Get an alert when AXALTA POWDER COATING SYSTEMS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-20 (in 2mo)

Last made up 2025-07-06

Watchouts

None on the register

Cash

£2M

-42.1% vs 2023

Net assets

£55M

+1.3% vs 2023

Employees

71

+10.9% vs 2023

Profit before tax

£932K

+4.7% vs 2023

Name history

Renamed 6 times since incorporation

  1. AXALTA POWDER COATING SYSTEMS UK LIMITED 2013-05-31 → present
  2. DUPONT POWDER COATINGS UK LIMITED 1999-11-18 → 2013-05-31
  3. HERBERTS POWDER COATINGS LIMITED 1993-01-04 → 1999-11-18
  4. BECKER POWDERS LIMITED 1989-07-05 → 1993-01-04
  5. BECKER VANGUARD LIMITED 1986-06-30 → 1989-07-05
  6. DUFAY VANGUARD LIMITED 1976-12-31 → 1986-06-30
  7. VANGUARD POWDER COATINGS LIMITED 1972-09-28 → 1976-12-31

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £26,313,000£26,909,000
Operating profit £895,000£853,000
Profit before tax £890,000£932,000
Net profit £827,000£720,000
Cash £3,305,000£1,912,000
Total assets less current liabilities £55,042,000£55,974,000
Net assets £54,678,000£55,398,000
Equity £136,020,000£53,680,000£53,870,000£54,678,000£55,398,000
Average employees 6471
Wages £2,749,000£3,297,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 3.4%3.2%
Net margin 3.1%2.7%
Return on capital employed 1.6%1.5%
Current ratio 1.51x1.38x
Interest cover 0.69x2.62x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the expected future cash flows for the business, taking into account potential risks. They expect to continue to have access to sufficient funding through the group's cash pooling arrangements as discussed in the strategic report. As a result the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of at least 12 months from the date of approval of the financial statements.”

Group structure

  1. AXALTA POWDER COATING SYSTEMS UK LIMITED · parent
    1. Axalta Coating Systems USA Holdings, Inc. 100% · USA · Holding Company
    2. Dura Coat Products Inc. 100% · USA · Manufacturer and seller of industrial coatings
    3. Dura Coat Products of Alabama, Inc. 100% · USA · Manufacturer and seller of industrial coatings

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 30 resigned

Name Role Appointed Born Nationality
JORDENS, Marc Director 2026-04-14 Mar 1969 Dutch
YOUENS, Laura Michele Director 2025-03-28 Feb 1983 British
Show 30 resigned officers
Name Role Appointed Resigned
BAKER, Andrew Secretary 2005-10-06 2013-01-24
BLENKINSOPP, James Ian Secretary 2013-03-20 2025-03-28
CLEMENTS, Sarah Frances Secretary 2002-02-15 2005-10-06
DAGLISH, Robin Secretary 1999-02-12 2002-02-11
RISING, William Stanley Secretary 1993-01-01 1999-02-12
ROBERTS, Aled Secretary 1993-01-01
ANDON, John George Director 1993-03-31
BACK, Martin Howard Director 1992-07-09 1997-02-28
BAKER, Andrew Director 2005-11-09 2013-01-24
BIESMAN, John Director 1997-05-21 2000-03-31
BLENKINSOPP, James Ian Director 2013-01-24 2025-03-28
BURN, Ian Director 2002-01-01 2007-09-28
DUPRE, Werner Director 1997-09-01 1999-03-31
GOUGH, Adrian Paul Director 2008-01-31 2013-01-24
KILLINGSTAD, Jon Director 1999-10-22 2005-11-09
LEWIS, John R Director 1999-05-04 2003-03-31
LONGSTAFF, Geoffrey George Director 1992-06-30
MOLLBERG, Kerstin Director 1991-12-31
PETZINGER, Gerd Director 1992-07-09 1999-11-01
RIDGEWAY, John Director 2013-01-24 2025-04-30
RISING, William Stanley Director 1989-09-04 2000-02-12
RISING, William Stanley Director 1993-04-20
RIVA, Michel Director 2003-10-16 2004-11-01
ROBERTS, Aled Director 1986-04-11 2001-12-31
ROBERTS, Aled Director 1993-04-20
SCHULTE, Klaus Director 1992-07-09 1993-07-01
SEITZ, Ulrich Director 1993-12-09 1997-07-15
SIMPSON, Elizabeth Ann Director 2025-05-01 2026-04-14
TAYLOR, Michael John Director 2005-11-09 2008-01-31
THOMPSON, Sidney Hume Director 1992-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Axalta Coating Systems Uk Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors 2020-12-10 Active
Axalta Coating Systems Uk Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-12 Ceased 2020-12-10

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-04-16 TM01 officers Termination director company with name termination date PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-02 AP01 officers Appoint person director company with name date PDF
2025-05-02 TM01 officers Termination director company with name termination date PDF
2025-03-28 AP01 officers Appoint person director company with name date PDF
2025-03-28 TM01 officers Termination director company with name termination date PDF
2025-03-28 TM02 officers Termination secretary company with name termination date PDF
2025-02-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-22 AA accounts Accounts with accounts type full PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full PDF
2023-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-25 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page