SUN CHEMICAL LIMITED

3 HIGH VIEW ROAD, SOUTH NORMANTON, DERBYSHIRE, DE55 2DT

Company Number: 02647054
Incorporation date: 19-Sep-1991
Status: Active
Entity type: Private Limited Company

SIC codes:
20301 Manufacture of paints, varnishes and similar coatings, mastics and sealants
20302 Manufacture of printing ink
82990 Other business support service activities not elsewhere classified



SUMMARY

This company is 32.5 years old and is currently active. It is controlled by Dic Corporation. The company has positive equity (net assets) of GBP 20.1 million which has increased from GBP 18.4 million in the previous year. The latest reported revenue figure is GBP 164.5 million which is similar to the previous year's figure of GBP 169.6 million. Retained earnings is negative (GBP -305.5 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 4 active officers (directors or partners) who are or were officers of 9 other companies, 1 (11.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 164,518,000 -9,655,000 12,531,000 13,555,000 5,444,000
31-Dec-2017 GBP 169,645,000 -3,049,000 12,773,000 14,352,000 -4,486,000
31-Dec-2016 GBP 195,850,000 -2,295,000 14,672,000 16,795,000 -4,478,000
31-Dec-2015 GBP 213,101,000 4,966,000 14,037,000 16,569,000 2,425,000
31-Dec-2014 GBP 253,318,000 6,970,000 124,000 8,479,000
31-Dec-2013 GBP 252,840,000 4,594,000 307,000 31,000 5,315,000
31-Dec-2012 GBP 262,020,000 4,964,000 751,000 4,047,000
31-Dec-2011 GBP 276,985,000 3,280,000 1,520,000 1,635,000
31-Dec-2010 GBP 282,395,000 8,815,000 3,043,000 5,495,000
31-Dec-2009 GBP 271,369,000 -16,457,000 7,220,000 -23,061,000
31-Dec-2008 GBP 304,411,000 -13,663,000 5,735,000 3,961,000 -15,409,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 46,200,000 45,907,000 52,057,000 11,500,000 142,900,000 -305,509,000 20,141,000
31-Dec-2017 GBP 49,922,000 67,496,000 28,927,000 11,500,000 142,900,000 -307,225,000 18,425,000
31-Dec-2016 GBP 52,169,000 60,158,000 23,774,000 11,500,000 142,900,000 -318,855,000 6,795,000
31-Dec-2015 GBP 226,000 59,612,000 23,774,000 11,500,000 142,900,000 -306,382,000 19,268,000
31-Dec-2014 GBP 2,000 63,974,000 62,098,000 23,774,000 11,500,000 142,900,000 -311,794,000 13,856,000
31-Dec-2013 GBP 883,000 77,343,000 75,377,000 21,774,000 11,500,000 142,900,000 -312,902,000 12,748,000
31-Dec-2012 GBP 378,000 79,278,000 77,980,000 13,774,000 11,500,000 142,900,000 -306,545,000 19,105,000
31-Dec-2011 GBP 1,350,000 99,631,000 83,121,000 13,774,000 11,500,000 142,900,000 -313,381,000 12,269,000
31-Dec-2010 GBP 1,837,000 98,425,000 78,842,000 13,774,000 11,500,000 142,900,000 -317,036,000 8,614,000
31-Dec-2009 GBP 245,000 95,387,000 77,303,000 26,100,000 11,500,000 142,900,000 -296,854,000 18,796,000
31-Dec-2008 GBP 1,256,000 117,552,000 123,472,000 36,100,000 11,500,000 142,900,000 -259,671,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Margaret Julia PEARCE 01 May 2005 29 Mar 2024 British 3 - 6
Resigned Graham Baskerville SMITH 31 Mar 1998 01 May 2005 0 - 7
Resigned William Mitchell TULLOCH 04 Dec 1991 31 Mar 1998 0 - 14
Resigned Simon SINCLAIR 17 Oct 1991 04 Dec 1991 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Mark Patrick FROST 28 Apr 2021 Managing Director British 1 - 00 (0.0%)
Active Jon Kenneth DENCH 01 Feb 2020 Finance Director British 1 - 00 (0.0%)
Active Peter Mark SAUNDERS 22 Apr 2019 Sales Manager British 2 - 00 (0.0%)
Active Martjin Jan Charles Marie SCHOONENBERG 19 Jun 2015 General Counsel Dutch 3 - 62 (22.2%)
Resigned Sally Ann FOSTER 31 Mar 2014 30 Jun 2023 Hr Director (Northern Europe) British 0 - 31 (33.3%)
Resigned Peter Roy HEPWORTH 27 Jan 2012 31 Dec 2014 Business Director Publications Uk And Ireland British 0 - 10 (0.0%)
Resigned Anthony Robert PALMER 27 Jan 2012 09 Jul 2015 European Purchasing Director British 0 - 10 (0.0%)
Resigned Nicholas James Sheridan SMITH 27 Jan 2012 31 Mar 2014 Business Director British 3 - 82 (18.2%)
Resigned Gregory William HAYES 13 Jun 2011 13 Jun 2011 Group Managing Director British 0 - 40 (0.0%)
Resigned Gideon Rudolf Erik JURGENS 21 Jan 2010 19 Jun 2015 Solicitor Advocaat Dutch 0 - 30 (0.0%)
Resigned John Philip LAW 30 Jun 2007 22 Apr 2019 Managing Director Screen Circu British 0 - 62 (33.3%)
Resigned Charles Allen HEYNES 17 May 2006 31 Jan 2020 Company Director British 0 - 63 (50.0%)
Resigned Richard Vincent Robert MARTIN 01 Apr 2006 30 Jun 2007 Divisional Managing Director British 0 - 53 (60.0%)
Resigned Stephen Michael DICKINSON 12 Jul 2004 31 Oct 2005 Finance Director British 0 - 20 (0.0%)
Resigned Graham Richard FROST 01 Nov 2001 31 Mar 2006 Director British 0 - 41 (25.0%)
Resigned Melvin Monroe COX 31 Mar 1998 21 Jan 2010 Company Director Usa 0 - 21 (50.0%)
Resigned Biagio Nicholas VIGNOLO 31 Mar 1998 31 Aug 2001 Company Director American 0 - 32 (66.7%)
Resigned Richard Bowman PETTIFOR 14 Apr 1997 12 Jul 2004 Managing Director British 0 - 20 (0.0%)
Resigned Charles MURRAY 10 Apr 1997 13 Jun 2011 Managing Director British 0 - 30 (0.0%)
Resigned Henri DYNER 22 Dec 1991 10 Jan 2003 Senior Executive V P International Brazilian 0 - 21 (50.0%)
Resigned Terrence John Overton BABER 13 Dec 1991 31 Mar 1998 Company Director British 0 - 31 (33.3%)
Resigned William Mitchell TULLOCH 13 Dec 1991 31 Mar 1998 Accountant British 0 - 1410 (71.4%)
Resigned Andrew Norman COVA 13 Dec 1991 12 May 1997 Deputy Group Managing Director British 0 - 20 (0.0%)
Resigned William Harold SALTZMAN 13 Dec 1991 31 Mar 1998 Company Vice President & General Counsel American 0 - 10 (0.0%)
Resigned David John ASPINALL 17 Oct 1991 03 Jan 1992 Solicitor British 0 - 10 (0.0%)
Resigned Simon SINCLAIR 07 Oct 1991 13 Dec 1991 Solicitor British 0 - 20 (0.0%)
Resigned SWIFT INCORPORATIONS LIMITED 19 Sep 1991 17 Oct 1991 3 - 8027734119 (42.5%)
Resigned INSTANT COMPANIES LIMITED 19 Sep 1991 17 Oct 1991 3 - 2792412632 (45.2%)
Number of active directors: 4
Average tenure of active directors: 5.2 years
Average tenure of resigned directors: 5.3 years
Average active director Dissolution Rate: 5.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SUN BRANDING SOLUTIONS LTD (00873405) - Active
GWENT ELECTRONIC MATERIALS LIMITED (02223413) - Active
SUN CHEMICAL LIMITED (02647054) - Active
APPLIED ENZYME TECHNOLOGY LIMITED (02966552) - Active
GWENT SENSORS LIMITED (03303405) - Dissolved
PARKER WILLIAMS DESIGN LIMITED (03808015) - Active
ECG HOLDINGS (UK) LIMITED (03977440) - Active
GWENT BIOTECHNOLOGY SYSTEMS LIMITED (05048780) - Dissolved
COLORS & EFFECTS UK LIMITED (11082095) - Active
DIC EUROPE GMBH (FC025029) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-282015-09-192014-09-192013-09-192012-09-19
SUN CHEMICAL NVORDINARY11,500,004
99.1%
11,500,004
99.1%
11,500,004
99.1%
11,500,004
99.1%
11,500,004
99.1%
SUN CHEMICAL GROUP COOPERATIEF U.A.CUMULATIVE PREFERENCE SHARES100,000
0.862%
100,000
0.862%
100,000
0.862%
100,000
0.862%
100,000
0.862%
SUN CHEMICAL NVORDINARY1
0.000%
1
0.000%
1
0.000%
1
0.000%
1
0.000%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SUN CHEMICAL LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 39 15% 8% 78433
2023-01-01 2023-06-30 38 19% 14% 72652
2022-07-01 2022-12-31 39 18% 9% 66033
2022-01-01 2022-06-30 39 20% 9% 60312
2021-07-01 2021-12-31 38 19% 8% 52481
2021-01-01 2021-06-30 39 19% 8% 46231
2020-07-01 2020-12-31 39 19% 8% 39400
2020-01-01 2020-06-30 43 24% 9% 32248
2019-07-01 2019-12-31 41 21% 8% 28490
2019-01-01 2019-06-30 44 24% 11% 19313
2018-07-01 2018-12-31 43 23% 12% 11399
2018-01-01 2018-06-30 44 27% 22% 5215


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Coldset web offset printing process and compositions 2008-02-28 Terminated GB2457922
Oxygen barrier coating composition 2008-02-08 Terminated GB2457294
Printing ink or varnish for printing value documents 2008-02-05 Terminated GB2457241
Printing ink for value or security documents 2008-02-05 Terminated GB2457239
Environmentally friendly printing ink compositions 2008-01-18 Terminated GB2456564
Novel resins suitable for printing inks and varnishes 2007-11-27 Terminated GB2455093
Ink composition 2007-09-21 Terminated GB2452977
An oxygen barrier coating composition 2007-09-11 Terminated GB2452718
Gas barrier materials containing PVA and/or EVOH with clay 2007-08-24 Terminated GB2452086
Sensitiser for cationic photoinitiators 2007-05-11 Terminated GB2449124
Acrylic polymer containing metal silicate 2007-03-09 Terminated GB2447221
Printing on optical discs 2006-05-05 Terminated GB2437714
Oxygen scavenger 2006-02-23 Terminated GB2435394
Coldset web offset printing 2006-01-24 Terminated GB2434332
Process for preparing ammonium, phosphonium & sulphonium salts of anionic dyes from aqueous solution of a salt of dye & non-aqueous solution of an onium salt 2005-12-16 Terminated GB2433264
Energy curable cyclic carbonate compositions 2005-11-14 Terminated GB2432160
Thermally resistant gas barrier lamella 2005-10-28 Terminated GB2431660
Gas barrier coating having high thermal resistance 2005-10-28 Terminated GB2431659
Bar code having a time-temperature indicator 2005-09-16 Terminated GB2430257
Acrylated polyamide containing printing inks 2005-09-07 Terminated GB2429977
Energy-curable coating composition 2005-02-25 Terminated GB2423519
Energy-curable coating composition 2005-02-25 Terminated GB2423520
Energy-curable coating composition 2005-02-25 Terminated GB2423521
Time/Temperature Indicator, Preparation and Use 2005-02-22 Terminated GB2423360
Time/Temperature Indicator 2005-02-22 Terminated GB2423361
Time/Temperature Indicator 2005-02-22 Terminated GB2423359
Acylphosphine oxide for use as the photoinitiator in intaglio printing inks 2005-02-01 Terminated GB2422611
Cationically curable coating compositions 2004-12-01 Terminated GB2420782
Piperazino based multi-functional photoinitiators 2004-11-10 Terminated GB2420117
Energy-curable intaglio printing inks 2004-09-21 Terminated GB2418204
Energy-curable intaglio printing inks 2004-04-01 Terminated GB2412660
Piperazino photoinitiation sensitisers 2004-01-29 Terminated GB2410499
Energy curable coating compositions 2003-10-17 Terminated GB2407094
Process for the preparation of a low viscosity, hyperbranched polymer 2003-07-11 Terminated GB2403722
Piperazine-based sensitisers 2003-07-04 Terminated GB2403478

COMPETITORS

(Based on Sic code: 20301 Manufacture of paints, varnishes and similar coatings, mastics and sealants)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
3M UNITED KINGDOM PUBLIC LIMITED COMPANY 3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT 01123045 2017-12-31 841,568,000 20,438,000 23910-Production of abrasive products
32990-Other manufacturing not elsewhere classified
PPG ARCHITECTURAL COATINGS UK LIMITED PPG ARCHITECTURAL COATINGS UK LIMITED HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9XA 00436135 2017-12-31 244,691,000 34,226,000
CROWN PAINTS LIMITED CROWN HOUSE, HOLLINS ROAD, DARWEN, LANCASHIRE, BB3 0BG 06624576 2017-12-31 164,603,000 7,963,000
JOTUN PAINTS (EUROPE) LIMITED JOTUN PAINTS (EUROPE) LTD, STATHER ROAD, FLIXBOROUGH, SCUNTHORPE, NORTH LINCS, DN15 8RR 00925019 2018-12-31 139,931,000 -5,332,000
SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED AVENUE ONE, STATION LANE, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 4XR 02968830 2017-12-31 92,056,848 -13,008,860 20590-Manufacture of other chemical products not elsewhere classified
TREMCO ILLBRUCK LIMITED 1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX 00251311 2018-05-31 66,036,682 4,359,562 20590-Manufacture of other chemical products not elsewhere classified
TOR COATINGS LIMITED 1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX 04503854 2018-05-31 58,513,153 8,254,868
SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR 00893081 2017-12-31 56,683,843 2,307,987
U-POL LIMITED U-POL TECH CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH 00464919 2017-12-31 51,999,000 5,705,000 20590-Manufacture of other chemical products not elsewhere classified
BROWN BROTHERS DISTRIBUTION LIMITED NEEDHAM ROAD, STOWMARKET, SUFFOLK, UNITED KINGDOM, IP14 2AD 01438525 2017-12-31 47,993,213 3,396,840 46900-Non-specialised wholesale trade
EFTEC LIMITED TREHERBERT ROAD, RHIGOS, ABERDARE, MID GLAMORGAN, CF44 9UE 01406940 2017-12-31 29,139,000 0
VALSPAR POWDER COATINGS LIMITED 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR 02849106 2017-12-31 23,688,213 -5,276,774
SHERWIN-WILLIAMS UK COATINGS LIMITED 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR 07148590 2017-12-31 21,230,083 -1,555,083
PJ COLOURS LIMITED THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SQ 03479538 2018-04-30 12,859,192 0
HI-TECH COATINGS INTERNATIONAL LIMITED 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT 04386890 2018-03-31 10,816,020 0
QUEST CONSTRUCTION PRODUCTS UK LTD UNITS 1 & 2, ELDON WAY, BIGGLESWADE, BEDFORDSHIRE, ENGLAND, SG18 8NH 09437729 2017-12-31 2,410,462 0
PLASTI-KOTE LIMITED 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR 02013215 2017-12-31 760,127 314,445
PLASTI-KOTE LIMITED 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR 02013215 2017-12-31 760,127 0
WINDRIDGE COATINGS LIMITED 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, ENGLAND, CT12 6SJ 03182385 2018-04-05 471,557 0
INDUSTRIAL PROTECTIVE COATINGS LIMITED 15 JASMINE ROAD, GREAT BRIDGEFORD, STAFFORD, UNITED KINGDOM, ST18 9PT 10578245 2019-01-31 26,058 0
SURFACE COATING INGREDIENTS LIMITED 23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE 06785080 2018-01-31 14,112 0
SHREWD MOVES LTD A SEED, 54, WOOD STREET, LYTHAM ST. ANNES, UNITED KINGDOM, FY8 1QG 08925745 2018-03-31 4,250 0
INVER UK LIMITED 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR 06707425 2018-12-31 0 0
HMG PAINTS LIMITED RIVERSIDE WORKS, COLLYHURST ROAD, MANCHESTER, M40 7RU 00669551 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SUN CHEMICAL LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public