Company NameStelrad Limited
DirectorsTrevor Terence Harvey and Annette BorÉN
Company StatusActive
Company Number02263368
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Previous NameCaradon Stelrad Limited

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusCurrent
Appointed07 September 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMrs Annette BorÉN
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2023(35 years, 6 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameJuergen Freund
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address36 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BA
Director NameMr Paul Parkin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Carnoustie Drive
Great Denham
Bedford
MK40 4FE
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Robert Ian Thornewell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence Address58 Norman Road
Northfield
Birmingham
B31 2EP
Director NameLaurence Vine Chatterton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSt Marys Kingfisher Corner
Old Merrow Street
Guildford
Surrey
GU4 7AX
Director NameMr Robert John Henry Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHacheston Lodge The Street
Hacheston
Woodbridge
Suffolk
IP13 0DL
Director NameMr David Anthony Hey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQuarry Barn
Lydart
Monmouth
Gwent
NP25 4RL
Wales
Director NameSebastian Martinus Josephus Van Den Hoven
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMolenberglaan 17
6416 Ek Heerlen
The Netherlands
Director NameAxela Schulmeyer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleEuropean Operations Direct
Correspondence AddressZiegelhuttenstrasse 37
D-63768 Hosbach
Germany
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameSimon Crane Wheeler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1998)
RoleCompany Director
Correspondence AddressPond Oast Postern Park Farm
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameStuart Stacy Rolland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address16 Wellington Square
Cheltenham
Gloucestershire
GL50 4JS
Wales
Director NameJohn Carrier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSandbeck Ridge 48 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address29 Vernon Road
London
SW14 8NH
Director NameBrian Andrew McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address21 Riverdale Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DZ
Director NameMr Charles Richard Hastings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2003)
RoleAccountant
Correspondence Address9 Staveley Way
Rugby
Warwickshire
CV21 1TP
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(12 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Secretary NameAndrew David Briggs
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NamePillar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1994)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameRallip Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1994)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed24 November 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2004)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Contact

Websitestelrad.com
Email address[email protected]
Telephone07 543437408
Telephone regionMobile

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

5m at £1Stelrad Radiator Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£64,587,000
Gross Profit£15,842,000
Net Worth£15,808,000
Cash£2,966,000
Current Liabilities£18,689,000

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 Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 August 2009Delivered on: 25 August 2009
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Agent and Trustee for the Beneficiaries

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares being the 15 group b shares of termo teknik ticaret ve sanayi A.S. and dividends, see image for full details.
Fully Satisfied
7 August 2009Delivered on: 25 August 2009
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares, all interest and dividends see image for full details.
Fully Satisfied
7 August 2009Delivered on: 21 August 2009
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Lender and Agent for Each Finance Party (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge on the pledged assets, any and all new shares, profit certificates, warrants and bonds see image for full details.
Fully Satisfied
7 August 2009Delivered on: 20 August 2009
Satisfied on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at whitlee road swinton rotherham south yorkshire, t/no.SYK91722 and 451463 together with all buildings and fixtures see image for full details.
Fully Satisfied
3 May 2007Delivered on: 12 May 2007
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent for the Secured Parties

Classification: Share pledge agreement in respect of shares in henrad nv
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 541,654 shares, all other shares and dividends thereon. See the mortgage charge document for full details.
Fully Satisfied
25 April 2007Delivered on: 10 May 2007
Satisfied on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at whitelee road, swinton, rotherham, south yorkshire t/nos.. 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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 12 July 2005
Satisfied on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Other Finance Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge on the shares no.1 To 541,654 inclusive that they currently hold in the company (being 541,653 shares no.1 To 541,653 inclusive held by caradon radiators BIDCO2 limited and 1 share no.541,654 Held by caradon stelrad limited). See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 9 July 2005
Satisfied on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at whitelee road swinton rotherham t/nos SYK91722 and SYK451463 fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 2013Delivered on: 20 November 2013
Satisfied on: 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: All that l/h land and buildings k/a whitelee road and sports ground at rowms lane swinton mexborough t/no SYK604326. Notification of addition to or amendment of charge.
Fully Satisfied
25 September 2013Delivered on: 10 October 2013
Satisfied on: 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 September 2013Delivered on: 24 September 2013
Satisfied on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 November 2000Delivered on: 30 November 2000
Satisfied on: 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent

Classification: Debenture (as defined)
Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due, owing or incurred under or in connection with the finance documents (as defined) or any of them, to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
7 December 2021Delivered on: 13 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 8 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property being land on the south side of marriott road, swinton, mexborough, shown edged with red in schedule 2 of the instrument, registered at hm land registry under title number SYK670764.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Land and buildings known as 130-134 and 136-145 whitelee road, swinton, rotherham, south yorkshire and land known as sports ground, rowms lane, mexborough, rotherham, south yorkshire registered at the landlord registry with title number SYK604326 (leasehold).
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 14 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Land and buildings k/a 130-134 and 136-145 whitelee road swinton rotherham south yorkshire and land k/a sports ground rowms lane mexborough rotherham south yorkshire t/no SYK604326 (l/h).
Outstanding

Filing History

22 November 2023Appointment of Mrs Annette Borén as a director on 22 November 2023 (2 pages)
22 November 2023Termination of appointment of George John Letham as a director on 22 November 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (26 pages)
5 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (27 pages)
6 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 December 2021Registration of charge 022633680017, created on 7 December 2021 (21 pages)
15 November 2021Resolutions
  • RES13 ‐ Company business 29/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 November 2021Memorandum and Articles of Association (9 pages)
11 November 2021Satisfaction of charge 022633680014 in full (1 page)
11 November 2021Satisfaction of charge 022633680015 in full (1 page)
11 November 2021Satisfaction of charge 022633680013 in full (1 page)
8 November 2021Registration of charge 022633680016, created on 2 November 2021 (40 pages)
25 March 2021Full accounts made up to 31 December 2020 (27 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (26 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Registration of charge 022633680015, created on 18 December 2019 (13 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
26 July 2019Registration of charge 022633680014, created on 25 July 2019 (36 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000,000
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Registration of charge 022633680013, created on 10 July 2015 (72 pages)
14 July 2015Registration of charge 022633680013, created on 10 July 2015 (72 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,000
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,000
(4 pages)
9 January 2015Satisfaction of charge 022633680012 in full (4 pages)
9 January 2015Satisfaction of charge 022633680011 in full (4 pages)
9 January 2015Satisfaction of charge 022633680012 in full (4 pages)
9 January 2015Satisfaction of charge 022633680011 in full (4 pages)
16 October 2014Resolutions
  • RES13 ‐ Section 175 01/10/2014
(1 page)
16 October 2014Resolutions
  • RES13 ‐ 30/07/2014
(1 page)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
20 March 2014Satisfaction of charge 022633680010 in full (4 pages)
20 March 2014Satisfaction of charge 022633680010 in full (4 pages)
10 March 2014Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000,000
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000,000
(4 pages)
10 March 2014Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page)
14 January 2014Statement by directors (1 page)
14 January 2014Resolutions
  • RES13 ‐ Share premium account reduced credited to distributable reserves 31/12/2013
(3 pages)
14 January 2014Solvency statement dated 31/12/13 (1 page)
14 January 2014Statement of capital on 14 January 2014
  • GBP 5,000,000
(4 pages)
14 January 2014Solvency statement dated 31/12/13 (1 page)
14 January 2014Statement of capital on 14 January 2014
  • GBP 5,000,000
(4 pages)
14 January 2014Resolutions
  • RES13 ‐ Share premium account reduced credited to distributable reserves 31/12/2013
(3 pages)
14 January 2014Statement by directors (1 page)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
6 December 2013Satisfaction of charge 9 in full (4 pages)
6 December 2013Satisfaction of charge 9 in full (4 pages)
6 December 2013Satisfaction of charge 7 in full (4 pages)
6 December 2013Satisfaction of charge 8 in full (4 pages)
6 December 2013Satisfaction of charge 7 in full (4 pages)
6 December 2013Satisfaction of charge 8 in full (4 pages)
20 November 2013Registration of charge 022633680012 (13 pages)
20 November 2013Registration of charge 022633680012 (13 pages)
10 October 2013Registration of charge 022633680011 (25 pages)
10 October 2013Registration of charge 022633680011 (25 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
28 September 2013Satisfaction of charge 6 in full (4 pages)
28 September 2013Satisfaction of charge 6 in full (4 pages)
28 September 2013Satisfaction of charge 4 in full (4 pages)
28 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Registration of charge 022633680010 (4 pages)
24 September 2013Registration of charge 022633680010 (4 pages)
11 April 2013Full accounts made up to 31 December 2012 (23 pages)
11 April 2013Full accounts made up to 31 December 2012 (23 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 February 2013Memorandum and Articles of Association (9 pages)
20 February 2013Memorandum and Articles of Association (9 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (23 pages)
30 August 2012Full accounts made up to 31 December 2011 (23 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
3 March 2011Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for George John Letham on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page)
3 March 2011Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page)
3 March 2011Director's details changed for George John Letham on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page)
3 March 2011Director's details changed for George John Letham on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 August 2009Director's change of particulars / george letham / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / george letham / 31/07/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 April 2008Return made up to 28/02/08; full list of members (4 pages)
9 April 2008Return made up to 28/02/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2007Declaration of assistance for shares acquisition (21 pages)
8 May 2007Declaration of assistance for shares acquisition (20 pages)
8 May 2007Declaration of assistance for shares acquisition (21 pages)
8 May 2007Declaration of assistance for shares acquisition (20 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Company name changed caradon stelrad LIMITED\certificate issued on 07/03/07 (3 pages)
7 March 2007Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Company name changed caradon stelrad LIMITED\certificate issued on 07/03/07 (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page)
9 March 2006Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Declaration of assistance for shares acquisition (10 pages)
14 July 2005Director resigned (1 page)
14 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Declaration of assistance for shares acquisition (10 pages)
14 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 July 2005Particulars of mortgage/charge (6 pages)
12 July 2005Particulars of mortgage/charge (6 pages)
9 July 2005Particulars of mortgage/charge (11 pages)
9 July 2005Particulars of mortgage/charge (11 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
6 June 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002Full accounts made up to 31 December 2001 (19 pages)
24 September 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Memorandum and Articles of Association (16 pages)
28 February 2002Memorandum and Articles of Association (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
27 June 2001Return made up to 28/02/01; full list of members (8 pages)
27 June 2001Return made up to 28/02/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
10 April 2001Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
6 April 2001New director appointed (17 pages)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (17 pages)
6 April 2001New director appointed (4 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
30 November 2000Particulars of mortgage/charge (19 pages)
30 November 2000Particulars of mortgage/charge (19 pages)
29 November 2000Declaration of assistance for shares acquisition (13 pages)
29 November 2000Declaration of assistance for shares acquisition (13 pages)
9 June 2000Full accounts made up to 31 December 1999 (20 pages)
9 June 2000Full accounts made up to 31 December 1999 (20 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (19 pages)
17 September 1999Full accounts made up to 31 December 1998 (19 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
22 March 1999Return made up to 28/02/99; full list of members (7 pages)
22 March 1999Return made up to 28/02/99; full list of members (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (19 pages)
1 October 1998Full accounts made up to 31 December 1997 (19 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
13 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 October 1997Full accounts made up to 31 December 1996 (18 pages)
15 April 1997Return made up to 28/02/97; full list of members (8 pages)
15 April 1997Return made up to 28/02/97; full list of members (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (20 pages)
3 October 1996Full accounts made up to 31 December 1995 (20 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned;new director appointed (3 pages)
15 February 1996Director resigned;new director appointed (3 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (21 pages)
5 October 1995Full accounts made up to 31 December 1994 (21 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
14 February 1995Registered office changed on 14/02/95 from: stelrad house marriott road swinton mexborough S64 8BN (1 page)
14 February 1995Registered office changed on 14/02/95 from: stelrad house marriott road swinton mexborough S64 8BN (1 page)
7 February 1995Nc inc already adjusted 30/07/94 (1 page)
7 February 1995Nc inc already adjusted 30/07/94 (1 page)
7 February 1995Ad 30/07/94--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
7 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1995Ad 30/07/94--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
7 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
15 August 1994Registered office changed on 15/08/94 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
15 August 1994Registered office changed on 15/08/94 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
1 August 1994Company name changed chromemaster LIMITED\certificate issued on 01/08/94 (2 pages)
1 August 1994Company name changed chromemaster LIMITED\certificate issued on 01/08/94 (2 pages)
5 June 1994Registered office changed on 05/06/94 from: cleveland house 19 st james's square london SW1Y 4JG (1 page)
5 June 1994Registered office changed on 05/06/94 from: cleveland house 19 st james's square london SW1Y 4JG (1 page)
24 October 1989Full accounts made up to 31 December 1988 (2 pages)
24 October 1989Full accounts made up to 31 December 1988 (2 pages)
19 August 1988Registered office changed on 19/08/88 from: crown house 2 crown dale london SE19 3NQ (1 page)
19 August 1988Registered office changed on 19/08/88 from: crown house 2 crown dale london SE19 3NQ (1 page)
31 May 1988Incorporation (19 pages)
31 May 1988Incorporation (19 pages)