Company NameStelrad Radiator Holdings Limited
DirectorsTrevor Terence Harvey and Annette BorÉN
Company StatusActive
Company Number03983125
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous Names5

Business Activity

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

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusCurrent
Appointed07 September 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMrs Annette BorÉN
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2023(23 years, 7 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NamePhilip Walter Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address5 Farmer Street
Notting Hill
London
W8 7SN
Director NameMr Simon Felix Pooler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Richard Andrew Connell
NationalityBritish
StatusResigned
Appointed03 October 2000(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NamePierre Arthur Raoul Dupont
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressFlat2
170 Holland Park
London
W11 4UH
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 2003)
RoleCompany Director
Correspondence Address9 Staveley Way
Rugby
Warwickshire
CV21 1TP
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 10 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 & Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 2 months 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(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed24 November 2000(7 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 & 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

74.9m at £1Stelrad Radiator Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£176,879,000
Gross Profit£43,877,000
Net Worth£26,276,000
Cash£9,412,000
Current Liabilities£38,979,000

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 Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

30 June 2005Delivered on: 12 July 2005
Satisfied on: 1 May 2007
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 a pledgor to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge a second ranking pledge and a third ranking pledge over all of the original shares and all interest coupons options and other rights and interests in respect thereof including without limitation all interest and dividends to be distributed in connection therewith and other assets or proceeds from time to time received distributed or otherwise receivable in respect of or in exchange for the shares and all of the pledgors rights in relation to the original shares. 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).
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: 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
9 October 2001Delivered on: 20 October 2001
Satisfied on: 12 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares in caradon heating europe B.V. in favour of barclays bank PLC as security agent (the "share pledge")
Secured details: All obligations for the payment of money of each obligor due owing or incurred under or in connection with the finance documents (or any of them) to the chargee (as security agent and trustee to the finance parties under the security documents) and/or the finance parties together with all interest accruing.
Particulars: The originals shares and the dividends pertaining thereto and subject to the occurrence of an enforcement event transfers the voting rights to the pledgee pledges in advance to the pledgee any additional shares and the dividends pertaining thereto and subject to the occurrence of an enforcement event transfers the voting rights to the pledgee and to the extent the pledge in advance is not effective under dutch law covenants to the pledgee to pledge to the pledgee any addional shares immediately upon their issue and the dividends pertaining thereto and to transfer the voting rights subject to the occurrence of an enforcement event to the pledgee by way of supplemental pledge. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 12 December 2000
Satisfied on: 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Pledge of shares agreement made between bk bidco 2 limited (now known as caradon radiators and bathrooms BIDCO2 limited) and morgan guaranty trust company of new york
Secured details: All monies due or to become due from the charging company to the chargee (the security agent) and/or any of the other finance parties (as defined) under or in connection with the finance documents (as defined).
Particulars: 440 shares in caradon rymax polska sp.z O.O. and all dividends or proceeds paid in respect of the shares in the event of default. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 6 December 2000
Satisfied on: 19 March 2002
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of pledge of shares
Secured details: All obligations due or to become due from each obligor (as defined) and the company (formerly known as bk bidco 2 limited) to the chargee ("the security agent") and/or the finance parties (as defined) under or in connection with the finance documents (as defined) (or any of them) or under clause 13.12 of the intercreditor agreement dated 8TH october 2000ON any account whatsoever.
Particulars: The original shares and dividends pertaining thereto and subject to the occurence of an enforcement event transfers voting rights to the pledgee. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 6 December 2000
Satisfied on: 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Share pledge agreement
Secured details: All indebtedness and other liabilities due or to become due from each obligor (as defined) and the company (formerly known as bk bidco 2 limited) to the chargee ("the security agent") and/or the finance parties (as defined) under or in connection with the finance documents (as defined) (or any of them) on any account whatsoever.
Particulars: A first ranking share pledge on the shares. See the mortgage charge document for full details.
Fully Satisfied
13 November 2013Delivered on: 29 November 2013
Satisfied on: 9 January 2015
Persons entitled: Sanne Trust Company Limited

Classification: A registered charge
Fully Satisfied
24 November 2000Delivered on: 6 December 2000
Satisfied on: 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Share pledge agreement
Secured details: All indebtedness and other liabilities due or to become due from each obligor (as defined) and the company (formerly known as bk bidco 2 limited) to the chargee ("the security agent") and/or the finance parties (as defined) under or in connection with the finance documents (as defined) (or any of them) on any account whatsoever.
Particulars: The share of the company representing a total share capital of euro 35,000 (euro thirty-five thousand) is held by the pledgor as sole shareholder and the right to dividends and liquidation proceeds associated with the pledged share (collectively the "austrian collateral").
Fully Satisfied
6 November 2013Delivered on: 16 November 2013
Satisfied on: 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: All that f/h land and buildings k/a 130 to 134 and 136 to 145 whitelee road swinton t/no SYK91722 and all that f/h land and buildings k/a sports ground rowms lane mexborough t/no SYK451463. 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 Limted as Security Trustee

Classification: A registered charge
Particulars: Land and buildings at whitelee road swinton rotherham south yorkshire t/n SYK91722 and SYK451463. Notification of addition to or amendment of charge.
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

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from any obligor to one or more of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares and the 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: All the subsidiary shares and investments and all corresponding distribution rights, shares being 15,045,127,500 shares: 1 ordinary of £1.00 each:13,427,590.00 Eur issued share capital.(for further details of shares charged please refer to form 395) see image for full details.
Fully Satisfied
1 May 2007Delivered on: 16 May 2007
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Pledgee)

Classification: Deed of pledge of shares
Secured details: All monies due or ot become due from any obligor to one or more of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged the original shares and the dividends. See the mortgage charge document for full details.
Fully Satisfied
1 May 2007Delivered on: 12 May 2007
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 moneys due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All original shares,all interest coupons,options and other rights and dividends; all other assets or proceeds received and all other rights thereon. See the mortgage charge document for full details.
Fully Satisfied
3 May 2007Delivered on: 12 May 2007
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent for the Secured Parties

Classification: Share pledge agreement in respect of 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: 1,448,627 shares and any other shares subscribed thereafter and all dividends. 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: 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
8 October 2000Delivered on: 16 October 2000
Satisfied on: 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent for Itself and the Other Financeparties

Classification: Debenture
Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due or to become due 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 under 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. See the mortgage charge document for full details.
Fully Satisfied
14 September 2022Delivered on: 22 September 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 10 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 13 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 13 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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 known as sports ground, rowms lane, mexborough registered at hm land registry under title number SYK451463. Freehold property known as 130 to 134 and 136 to 145 whitelee road, swinton, registered at hm land registry under title number SYK91722.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: 130 to 134 and 136 to 145 whitelee road, swinton, rotherham, south yorkshire and land known as sports ground, rowms lane, mexborough, rotherham, south yorkshire, land registry title numbers SYK91722 and SYK451463.
Outstanding
10 July 2015Delivered on: 14 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: 130 to 134 and 136 to 145 whitelee road swinton rotherham south yorkshire and land k/a sports ground rowms lane mexborough rotherham south yorkshire t/no SYK91722 and SYK451463.
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 (23 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
22 September 2022Registration of charge 039831250028, created on 14 September 2022 (39 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (23 pages)
10 February 2022Registration of charge 039831250027, created on 28 January 2022 (34 pages)
13 December 2021Registration of charge 039831250024, created on 7 December 2021 (19 pages)
13 December 2021Registration of charge 039831250026, created on 7 December 2021 (21 pages)
13 December 2021Registration of charge 039831250025, created on 7 December 2021 (17 pages)
11 November 2021Satisfaction of charge 039831250021 in full (1 page)
11 November 2021Satisfaction of charge 039831250022 in full (1 page)
8 November 2021Registration of charge 039831250023, created on 2 November 2021 (40 pages)
1 November 2021Solvency Statement dated 29/10/21 (1 page)
1 November 2021Statement by Directors (1 page)
1 November 2021Statement of capital on 1 November 2021
  • GBP 74,867.15
(3 pages)
1 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
25 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2021Full accounts made up to 31 December 2020 (22 pages)
18 December 2020Full accounts made up to 31 December 2019 (21 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
19 December 2019Registration of charge 039831250022, created on 18 December 2019 (12 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
7 September 2018Confirmation statement made on 7 September 2018 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)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Full accounts made up to 31 December 2015 (17 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 74,867,150
(4 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 74,867,150
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
14 July 2015Registration of charge 039831250021, created on 10 July 2015 (13 pages)
14 July 2015Registration of charge 039831250021, created on 10 July 2015 (13 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 74,867,150
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 74,867,150
(4 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Company name changed isg radiator holdings LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
13 February 2015Company name changed isg radiator holdings LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 74,867,150
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 74,867,150
(3 pages)
9 January 2015Satisfaction of charge 039831250019 in full (4 pages)
9 January 2015Satisfaction of charge 039831250020 in full (4 pages)
9 January 2015Satisfaction of charge 039831250018 in full (4 pages)
9 January 2015Satisfaction of charge 039831250019 in full (4 pages)
9 January 2015Satisfaction of charge 039831250020 in full (4 pages)
9 January 2015Satisfaction of charge 039831250018 in full (4 pages)
16 October 2014Resolutions
  • RES13 ‐ Section 175 30/07/2014
(2 pages)
16 October 2014Resolutions
  • RES13 ‐ Section 175 01/10/2014
(2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17,700,001
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17,700,001
(4 pages)
6 December 2013Satisfaction of charge 17 in full (4 pages)
6 December 2013Satisfaction of charge 11 in full (4 pages)
6 December 2013Satisfaction of charge 12 in full (4 pages)
6 December 2013Satisfaction of charge 13 in full (4 pages)
6 December 2013Satisfaction of charge 17 in full (4 pages)
6 December 2013Satisfaction of charge 11 in full (4 pages)
6 December 2013Satisfaction of charge 12 in full (4 pages)
6 December 2013Satisfaction of charge 15 in full (4 pages)
6 December 2013Satisfaction of charge 16 in full (4 pages)
6 December 2013Satisfaction of charge 16 in full (4 pages)
6 December 2013Satisfaction of charge 15 in full (4 pages)
6 December 2013Satisfaction of charge 13 in full (4 pages)
29 November 2013Registration of charge 039831250020 (17 pages)
29 November 2013Registration of charge 039831250020 (17 pages)
16 November 2013Registration of charge 039831250019 (20 pages)
16 November 2013Registration of charge 039831250019 (20 pages)
10 October 2013Registration of charge 039831250018 (25 pages)
10 October 2013Registration of charge 039831250018 (25 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
28 September 2013Satisfaction of charge 14 in full (4 pages)
28 September 2013Satisfaction of charge 14 in full (4 pages)
28 September 2013Satisfaction of charge 10 in full (4 pages)
28 September 2013Satisfaction of charge 10 in full (4 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 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)
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)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for George John Letham on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for George John Letham on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages)
4 May 2011Director's details changed for George John Letham on 4 May 2011 (2 pages)
14 December 2010Company name changed caradon radiators bidco 2 LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(3 pages)
14 December 2010Company name changed caradon radiators bidco 2 LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(3 pages)
24 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
24 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Change of name notice (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
2 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
2 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Return made up to 28/04/07; full list of members (2 pages)
21 June 2007Return made up to 28/04/07; full list of members (2 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)
16 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
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 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)
8 May 2007Declaration of assistance for shares acquisition (21 pages)
8 May 2007Declaration of assistance for shares acquisition (21 pages)
8 May 2007Declaration of assistance for shares acquisition (22 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2007Declaration of assistance for shares acquisition (21 pages)
8 May 2007Declaration of assistance for shares acquisition (22 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)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of assistance for shares acquisition (22 pages)
25 April 2007Declaration of assistance for shares acquisition (21 pages)
25 April 2007Declaration of assistance for shares acquisition (22 pages)
25 April 2007Declaration of assistance for shares acquisition (21 pages)
24 April 2007Declaration of assistance for shares acquisition (20 pages)
24 April 2007Declaration of assistance for shares acquisition (21 pages)
24 April 2007Declaration of assistance for shares acquisition (20 pages)
24 April 2007Declaration of assistance for shares acquisition (21 pages)
20 April 2007Nc inc already adjusted 29/03/07 (2 pages)
20 April 2007Ad 29/03/07--------- £ si 4000000@1=4000000 £ ic 13700001/17700001 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
20 April 2007Ad 29/03/07--------- £ si 4000000@1=4000000 £ ic 13700001/17700001 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
20 April 2007Nc inc already adjusted 29/03/07 (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Return made up to 28/04/06; full list of members (2 pages)
11 May 2006Return made up to 28/04/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005Ad 27/06/05--------- £ si 13700000@1=13700000 £ ic 1/13700001 (2 pages)
27 July 2005Nc inc already adjusted 27/06/05 (2 pages)
27 July 2005Ad 27/06/05--------- £ si 13700000@1=13700000 £ ic 1/13700001 (2 pages)
27 July 2005Nc inc already adjusted 27/06/05 (2 pages)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2005Declaration of assistance for shares acquisition (10 pages)
15 July 2005Declaration of assistance for shares acquisition (11 pages)
15 July 2005Declaration of assistance for shares acquisition (11 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (11 pages)
15 July 2005Memorandum and Articles of Association (9 pages)
15 July 2005Declaration of assistance for shares acquisition (10 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (11 pages)
15 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (2 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (6 pages)
12 July 2005Particulars of mortgage/charge (7 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)
17 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
17 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(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 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
3 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
6 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Return made up to 28/04/02; full list of members (9 pages)
9 July 2002Return made up to 28/04/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
26 February 2002Memorandum and Articles of Association (18 pages)
26 February 2002Memorandum and Articles of Association (18 pages)
21 February 2002Company name changed caradon radiators and bathrooms BIDCO2 LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed caradon radiators and bathrooms BIDCO2 LIMITED\certificate issued on 21/02/02 (2 pages)
5 February 2002Full accounts made up to 31 December 2000 (11 pages)
5 February 2002Full accounts made up to 31 December 2000 (11 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 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)
27 June 2001Return made up to 28/04/01; full list of members (6 pages)
27 June 2001Return made up to 28/04/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
12 December 2000Particulars of mortgage/charge (11 pages)
12 December 2000Particulars of mortgage/charge (11 pages)
6 December 2000Particulars of mortgage/charge (6 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
6 December 2000Particulars of mortgage/charge (6 pages)
6 December 2000Particulars of mortgage/charge (6 pages)
6 December 2000Particulars of mortgage/charge (6 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Company name changed bk bidco 2 LIMITED\certificate issued on 06/12/00 (3 pages)
5 December 2000Company name changed bk bidco 2 LIMITED\certificate issued on 06/12/00 (3 pages)
4 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
7 November 2000New secretary appointed;new director appointed (7 pages)
7 November 2000New secretary appointed;new director appointed (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
16 October 2000Particulars of mortgage/charge (10 pages)
16 October 2000Particulars of mortgage/charge (10 pages)
11 October 2000Memorandum and Articles of Association (18 pages)
11 October 2000Memorandum and Articles of Association (18 pages)
6 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 October 2000Company name changed ever 1338 LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed ever 1338 LIMITED\certificate issued on 02/10/00 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)