Company NameVictor Products Holdings Ltd
DirectorsJennifer Lynn Sherman and Diane I Bonina
Company StatusActive
Company Number00241316
CategoryPrivate Limited Company
Incorporation Date26 July 1929(94 years, 9 months ago)
Previous NameVictor Products Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jennifer Lynn Sherman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2013(84 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleChief Administrative Officer And General Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMs Diane I Bonina
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2022(92 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameJames Gordon Pickering
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(61 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressSilverhill House
270a Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameJohn Roger Baker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(61 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HR
Director NameHugh Graham Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(61 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1993)
RoleGeneral Manager
Correspondence Address41 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Secretary NameBasil Leslie Gray
NationalityBritish
StatusResigned
Appointed28 March 1991(61 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address12 Cliffe Lane
Hathersage
Sheffield
South Yorkshire
S30 1DE
Director NameAnthony Richard Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1993(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1994)
RoleFinance Director
Correspondence Address197 Melton Road
Nottingham
Nottinghamshire
NG12 4BU
Secretary NameAnthony Richard Marsh
NationalityIrish
StatusResigned
Appointed01 January 1993(63 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 1993)
RoleCompany Director
Correspondence Address25 King Edward Road
Newcastle Upon Tyne
NE6 5RE
Director NameGerard Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(64 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address2 Glastonbury Close
Priors Green
Spennymoor
Durham
DL16 6XP
Director NameHarry Douglas Cone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(64 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Secretary NameMr John Emmerson Warren
NationalityBritish
StatusResigned
Appointed23 November 1993(64 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(64 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Secretary NameMargaret Elizabeth Jordan
NationalityBritish
StatusResigned
Appointed26 February 1994(64 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1994)
RoleCompany Director
Correspondence Address63 Harington Green
Formby
Merseyside
L37 1PN
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusResigned
Appointed25 March 1994(64 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Director NameClive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(64 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleFinance
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Secretary NameClive Nicholson
NationalityBritish
StatusResigned
Appointed09 May 1994(64 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleFinance
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Director NameMichael Freeman Hankins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(66 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressFlat 2 Guisnes Court
Chapel Road Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Director NamePeter Richard Guile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 December 2007)
RoleGeneral Manager/Director
Correspondence Address516 Durham Drive
Frankfort
Il 60423
United States
Director NameJohn Thomas Hearne
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1999(69 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2002)
RoleVice President Finance
Correspondence Address16947 Pineview Drive
Lockport
Illinois 60441
United States
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed17 May 1999(69 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2005)
RoleFinance
Correspondence Address6 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Director NameJohn Dixon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(70 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2005)
RoleFinance
Correspondence Address6 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Secretary NameMr Stephen Paul Turner
NationalityBritish
StatusResigned
Appointed31 August 2005(76 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Brian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(76 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Director NameAlan Mark Denis Lester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(76 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleSales Director
Correspondence Address94 Western Way
Ponteland
Tyne & Wear
NE20 9LY
Director NameMr Guy Hetherington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(76 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2016)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Stephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(78 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Sean Dolan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(83 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2015)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Bryan Louis Boettger
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(84 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2016)
RolePresident, Public Safety Systems Division
Country of ResidenceUnited States
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Brian Scott Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(84 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr John Anthony Deleonardis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(84 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2016)
RoleVice President, Taxes
Country of ResidenceUnited States
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Ronald Edward Dolatowski
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(84 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Daniel Anthony Dupre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(84 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Ian Hudson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(88 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2022)
RoleVp, Interim Cfo, Federal Signal Corporation
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMs Svetlana Vinokur
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2017(88 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2021)
RoleVp Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Jose Maria Paso Luna
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2022(92 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 2022)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ

Contact

Websitevictor.co.uk
Telephone0191 2808000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Side
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

7.7m at £0.2Federal Signal Uk Holdings LTD
71.49%
Ordinary
764.6k at £1Federal Signal Uk Holdings LTD
28.51%
Preference

Financials

Year2014
Net Worth£4,450,000
Cash£499,000
Current Liabilities£188,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

31 May 1996Delivered on: 18 June 1996
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the shares in victor industries equipment (pty) limited.
Fully Satisfied
27 February 1994Delivered on: 4 May 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: A term loan facility in the maximum principal amount of £4,000,000 and revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due from the company to the chargee under the facilities agreement.
Particulars: F/H property k/a land at limekiln lane and north terrace wallsend.
Fully Satisfied
27 February 1994Delivered on: 4 May 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due from the company to the chargee under the facilities agreement.
Particulars: F/H property k/a land at limekiln lane and north terrace wallsend. Floating charge over all other assets undetakings and rights.
Fully Satisfied
27 February 1994Delivered on: 18 March 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facility agreement and the security documents and otherwise of even date.
Particulars: 5000 shares of common $10 stock of victor products usa inc. All other securities and all rights moneys. See the mortgage charge document for full details.
Fully Satisfied
27 February 1994Delivered on: 18 March 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facilities agreement and the security documents and otherwise of even date (as defined).
Particulars: 40,340 ordinary shares of £1 each in capital transtar limited reg: no: 7 85717 all other securities and all rights. See the mortgage charge document for full details.
Fully Satisfied
27 February 1994Delivered on: 18 March 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facilities agreement and the security documents and otherwise of even date.
Particulars: All the insurance policy no: 103281 tog: with bonuses and other monies, benefits that become payable. See the mortgage charge document for full details.
Fully Satisfied
27 February 1994Delivered on: 8 March 1994
Satisfied on: 21 June 1996
Persons entitled: 3I PLC (As Agent)

Classification: Guarantee and collateral debenture
Secured details: All monies due from tiposon limited to the chargee on any account whatsoever.
Particulars: F/H land at limekiln lane and north terrace wallsend. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 August 1978Delivered on: 1 September 1978
Satisfied on: 11 February 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being site number bt 4/5 on the west chirton south industiral estate, tyne and wear, f/hold property at church bank wallsend tyne and wear.
Fully Satisfied

Filing History

14 August 2023Full accounts made up to 31 December 2022 (20 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Jose Maria Paso Luna as a director on 3 November 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (23 pages)
26 July 2022Termination of appointment of Ian Hudson as a director on 15 July 2022 (1 page)
24 May 2022Director's details changed for Ms Diane I B on 20 May 2022 (2 pages)
24 May 2022Appointment of Ms Diane I B as a director on 20 May 2022 (2 pages)
24 May 2022Appointment of Mr Jose Maria Paso Luna as a director on 20 May 2022 (2 pages)
24 May 2022Termination of appointment of Daniel Anthony Dupre as a director on 20 May 2022 (1 page)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
14 May 2021Termination of appointment of Svetlana Vinokur as a director on 12 May 2021 (1 page)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (20 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
22 August 2019Withdrawal of a person with significant control statement on 22 August 2019 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
26 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Barry Wilson as a director on 15 January 2018 (1 page)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Notification of Federal Signal Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Federal Signal Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Federal Signal Uk Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
26 July 2017Appointment of Mr Ian Hudson as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Ian Hudson as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Brian Scott Cooper as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Brian Scott Cooper as a director on 25 July 2017 (1 page)
17 July 2017Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Termination of appointment of John Anthony Deleonardis as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Bryan Louis Boettger as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of Bryan Louis Boettger as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of John Anthony Deleonardis as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,681,708.5
(8 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,681,708.5
(8 pages)
7 September 2015Termination of appointment of Sean Dolan as a director on 27 August 2015 (1 page)
7 September 2015Termination of appointment of Sean Dolan as a director on 27 August 2015 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Termination of appointment of Ronald Edward Dolatowski as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Ronald Edward Dolatowski as a director on 30 June 2015 (1 page)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,681,708.5
(9 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,681,708.5
(9 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 April 2014Appointment of Mr Daniel Anthony Dupre as a director (2 pages)
10 April 2014Appointment of Mr Daniel Anthony Dupre as a director (2 pages)
9 April 2014Termination of appointment of Joseph Wilson as a director (1 page)
9 April 2014Termination of appointment of Joseph Wilson as a director (1 page)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,681,708.5
(9 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,681,708.5
(9 pages)
28 October 2013Auditor's resignation (1 page)
28 October 2013Auditor's resignation (1 page)
9 August 2013Appointment of Ms Jennifer Lynn Sherman as a director (2 pages)
9 August 2013Appointment of Mr Bryan Louis Boettger as a director (2 pages)
9 August 2013Appointment of Mr Ronald Edward Dolatowski as a director (2 pages)
9 August 2013Appointment of Mr Brian Scott Cooper as a director (2 pages)
9 August 2013Appointment of Mr Bryan Louis Boettger as a director (2 pages)
9 August 2013Appointment of Mr John Anthony Deleonardis as a director (2 pages)
9 August 2013Appointment of Ms Jennifer Lynn Sherman as a director (2 pages)
9 August 2013Appointment of Mr John Anthony Deleonardis as a director (2 pages)
9 August 2013Appointment of Mr Ronald Edward Dolatowski as a director (2 pages)
9 August 2013Appointment of Mr Brian Scott Cooper as a director (2 pages)
2 July 2013Appointment of Mr Sean Dolan as a director (2 pages)
2 July 2013Appointment of Mr Sean Dolan as a director (2 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Director's details changed for Joseph Wilson on 1 January 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Joseph Wilson on 1 January 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Joseph Wilson on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
4 January 2010Termination of appointment of Brian Cocksedge as a director (1 page)
4 January 2010Termination of appointment of Brian Cocksedge as a director (1 page)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 March 2009Director's change of particulars / barry wilson / 01/01/2009 (1 page)
16 March 2009Director's change of particulars / barry wilson / 01/01/2009 (1 page)
2 December 2008Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page)
2 December 2008Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page)
18 July 2008Full accounts made up to 31 December 2007 (26 pages)
18 July 2008Full accounts made up to 31 December 2007 (26 pages)
19 April 2008Return made up to 16/03/08; full list of members (5 pages)
19 April 2008Return made up to 16/03/08; full list of members (5 pages)
15 April 2008Director appointed mr stephen turner (2 pages)
15 April 2008Director appointed mr stephen turner (2 pages)
15 April 2008Appointment terminated director alan lester (1 page)
15 April 2008Appointment terminated director alan lester (1 page)
4 April 2008Memorandum and Articles of Association (9 pages)
4 April 2008Memorandum and Articles of Association (9 pages)
1 April 2008Company name changed victor products LTD\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed victor products LTD\certificate issued on 01/04/08 (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (24 pages)
3 October 2007Full accounts made up to 31 December 2006 (24 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 16/03/07; full list of members (8 pages)
24 April 2007Return made up to 16/03/07; full list of members (8 pages)
26 October 2006Full accounts made up to 31 December 2005 (22 pages)
26 October 2006Full accounts made up to 31 December 2005 (22 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005New secretary appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (23 pages)
27 October 2004Full accounts made up to 31 December 2003 (23 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (20 pages)
18 October 2002Full accounts made up to 31 December 2001 (20 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Full accounts made up to 31 December 2000 (19 pages)
24 January 2002Full accounts made up to 31 December 2000 (19 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (19 pages)
29 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 April 1998Return made up to 16/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Return made up to 16/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Full accounts made up to 31 December 1996 (18 pages)
24 September 1997Full accounts made up to 31 December 1996 (18 pages)
8 July 1997Registered office changed on 08/07/97 from: church bank offices wallsend tyne and wear NE28 6PP (1 page)
8 July 1997Registered office changed on 08/07/97 from: church bank offices wallsend tyne and wear NE28 6PP (1 page)
25 March 1997Return made up to 16/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 16/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (19 pages)
11 October 1996Full accounts made up to 31 December 1995 (19 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (19 pages)
12 September 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (281 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 February 1994Memorandum and Articles of Association (13 pages)
27 February 1994Memorandum and Articles of Association (13 pages)
23 December 1993Re-registration of Memorandum and Articles (8 pages)
23 December 1993Re-registration of Memorandum and Articles (8 pages)
15 April 1992Full accounts made up to 31 December 1991 (20 pages)
15 April 1992Full accounts made up to 31 December 1991 (20 pages)
22 November 1985Accounts made up to 30 April 1985 (19 pages)
22 November 1985Accounts made up to 30 April 1985 (19 pages)
21 January 1985Accounts made up to 30 April 1984 (25 pages)
21 January 1985Accounts made up to 30 April 1984 (25 pages)
14 September 1983Accounts made up to 30 April 1983 (29 pages)
14 September 1983Accounts made up to 30 April 1983 (29 pages)
17 September 1982Accounts made up to 30 April 1982 (27 pages)
17 September 1982Accounts made up to 30 April 1982 (27 pages)
18 September 1981Accounts made up to 30 April 1981 (28 pages)
18 September 1981Accounts made up to 30 April 1981 (28 pages)
6 July 1981Accounts made up to 30 April 1980 (24 pages)
6 July 1981Accounts made up to 30 April 1980 (24 pages)