Company NameFederal Signal UK Holdings Limited
DirectorsJennifer Sherman and Diane Bonina
Company StatusActive
Company Number02855390
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameJennifer Sherman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMs Diane Bonina
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NameMargaret Elizabeth Jordan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1994)
RoleSecretary
Correspondence Address63 Harington Green
Formby
Merseyside
L37 1PN
Secretary NameMargaret Elizabeth Jordan
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1994)
RoleSecretary
Correspondence Address63 Harington Green
Formby
Merseyside
L37 1PN
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
Director NameClive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleAccounting
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Secretary NameClive Nicholson
NationalityBritish
StatusResigned
Appointed09 May 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleAccounting
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Director NameKim Wehrenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2004)
RoleAttorney
Correspondence Address538 Braemar Avenue
Naperville
Illinois Il 60563
Illinois
Director NameJoseph John Ross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2004)
RolePresident
Correspondence Address415 E Gartner
Naperville
Illinois
Dupage
60540
Director NameRichard Gibb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2002)
RoleBusiness Manager
Correspondence Address20821 Oak Lane Drive
Olympia Fields
Illinois
60461
United States
Director NameJohn Dixon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address12 Thirlington Close
Newcastle Upon Tyne
Tyne & Wear
NE5 4BN
Director NamePeter Richard Guile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address80 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BW
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed17 May 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleFinance
Correspondence Address6 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Secretary NameKim Wehrenberg
NationalityAmerican
StatusResigned
Appointed01 February 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2004)
RoleAttorney
Correspondence Address538 Braemar Avenue
Naperville
Illinois Il 60563
Illinois
Director NameStephen Buck
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2006)
RoleExecutive
Correspondence Address508 Aberdeen Road
Frankfort
Illinois 60423
United States
Director NameDavid Janek
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2007)
RoleVice President Finance
Correspondence Address22015 Clove Drive
Frankfort
Illinois 60423
United States
Secretary NameJennifer Sherman
NationalityAmerican
StatusResigned
Appointed01 October 2004(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1415 West 22nd Street
Suite 1100
Oak Brook
60523
Illinois Usa
Director NameMr Brian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Director NamePeter Richard Guile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleGeneral Manager Director
Correspondence Address516 Durham Drive
Frankfort
Il 60423
United States
Secretary NameMr Stephen Paul Turner
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameAlan Mark Denis Lester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleSales Director
Correspondence Address94 Western Way
Ponteland
Tyne & Wear
NE20 9LY
Director NameMr Guy Hetherington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(12 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2016)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressC/O Victor Products Ltd New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameJoseph Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2014)
RoleV P G M
Country of ResidenceUnited States
Correspondence AddressC/O Victor Products Ltd New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Stephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Daniel Anthony Dupre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMs Svetlana Vinokur
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2017(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2021)
RoleVp Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Ian Hudson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2022)
RoleVp Interim Cfo
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Jose Maria Paso Luna
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2022(28 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 2022)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Secretary NameDavies Wallis Foster And Co (Corporation)
StatusResigned
Appointed14 February 1994(4 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 February 1994)
Correspondence Address5 Castle Street
Liverpool
L2 4XE

Contact

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

Location

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

Shareholders

10k at £1Federal Signal Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£10,055,000

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 Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

27 February 1994Delivered on: 4 May 1994
Satisfied on: 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: The term loan facility in the maximum principal amount of £4,000,000.00 and the revolving credit facility and working capital facility in the maximum aggregate principal amount of £2,000,000.00 due or to become due from the company (formerly known as tiposon limited) to the chargee under the terms of this debenture.
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.
Fully Satisfied
27 February 1994Delivered on: 18 March 1994
Satisfied on: 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company (formerly known as tiposon limited) to the chargee on any account whatsoever.
Particulars: All the shares in victor industrial equipment (pty) limited, together with all dividends payable thereunder.
Fully Satisfied
27 February 1994Delivered on: 18 March 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company (formerly known as tiposon limited) to the chargee on any account whatsoever pursuant to the facilities agreement of even date and the security documents.
Particulars: (1) 7,668,378 ordinary shares of 25P each and 764,614 10% cumulative preference shares of £1 each in the capital of victor products limited (the original securities) and (2) all other securities and all rights, monies (including without limitation, dividends) and property which may be derived from, accrue on or be offered in respect of the original securities. See the mortgage charge document for full details.
Fully Satisfied
27 February 1994Delivered on: 8 March 1994
Satisfied on: 21 June 1996
Persons entitled: 3I PLC(As Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to 3I PLC (as agent) 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.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 August 2023Full accounts made up to 31 December 2022 (108 pages)
4 November 2022Termination of appointment of Jose Maria Paso Luna as a director on 3 November 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (21 pages)
15 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Ian Hudson as a director on 15 July 2022 (1 page)
24 May 2022Termination of appointment of Daniel Anthony Dupre as a director on 20 May 2022 (1 page)
24 May 2022Appointment of Ms Diane Bonina as a director on 20 May 2022 (2 pages)
24 May 2022Appointment of Mr Jose Maria Paso Luna as a director on 20 May 2022 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (20 pages)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Svetlana Vinokur as a director on 12 May 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (20 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (18 pages)
4 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 August 2019Withdrawal of a person with significant control statement on 20 August 2019 (2 pages)
11 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 October 2017Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
3 August 2017Notification of Federal Signal Corporation as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Federal Signal Corporation as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from C/O Victor Products Ltd New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from C/O Victor Products Ltd New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
22 August 2015Full accounts made up to 31 December 2014 (14 pages)
22 August 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 April 2014Appointment of Mr Daniel Anthony Dupre as a director (2 pages)
10 April 2014Appointment of Mr Daniel Anthony Dupre as a director (2 pages)
9 April 2014Termination of appointment of Joseph Wilson as a director (1 page)
9 April 2014Termination of appointment of Joseph Wilson as a director (1 page)
28 October 2013Auditor's resignation (1 page)
28 October 2013Auditor's resignation (1 page)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 December 2012Statement of capital on 18 December 2012
  • GBP 10,000
(4 pages)
18 December 2012Solvency statement dated 10/12/12 (1 page)
18 December 2012Resolutions
  • RES13 ‐ Share premium cancelled/ cap red reserve 10/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2012Solvency statement dated 10/12/12 (1 page)
18 December 2012Resolutions
  • RES13 ‐ Share premium cancelled/ cap red reserve 10/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2012Statement of capital on 18 December 2012
  • GBP 10,000
(4 pages)
18 December 2012Statement by directors (3 pages)
18 December 2012Solvency statement dated 10/12/12 (2 pages)
18 December 2012Solvency statement dated 10/12/12 (2 pages)
18 December 2012Statement by directors (3 pages)
10 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 October 2011Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Joseph Wilson on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Joseph Wilson on 1 September 2011 (2 pages)
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 24 October 2011 (1 page)
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
24 October 2011Director's details changed for Joseph Wilson on 1 September 2011 (2 pages)
24 October 2011Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 24 October 2011 (1 page)
24 October 2011Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages)
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
23 October 2011Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages)
23 October 2011Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages)
23 October 2011Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages)
23 September 2010Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages)
23 September 2010Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Termination of appointment of Brian Cocksedge as a director (1 page)
4 January 2010Termination of appointment of Brian Cocksedge as a director (1 page)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
2 December 2008Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page)
2 December 2008Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page)
15 September 2008Return made up to 09/09/08; full list of members (5 pages)
15 September 2008Return made up to 09/09/08; full list of members (5 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Director appointed mr stephen paul turner (2 pages)
15 April 2008Appointment terminated director alan lester (1 page)
15 April 2008Appointment terminated director alan lester (1 page)
15 April 2008Director appointed mr stephen paul turner (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
5 October 2007Return made up to 09/09/07; no change of members (8 pages)
5 October 2007Return made up to 09/09/07; no change of members (8 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Return made up to 09/09/06; full list of members (9 pages)
12 October 2006Return made up to 09/09/06; full list of members (9 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
28 December 2005Return made up to 09/09/05; full list of members; amend (7 pages)
28 December 2005Return made up to 09/09/05; full list of members; amend (7 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New secretary appointed (1 page)
5 December 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
5 December 2005Full accounts made up to 31 December 2004 (14 pages)
5 December 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
5 December 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
6 October 2004Return made up to 09/09/04; full list of members (7 pages)
6 October 2004Return made up to 09/09/04; full list of members (7 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
20 April 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 09/09/02; full list of members (7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 09/09/02; full list of members (7 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
5 June 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
5 June 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
10 January 2002Memorandum and Articles of Association (12 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2002Memorandum and Articles of Association (12 pages)
10 January 2002Nc inc already adjusted 31/07/01 (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2002Nc inc already adjusted 31/07/01 (1 page)
17 December 2001Ad 31/07/01--------- £ si 3919000@1 (2 pages)
17 December 2001Ad 31/07/01--------- £ si 3919000@1 (2 pages)
8 November 2001Company name changed victor industries LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed victor industries LIMITED\certificate issued on 08/11/01 (2 pages)
3 November 2001Group of companies' accounts made up to 31 December 1999 (24 pages)
3 November 2001Group of companies' accounts made up to 31 December 1999 (24 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Full group accounts made up to 31 December 1998 (26 pages)
31 August 2000Full group accounts made up to 31 December 1998 (26 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
17 September 1999Return made up to 09/09/99; no change of members (4 pages)
17 September 1999Return made up to 09/09/99; no change of members (4 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
17 September 1998Return made up to 09/09/98; full list of members (8 pages)
17 September 1998Return made up to 09/09/98; full list of members (8 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Full group accounts made up to 31 December 1996 (28 pages)
24 September 1997Full group accounts made up to 31 December 1996 (28 pages)
8 July 1997Registered office changed on 08/07/97 from: church bank offices po box 10 wallsend tyne and wear NE28 6PP (1 page)
8 July 1997Registered office changed on 08/07/97 from: church bank offices po box 10 wallsend tyne and wear NE28 6PP (1 page)
8 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(13 pages)
8 January 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
8 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
8 January 1997Nc inc already adjusted 18/12/96 (1 page)
8 January 1997S-div 03/01/96 (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(2 pages)
8 January 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(13 pages)
8 January 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(13 pages)
8 January 1997Nc inc already adjusted 18/12/96 (1 page)
8 January 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(2 pages)
8 January 1997S-div 03/01/96 (1 page)
8 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(13 pages)
8 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
11 October 1996Full group accounts made up to 31 December 1995 (28 pages)
11 October 1996Full group accounts made up to 31 December 1995 (28 pages)
26 September 1996Return made up to 09/09/96; full list of members (8 pages)
26 September 1996Return made up to 09/09/96; full list of members (8 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
19 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 January 1996Ad 19/12/95--------- £ si 6253@1=6253 £ ic 296872/303125 (2 pages)
19 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 January 1996Ad 19/12/95--------- £ si 6253@1=6253 £ ic 296872/303125 (2 pages)
15 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Full group accounts made up to 31 December 1994 (31 pages)
19 July 1995Full group accounts made up to 31 December 1994 (31 pages)
9 May 1995£ ic 298465/139090 14/03/95 £ sr [email protected]=159375 (1 page)
9 May 1995£ ic 298465/139090 14/03/95 £ sr [email protected]=159375 (1 page)
23 April 1995Memorandum and Articles of Association (70 pages)
23 April 1995Memorandum and Articles of Association (70 pages)
18 April 1995S-div 14/03/95 (1 page)
18 April 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
18 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
18 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
18 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
18 April 1995S-div 14/03/95 (1 page)
18 April 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
18 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
18 April 1995Ad 14/03/95--------- £ si [email protected]=1593 £ ic 296872/298465 (2 pages)
18 April 1995Ad 14/03/95--------- £ si [email protected]=1593 £ ic 296872/298465 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
14 March 1994Company name changed tiposon LIMITED\certificate issued on 15/03/94 (2 pages)
14 March 1994Company name changed tiposon LIMITED\certificate issued on 15/03/94 (2 pages)
13 March 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 March 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
21 September 1993Incorporation (16 pages)
21 September 1993Incorporation (16 pages)