13 ~ 2017-10-26
    OF - Director → CIF 0
  • 10
    Apoll, Wildrik
    Financial Director born in January 1961
    Individual
    Officer
    1996-12-23 ~ 1998-04-01
    OF - Director → CIF 0
  • 11
    Demmel, Shirley Jean
    Manager
    Individual
    Officer
    2006-05-03 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 12
    Walker, Lori Ann
    Chief Financial Officer born in July 1957
    Individual
    Officer
    2009-05-31 ~ 2013-04-10
    OF - Director → CIF 0
  • 13
    Miklich, Jeffrey James
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    2017-10-26 ~ 2021-05-13
    OF - Director → CIF 0
  • 14
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 15
    Karnstein, Dennis Harold
    Regional President - Emeai born in November 1966
    Individual
    Officer
    2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 16
    Wemmers, Theodorus
    Business Manager born in September 1970
    Individual
    Officer
    2005-12-13 ~ 2017-10-26
    OF - Director → CIF 0
  • 17
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1996-12-04 ~ 1996-12-23
    PE - Nominee Director → CIF 0
  • 18
    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
  • 19
    Zuiveringweg 89, 8243 Pe Lelystad, Netherlands, Zuiveringweg 89, 8243 Pe Lelystad, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1996-12-04 ~ 1996-12-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED

Previous names
VALSPAR AUTOMOTIVE UK LTD - 2012-05-24
ANGLO-DUTCH PAINT & CHEMICAL COMPANY LIMITED - 2011-12-09
MELTWATER LIMITED - 1996-12-18
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
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
12019-01-01 ~ 2019-12-31
Turnover/Revenue
13,788,894 GBP2019-01-01 ~ 2019-12-31
15,106,538 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
10,064,883 GBP2019-01-01 ~ 2019-12-31
10,514,212 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
3,724,011 GBP2019-01-01 ~ 2019-12-31
4,592,326 GBP2018-01-01 ~ 2018-12-31
Distribution Costs
11,243 GBP2019-01-01 ~ 2019-12-31
15,470 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
4,316,548 GBP2019-01-01 ~ 2019-12-31
4,551,119 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-603,780 GBP2019-01-01 ~ 2019-12-31
25,737 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
997 GBP2019-01-01 ~ 2019-12-31
22 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
1,408 GBP2019-01-01 ~ 2019-12-31
9,559 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-604,191 GBP2019-01-01 ~ 2019-12-31
16,200 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-604,191 GBP2019-01-01 ~ 2019-12-31
16,200 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-604,191 GBP2019-01-01 ~ 2019-12-31
16,200 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
3,257,976 GBP2019-12-31
5,315,644 GBP2018-12-31
Property, Plant & Equipment
598,612 GBP2019-12-31
610,820 GBP2018-12-31
Fixed Assets
3,856,588 GBP2019-12-31
5,926,464 GBP2018-12-31
Total Inventories
2,051,272 GBP2019-12-31
2,207,403 GBP2018-12-31
Debtors
6,547,221 GBP2019-12-31
5,309,777 GBP2018-12-31
Cash at bank and in hand
998 GBP2019-12-31
51,760 GBP2018-12-31
Current Assets
8,599,491 GBP2019-12-31
7,568,940 GBP2018-12-31
Creditors
Current
2,129,011 GBP2019-12-31
2,564,145 GBP2018-12-31
Net Current Assets/Liabilities
6,470,480 GBP2019-12-31
5,004,795 GBP2018-12-31
Total Assets Less Current Liabilities
10,327,068 GBP2019-12-31
10,931,259 GBP2018-12-31
Equity
Called up share capital
601,801 GBP2019-12-31
601,801 GBP2018-12-31
601,801 GBP2017-12-31
Share premium
7,599,999 GBP2019-12-31
7,599,999 GBP2018-12-31
7,599,999 GBP2017-12-31
Retained earnings (accumulated losses)
2,125,268 GBP2019-12-31
2,729,459 GBP2018-12-31
2,713,259 GBP2017-12-31
Equity
10,327,068 GBP2019-12-31
10,931,259 GBP2018-12-31
10,915,059 GBP2017-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-604,191 GBP2019-01-01 ~ 2019-12-31
16,200 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-114,796 GBP2019-01-01 ~ 2019-12-31
3,078 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Net goodwill
10,288,341 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
7,030,365 GBP2019-12-31
4,972,697 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,057,668 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Net goodwill
3,257,976 GBP2019-12-31
5,315,644 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,729,131 GBP2019-12-31
3,296,982 GBP2018-12-31
Furniture and fittings
132,008 GBP2019-12-31
132,008 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
3,861,139 GBP2019-12-31
3,428,990 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,130,519 GBP2019-12-31
2,686,162 GBP2018-12-31
Furniture and fittings
132,008 GBP2019-12-31
132,008 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,262,527 GBP2019-12-31
2,818,170 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
444,357 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
444,357 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
598,612 GBP2019-12-31
610,820 GBP2018-12-31
Merchandise
2,051,272 GBP2019-12-31
2,207,403 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
2,421,183 GBP2019-12-31
2,602,630 GBP2018-12-31
Other Debtors
Current
77,806 GBP2019-12-31
82,123 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
6,547,221 GBP2019-12-31
5,309,777 GBP2018-12-31
Trade Creditors/Trade Payables
Current
120,973 GBP2019-12-31
73,579 GBP2018-12-31
Other Taxation & Social Security Payable
Current
23,461 GBP2019-12-31
26,806 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
39,356 GBP2019-12-31
34,500 GBP2018-12-31
Between one and five year
61,785 GBP2019-12-31
10,244 GBP2018-12-31
All periods
101,141 GBP2019-12-31
44,744 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
601,801 shares2019-12-31

  • VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED
    Info
    VALSPAR AUTOMOTIVE UK LTD - 2012-05-24
    ANGLO-DUTCH PAINT & CHEMICAL COMPANY LIMITED - 2011-12-09
    MELTWATER LIMITED - 1996-12-18
    Registered number 03287388
    1 More London Place, London SE1 2AF
    Private Limited Company incorporated on 1996-12-04 and dissolved on 2024-12-18 (28 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-12-04
    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.