Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary Name | Leigh Antony Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & 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(23 years, 7 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 & Wear NE1 3JE |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Philip Walter Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 5 Farmer Street Notting Hill London W8 7SN |
Director Name | Mr Simon Felix Pooler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Richard Andrew Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | David Allan Farley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Pierre Arthur Raoul Dupont |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Flat2 170 Holland Park London W11 4UH |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 9 Staveley Way Rugby Warwickshire CV21 1TP |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 10 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 & Wear NE1 3JE |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 years, 2 months 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(7 years 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 & Wear NE1 3JE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(7 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 & 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 |
74.9m at £1 | Stelrad Radiator Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,879,000 |
Gross Profit | £43,877,000 |
Net Worth | £26,276,000 |
Cash | £9,412,000 |
Current Liabilities | £38,979,000 |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
30 June 2005 | Delivered 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 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). 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: 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2013 | Delivered on: 29 November 2013 Satisfied on: 9 January 2015 Persons entitled: Sanne Trust Company Limited Classification: A registered charge Fully Satisfied |
24 November 2000 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 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 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 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: 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 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: 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 2000 | Delivered 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 2022 | Delivered on: 22 September 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2021 | Delivered on: 13 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2021 | Delivered on: 13 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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 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 2019 | Delivered 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 2015 | Delivered 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 |
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 (23 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
22 September 2022 | Registration of charge 039831250028, created on 14 September 2022 (39 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
10 February 2022 | Registration of charge 039831250027, created on 28 January 2022 (34 pages) |
13 December 2021 | Registration of charge 039831250024, created on 7 December 2021 (19 pages) |
13 December 2021 | Registration of charge 039831250026, created on 7 December 2021 (21 pages) |
13 December 2021 | Registration of charge 039831250025, created on 7 December 2021 (17 pages) |
11 November 2021 | Satisfaction of charge 039831250021 in full (1 page) |
11 November 2021 | Satisfaction of charge 039831250022 in full (1 page) |
8 November 2021 | Registration of charge 039831250023, created on 2 November 2021 (40 pages) |
1 November 2021 | Solvency Statement dated 29/10/21 (1 page) |
1 November 2021 | Statement by Directors (1 page) |
1 November 2021 | Statement of capital on 1 November 2021
|
1 November 2021 | Resolutions
|
8 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
25 May 2021 | Resolutions
|
25 March 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 039831250022, created on 18 December 2019 (12 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
14 July 2015 | Registration of charge 039831250021, created on 10 July 2015 (13 pages) |
14 July 2015 | Registration of charge 039831250021, created on 10 July 2015 (13 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Company name changed isg radiator holdings LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed isg radiator holdings LIMITED\certificate issued on 13/02/15
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
9 January 2015 | Satisfaction of charge 039831250019 in full (4 pages) |
9 January 2015 | Satisfaction of charge 039831250020 in full (4 pages) |
9 January 2015 | Satisfaction of charge 039831250018 in full (4 pages) |
9 January 2015 | Satisfaction of charge 039831250019 in full (4 pages) |
9 January 2015 | Satisfaction of charge 039831250020 in full (4 pages) |
9 January 2015 | Satisfaction of charge 039831250018 in full (4 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Leigh Antony Wilcox on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 December 2013 | Satisfaction of charge 17 in full (4 pages) |
6 December 2013 | Satisfaction of charge 11 in full (4 pages) |
6 December 2013 | Satisfaction of charge 12 in full (4 pages) |
6 December 2013 | Satisfaction of charge 13 in full (4 pages) |
6 December 2013 | Satisfaction of charge 17 in full (4 pages) |
6 December 2013 | Satisfaction of charge 11 in full (4 pages) |
6 December 2013 | Satisfaction of charge 12 in full (4 pages) |
6 December 2013 | Satisfaction of charge 15 in full (4 pages) |
6 December 2013 | Satisfaction of charge 16 in full (4 pages) |
6 December 2013 | Satisfaction of charge 16 in full (4 pages) |
6 December 2013 | Satisfaction of charge 15 in full (4 pages) |
6 December 2013 | Satisfaction of charge 13 in full (4 pages) |
29 November 2013 | Registration of charge 039831250020 (17 pages) |
29 November 2013 | Registration of charge 039831250020 (17 pages) |
16 November 2013 | Registration of charge 039831250019 (20 pages) |
16 November 2013 | Registration of charge 039831250019 (20 pages) |
10 October 2013 | Registration of charge 039831250018 (25 pages) |
10 October 2013 | Registration of charge 039831250018 (25 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
28 September 2013 | Satisfaction of charge 14 in full (4 pages) |
28 September 2013 | Satisfaction of charge 14 in full (4 pages) |
28 September 2013 | Satisfaction of charge 10 in full (4 pages) |
28 September 2013 | Satisfaction of charge 10 in full (4 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 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) |
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) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for George John Letham on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for George John Letham on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Trevor Terence Harvey on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Andrew David Briggs on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Richard Andrew Connell on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for George John Letham on 4 May 2011 (2 pages) |
14 December 2010 | Company name changed caradon radiators bidco 2 LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Company name changed caradon radiators bidco 2 LIMITED\certificate issued on 14/12/10
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Change of name notice (2 pages) |
24 November 2010 | Change of name notice (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
2 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
2 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (2 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) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
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 | 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) |
8 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (22 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 (22 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) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
20 April 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
20 April 2007 | Ad 29/03/07--------- £ si 4000000@1=4000000 £ ic 13700001/17700001 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Ad 29/03/07--------- £ si 4000000@1=4000000 £ ic 13700001/17700001 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Ad 27/06/05--------- £ si 13700000@1=13700000 £ ic 1/13700001 (2 pages) |
27 July 2005 | Nc inc already adjusted 27/06/05 (2 pages) |
27 July 2005 | Ad 27/06/05--------- £ si 13700000@1=13700000 £ ic 1/13700001 (2 pages) |
27 July 2005 | Nc inc already adjusted 27/06/05 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
15 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (2 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (6 pages) |
12 July 2005 | Particulars of mortgage/charge (7 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) |
17 May 2005 | Return made up to 28/04/05; full list of members
|
17 May 2005 | Return made up to 28/04/05; 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 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 28/04/04; full list of members
|
3 June 2004 | Return made up to 28/04/04; full list of members
|
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 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 28/04/03; full list of members
|
6 June 2003 | Return made up to 28/04/03; full list of members
|
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 July 2002 | Return made up to 28/04/02; full list of members (9 pages) |
9 July 2002 | Return made up to 28/04/02; full list of members (9 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
26 February 2002 | Memorandum and Articles of Association (18 pages) |
26 February 2002 | Memorandum and Articles of Association (18 pages) |
21 February 2002 | Company name changed caradon radiators and bathrooms BIDCO2 LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed caradon radiators and bathrooms BIDCO2 LIMITED\certificate issued on 21/02/02 (2 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
12 December 2000 | Particulars of mortgage/charge (11 pages) |
12 December 2000 | Particulars of mortgage/charge (11 pages) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Company name changed bk bidco 2 LIMITED\certificate issued on 06/12/00 (3 pages) |
5 December 2000 | Company name changed bk bidco 2 LIMITED\certificate issued on 06/12/00 (3 pages) |
4 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed;new director appointed (7 pages) |
7 November 2000 | New secretary appointed;new director appointed (7 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Particulars of mortgage/charge (10 pages) |
16 October 2000 | Particulars of mortgage/charge (10 pages) |
11 October 2000 | Memorandum and Articles of Association (18 pages) |
11 October 2000 | Memorandum and Articles of Association (18 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
2 October 2000 | Company name changed ever 1338 LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed ever 1338 LIMITED\certificate issued on 02/10/00 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page) |
28 April 2000 | Incorporation (29 pages) |
28 April 2000 | Incorporation (29 pages) |