Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Secretary Name | Leigh Antony Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mrs Annette BorÉN |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 November 2023(35 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Juergen Freund |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 36 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BA |
Director Name | Mr Paul Parkin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Carnoustie Drive Great Denham Bedford MK40 4FE |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Robert Ian Thornewell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 58 Norman Road Northfield Birmingham B31 2EP |
Director Name | Laurence Vine Chatterton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | St Marys Kingfisher Corner Old Merrow Street Guildford Surrey GU4 7AX |
Director Name | Mr Robert John Henry Mills |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hacheston Lodge The Street Hacheston Woodbridge Suffolk IP13 0DL |
Director Name | Mr David Anthony Hey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Quarry Barn Lydart Monmouth Gwent NP25 4RL Wales |
Director Name | Sebastian Martinus Josephus Van Den Hoven |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Molenberglaan 17 6416 Ek Heerlen The Netherlands |
Director Name | Axela Schulmeyer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | European Operations Direct |
Correspondence Address | Ziegelhuttenstrasse 37 D-63768 Hosbach Germany |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Field View Ham Lane Aston Bampton Oxfordshire OX18 2DE |
Director Name | Simon Crane Wheeler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Pond Oast Postern Park Farm Postern Lane Tonbridge Kent TN11 0QT |
Director Name | Mr Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Stuart Stacy Rolland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 16 Wellington Square Cheltenham Gloucestershire GL50 4JS Wales |
Director Name | John Carrier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Sandbeck Ridge 48 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Andrew David Seddon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 19 Balmuir Gardens Putney London SW15 6NG |
Director Name | Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 29 Vernon Road London SW14 8NH |
Director Name | Brian Andrew McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 21 Riverdale Gardens Boston Spa Wetherby West Yorkshire LS23 6DZ |
Director Name | Mr Charles Richard Hastings |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2003) |
Role | Accountant |
Correspondence Address | 9 Staveley Way Rugby Warwickshire CV21 1TP |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | David Allan Farley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartley Avenue Whitley Bay Tyne & Wear NE26 3NS |
Secretary Name | Andrew David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Pillar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1994) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Rallip Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1994) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2004) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Website | stelrad.com |
---|---|
Email address | [email protected] |
Telephone | 07 543437408 |
Telephone region | Mobile |
Registered Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
5m at £1 | Stelrad Radiator Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,587,000 |
Gross Profit | £15,842,000 |
Net Worth | £15,808,000 |
Cash | £2,966,000 |
Current Liabilities | £18,689,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 August 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2000 | Delivered 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 2021 | Delivered on: 13 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 November 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 26 July 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered 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 |
22 November 2023 | Appointment of Mrs Annette Borén as a director on 22 November 2023 (2 pages) |
---|---|
22 November 2023 | Termination of appointment of George John Letham as a director on 22 November 2023 (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
5 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 December 2021 | Registration of charge 022633680017, created on 7 December 2021 (21 pages) |
15 November 2021 | Resolutions
|
15 November 2021 | Memorandum and Articles of Association (9 pages) |
11 November 2021 | Satisfaction of charge 022633680014 in full (1 page) |
11 November 2021 | Satisfaction of charge 022633680015 in full (1 page) |
11 November 2021 | Satisfaction of charge 022633680013 in full (1 page) |
8 November 2021 | Registration of charge 022633680016, created on 2 November 2021 (40 pages) |
25 March 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 022633680015, created on 18 December 2019 (13 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 July 2019 | Registration of charge 022633680014, created on 25 July 2019 (36 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Registration of charge 022633680013, created on 10 July 2015 (72 pages) |
14 July 2015 | Registration of charge 022633680013, created on 10 July 2015 (72 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 January 2015 | Satisfaction of charge 022633680012 in full (4 pages) |
9 January 2015 | Satisfaction of charge 022633680011 in full (4 pages) |
9 January 2015 | Satisfaction of charge 022633680012 in full (4 pages) |
9 January 2015 | Satisfaction of charge 022633680011 in full (4 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
4 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 March 2014 | Satisfaction of charge 022633680010 in full (4 pages) |
20 March 2014 | Satisfaction of charge 022633680010 in full (4 pages) |
10 March 2014 | Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page) |
14 January 2014 | Statement by directors (1 page) |
14 January 2014 | Resolutions
|
14 January 2014 | Solvency statement dated 31/12/13 (1 page) |
14 January 2014 | Statement of capital on 14 January 2014
|
14 January 2014 | Solvency statement dated 31/12/13 (1 page) |
14 January 2014 | Statement of capital on 14 January 2014
|
14 January 2014 | Resolutions
|
14 January 2014 | Statement by directors (1 page) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
6 December 2013 | Satisfaction of charge 9 in full (4 pages) |
6 December 2013 | Satisfaction of charge 9 in full (4 pages) |
6 December 2013 | Satisfaction of charge 7 in full (4 pages) |
6 December 2013 | Satisfaction of charge 8 in full (4 pages) |
6 December 2013 | Satisfaction of charge 7 in full (4 pages) |
6 December 2013 | Satisfaction of charge 8 in full (4 pages) |
20 November 2013 | Registration of charge 022633680012 (13 pages) |
20 November 2013 | Registration of charge 022633680012 (13 pages) |
10 October 2013 | Registration of charge 022633680011 (25 pages) |
10 October 2013 | Registration of charge 022633680011 (25 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
28 September 2013 | Satisfaction of charge 6 in full (4 pages) |
28 September 2013 | Satisfaction of charge 6 in full (4 pages) |
28 September 2013 | Satisfaction of charge 4 in full (4 pages) |
28 September 2013 | Satisfaction of charge 4 in full (4 pages) |
24 September 2013 | Registration of charge 022633680010 (4 pages) |
24 September 2013 | Registration of charge 022633680010 (4 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Memorandum and Articles of Association (9 pages) |
20 February 2013 | Memorandum and Articles of Association (9 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 March 2011 | Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for George John Letham on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Mr Richard Andrew Connell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for George John Letham on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Andrew David Briggs on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for George John Letham on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Trevor Terence Harvey on 3 March 2011 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 August 2009 | Director's change of particulars / george letham / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / george letham / 31/07/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (20 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (20 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Company name changed caradon stelrad LIMITED\certificate issued on 07/03/07 (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Company name changed caradon stelrad LIMITED\certificate issued on 07/03/07 (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 July 2005 | Memorandum and Articles of Association (9 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Memorandum and Articles of Association (9 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2005 | Resolutions
|
12 July 2005 | Particulars of mortgage/charge (6 pages) |
12 July 2005 | Particulars of mortgage/charge (6 pages) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members
|
6 April 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 28/02/03; full list of members
|
6 June 2003 | Return made up to 28/02/03; full list of members
|
24 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members
|
8 March 2002 | Return made up to 28/02/02; full list of members
|
28 February 2002 | Memorandum and Articles of Association (16 pages) |
28 February 2002 | Memorandum and Articles of Association (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 June 2001 | Return made up to 28/02/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
6 April 2001 | New director appointed (17 pages) |
6 April 2001 | New director appointed (4 pages) |
6 April 2001 | New director appointed (17 pages) |
6 April 2001 | New director appointed (4 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
30 November 2000 | Particulars of mortgage/charge (19 pages) |
30 November 2000 | Particulars of mortgage/charge (19 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (3 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (3 pages) |
4 April 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned;new director appointed (3 pages) |
15 February 1996 | Director resigned;new director appointed (3 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
14 February 1995 | Registered office changed on 14/02/95 from: stelrad house marriott road swinton mexborough S64 8BN (1 page) |
14 February 1995 | Registered office changed on 14/02/95 from: stelrad house marriott road swinton mexborough S64 8BN (1 page) |
7 February 1995 | Nc inc already adjusted 30/07/94 (1 page) |
7 February 1995 | Nc inc already adjusted 30/07/94 (1 page) |
7 February 1995 | Ad 30/07/94--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Ad 30/07/94--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
7 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
15 August 1994 | Registered office changed on 15/08/94 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
15 August 1994 | Registered office changed on 15/08/94 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
1 August 1994 | Company name changed chromemaster LIMITED\certificate issued on 01/08/94 (2 pages) |
1 August 1994 | Company name changed chromemaster LIMITED\certificate issued on 01/08/94 (2 pages) |
5 June 1994 | Registered office changed on 05/06/94 from: cleveland house 19 st james's square london SW1Y 4JG (1 page) |
5 June 1994 | Registered office changed on 05/06/94 from: cleveland house 19 st james's square london SW1Y 4JG (1 page) |
24 October 1989 | Full accounts made up to 31 December 1988 (2 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (2 pages) |
19 August 1988 | Registered office changed on 19/08/88 from: crown house 2 crown dale london SE19 3NQ (1 page) |
19 August 1988 | Registered office changed on 19/08/88 from: crown house 2 crown dale london SE19 3NQ (1 page) |
31 May 1988 | Incorporation (19 pages) |
31 May 1988 | Incorporation (19 pages) |