Company NameHusqvarna UK Limited
Company StatusActive
Company Number00974979
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Glen Anthony Instone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(44 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Andrew Reginald Moore
StatusCurrent
Appointed19 November 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Juan Sebastian Poccard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Howard James Scott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameNils Ulf Wilhelm Edlund
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed31 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManufacturing Director
Country of ResidenceSweden
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMs Sara Thored Sandwall
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed31 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Finance Controller
Country of ResidenceSweden
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Leslie David Harry Pryce Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address81 Cleveland Terrace
Darlington
County Durham
DL3 8HN
Director NameStephen James Halley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Marlborough Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AR
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed15 May 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Director NameLeif Valdemar Johansson
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1997)
RolePresident
Correspondence AddressAmiralsvagen 8 B
S-133 35 Saltsjobaden
Sweden
Director NameLyn Preston Peter Ginger
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressBudleigh House
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameChristopher Walshaw
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(26 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address4 Station Cottages
Winston
Darlington
County Durham
DL2 3QQ
Director NameMr William Ronald Jackson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleManaging Director
Correspondence AddressCherry Tree House
The Street
Coaley
Gloucestershire
GL11 5EG
Wales
Director NameMr Bengt Ake Andersson
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 1997(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressVastra Hellstorpsvagen 18
Jonkoping
S552 75
Director NameMr Claes Johan Bygge
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressSkyttevahen 3a
S-181 46
Lindingo
Secretary NameMr David Leadbeater
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(32 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr David Leadbeater
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(32 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameMichael Buijs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2003(33 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressAlbert Schweitzerstraat 3
Diemen
1111 Kh
The Netherlands
Secretary NameJulie Anne Bernadette Oneill
NationalityBritish
StatusResigned
Appointed06 October 2003(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Hocknell Close
Wootton Fields
Northampton
Northamptonshire
NN4 6AZ
Director NameHans Emanuel Linnarsson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2004(34 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 July 2009)
RoleSnr Vice President
Correspondence AddressBoske 2029
Bastad
Se 269 92
Sweden
Director NameLilian Margareta Werthen Fossum
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 December 2004(34 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2005)
RoleSenior Vice President
Correspondence Address1 -
Chalet Riffelhorn
Oberhausern 27
3920 Zermatt
3920
Director NameMr Bernt Thomas Ingman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2006(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2011)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressRibegatan 15 Se-164 45
Krista
Stockholm
Sweden
Secretary NameMr Glen Anthony Instone
NationalityBritish
StatusResigned
Appointed13 June 2006(36 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ramsey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HN
Director NameCaraline Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2009)
RoleOperations Director
Correspondence Address10 Dale Road
Darlington
County Durham
DL3 8LZ
Director NameMr Henry Bertel Selenius
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed27 July 2009(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2011)
RoleVice President
Country of ResidenceSweden
Correspondence AddressPrinsgatan 10a Prinsgatan 10a
Gothenburg
Sweden
Director NameMr Clive Michael Middlebrook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Farmhouse
Hillhead Road
Westerhope
Tyne & Wear
NE5 1NH
Director NameMr Gunnar Niklas Broberg
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 2011(41 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2022)
RoleVice President
Country of ResidenceSweden
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Ulf Peter Mikael Liljedahl
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2011(41 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2015)
RoleEvp/Cfo
Country of ResidenceSweden
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Andreas Bernhard Josef Bette
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 2015(44 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 August 2015)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressHusqvarna S.A.S, 9-11 Alee Des Pierres Mayettes
Gennevilliers
Paris
92635
Secretary NameMr Paul Lynch
StatusResigned
Appointed07 January 2015(44 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Alexander Stuart De Courcy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(45 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2018)
RoleVice President
Country of ResidenceEngland
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMrs Yvonne Dockray
StatusResigned
Appointed24 August 2017(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr Terence Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(48 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Richard Hall
StatusResigned
Appointed01 November 2018(48 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP

Contact

Websitehusqvarna.co.uk
Email address[email protected]

Location

Registered AddressPreston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

10.8m at £1Husqvarna Holding Ab
100.00%
Ordinary

Financials

Year2014
Turnover£158,949,000
Gross Profit£24,847,000
Net Worth£26,364,000
Cash£11,993,000
Current Liabilities£38,769,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (38 pages)
31 August 2022Appointment of Ms Sara Thored Sandwell as a director on 31 August 2022 (2 pages)
31 August 2022Appointment of Nils Ulf Wilhelm Edlund as a director on 31 August 2022 (2 pages)
31 August 2022Director's details changed for Ms Sara Thored Sandwell on 31 August 2022 (2 pages)
31 August 2022Termination of appointment of Gunnar Niklas Broberg as a director on 31 August 2022 (1 page)
15 July 2022Appointment of Mr Juan Sebastian Poccard as a director on 12 July 2022 (2 pages)
15 July 2022Appointment of Mr Howard James Scott as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of Terence Burke as a director on 8 July 2022 (1 page)
17 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
3 October 2021Full accounts made up to 31 December 2020 (37 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (34 pages)
20 November 2020Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (31 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Terence Burke as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Alexander Stuart De Courcy as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,790,984
(4 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,790,984
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (26 pages)
18 September 2015Full accounts made up to 31 December 2014 (26 pages)
15 September 2015Appointment of Mr Alexander Stuart De Courcy as a director on 24 August 2015 (2 pages)
15 September 2015Appointment of Mr Alexander Stuart De Courcy as a director on 24 August 2015 (2 pages)
14 September 2015Termination of appointment of Andreas Bernhard Josef Bette as a director on 24 August 2015 (1 page)
14 September 2015Termination of appointment of Andreas Bernhard Josef Bette as a director on 24 August 2015 (1 page)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,790,984
(4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,790,984
(4 pages)
18 February 2015Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages)
18 February 2015Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page)
18 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
18 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
18 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
18 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
18 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
18 February 2015Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page)
18 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
18 February 2015Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages)
18 February 2015Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages)
18 February 2015Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page)
18 February 2015Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages)
18 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
18 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
18 February 2015Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages)
18 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
18 February 2015Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages)
20 November 2014Section 519 (1 page)
20 November 2014Section 519 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10,790,984
(5 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10,790,984
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (49 pages)
20 June 2012Full accounts made up to 31 December 2011 (49 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
20 July 2011Amended full accounts made up to 31 December 2009 (26 pages)
20 July 2011Amended full accounts made up to 31 December 2009 (26 pages)
13 June 2011Termination of appointment of Bernt Ingman as a director (1 page)
13 June 2011Appointment of Mr Ulf Peter Mikael Liljedahl as a director (2 pages)
13 June 2011Appointment of Mr Ulf Peter Mikael Liljedahl as a director (2 pages)
13 June 2011Termination of appointment of Bernt Ingman as a director (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Henry Selenius as a director (1 page)
4 May 2011Appointment of Mr Gunnar Niklas Broberg as a director (2 pages)
4 May 2011Termination of appointment of Henry Selenius as a director (1 page)
4 May 2011Appointment of Mr Gunnar Niklas Broberg as a director (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (23 pages)
29 October 2010Full accounts made up to 31 December 2009 (23 pages)
4 June 2010Director's details changed for Mr Henry Bertel Selenius on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Bernt Thomas Ingman on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Henry Bertel Selenius on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Bernt Thomas Ingman on 18 May 2010 (2 pages)
28 July 2009Director appointed mr henry bertel selenius (2 pages)
28 July 2009Appointment terminated director hans linnarsson (1 page)
28 July 2009Appointment terminated director caraline robinson (1 page)
28 July 2009Director appointed mr clive michael middlebrook (2 pages)
28 July 2009Director appointed mr henry bertel selenius (2 pages)
28 July 2009Appointment terminated director caraline robinson (1 page)
28 July 2009Appointment terminated director hans linnarsson (1 page)
28 July 2009Director appointed mr clive michael middlebrook (2 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (24 pages)
18 May 2009Full accounts made up to 31 December 2008 (24 pages)
6 March 2009Appointment terminated director christopher walshaw (1 page)
6 March 2009Appointment terminated director christopher walshaw (1 page)
11 June 2008Full accounts made up to 31 December 2007 (23 pages)
11 June 2008Full accounts made up to 31 December 2007 (23 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
21 September 2007Amended full accounts made up to 31 December 2006 (20 pages)
21 September 2007Amended full accounts made up to 31 December 2006 (20 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (23 pages)
5 September 2006Full accounts made up to 31 December 2005 (23 pages)
25 July 2006Ad 31/05/06--------- £ si 9000000@1=9000000 £ ic 1790984/10790984 (1 page)
25 July 2006£ nc 1791000/10791000 31/05/06 (2 pages)
25 July 2006Ad 31/05/06--------- £ si 9000000@1=9000000 £ ic 1790984/10790984 (1 page)
25 July 2006£ nc 1791000/10791000 31/05/06 (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Location of register of members (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 101 oakley road luton bedfordshire LU4 9QQ (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 101 oakley road luton bedfordshire LU4 9QQ (2 pages)
30 August 2005Company name changed electrolux outdoor products limi ted\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed electrolux outdoor products limi ted\certificate issued on 30/08/05 (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (18 pages)
21 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (25 pages)
30 July 2003Full accounts made up to 31 December 2002 (25 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
5 July 2002Full accounts made up to 31 December 2001 (21 pages)
5 July 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
29 August 2001Full accounts made up to 31 December 2000 (18 pages)
29 August 2001Full accounts made up to 31 December 2000 (18 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
9 June 2000Return made up to 18/05/00; full list of members (7 pages)
9 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (17 pages)
6 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 June 1999Auditor's resignation (1 page)
14 June 1999Auditor's resignation (1 page)
9 June 1999Return made up to 18/05/99; full list of members (6 pages)
9 June 1999Return made up to 18/05/99; full list of members (6 pages)
7 December 1998Memorandum and Articles of Association (20 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Memorandum and Articles of Association (20 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1998Full accounts made up to 31 December 1997 (17 pages)
9 October 1998Full accounts made up to 31 December 1997 (17 pages)
17 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
12 June 1997Return made up to 18/05/97; no change of members (5 pages)
12 June 1997Return made up to 18/05/97; no change of members (5 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
14 June 1996Return made up to 18/05/96; full list of members (7 pages)
14 June 1996Return made up to 18/05/96; full list of members (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 18/05/95; no change of members (6 pages)
21 June 1995Return made up to 18/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
31 December 1991Company name changed flymo sales LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed flymo sales LIMITED\certificate issued on 01/01/92 (2 pages)
21 October 1986Full accounts made up to 31 December 1985 (12 pages)
21 October 1986Full accounts made up to 31 December 1985 (12 pages)
21 December 1982Company name changed\certificate issued on 21/12/82 (2 pages)
21 December 1982Company name changed\certificate issued on 21/12/82 (2 pages)
18 March 1970Certificate of incorporation (1 page)
18 March 1970Certificate of incorporation (1 page)