Company NameStelrad Management Limited
DirectorsTrevor Terence Harvey and Annette BorÉN
Company StatusActive
Company Number04049093
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months 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
Appointed29 March 2001(7 months, 3 weeks after company formation)
Appointment Duration23 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address69-75 The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusCurrent
Appointed07 September 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address69-75 The 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, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address69-75 The 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(1 month, 3 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 The 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(1 month, 3 weeks 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(1 month, 3 weeks 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(1 month, 3 weeks 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 NamePierre Arthur Raoul Dupont
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed29 March 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2005)
RoleInvestment Officer
Correspondence AddressFlat2
170 Holland Park
London
W11 4UH
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 months, 3 weeks 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 NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2003)
RoleAccountant
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years, 11 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(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 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(3 months, 2 weeks 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

Websitewww.stelradradiators.com

Location

Registered Address69-75 The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£2,800,000
Net Worth-£31,338,000
Current Liabilities£6,102,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 1 week ago)
Next Return Due22 August 2024 (4 months, 1 week from now)

Charges

10 July 2015Delivered on: 14 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: 69-75 the side newcastle upon tyne t/no TY506703.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: 69-75 the side, newcastle upon tyne, NE1 3DD, land registry title no TY506703.
Outstanding
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: The l/h land to the rear of 69-75 the side newcastle upon tyne t/no TY423767, the l/h land on the south side of the side newcastle upon tyne t/no TY246593 and the l/h land at 69 to 75 (odd) the side newcastle upon tyne t/no TY205881. Notification of addition to or amendment of charge.
Fully Satisfied
20 September 2013Delivered on: 24 September 2013
Satisfied on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 August 2009Delivered on: 25 August 2009
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Agent and Trustee for the Beneficiaries

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

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares, all interest and dividends see image for full details.
Fully Satisfied
7 August 2009Delivered on: 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: 67-75 (odd nos) the side newcastle upon tyne, TY205881,TY246593 and TY423767 together with all buildings and fixtures see image 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: 67-75 (odd nos) the side, newcastle-upon-tyne, tyne and wear t/nos. TY205881, ty. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 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: 67-75 (odd) the side newcastle-upon-tyne t/nos TY205881, TY246593 & TY423767 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
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

Filing History

18 December 2020Full accounts made up to 31 December 2019 (21 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
19 December 2019Registration of charge 040490930010, created on 18 December 2019 (12 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
8 August 2018Confirmation statement made on 8 August 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)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (18 pages)
8 June 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
14 July 2015Registration of charge 040490930009, created on 10 July 2015 (13 pages)
14 July 2015Registration of charge 040490930009, created on 10 July 2015 (13 pages)
9 January 2015Satisfaction of charge 040490930008 in full (4 pages)
9 January 2015Satisfaction of charge 040490930008 in full (4 pages)
27 November 2014Company name changed woolamai acquisition LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed woolamai acquisition LIMITED\certificate issued on 27/11/14 (3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
31 July 2014Full accounts made up to 31 December 2013 (22 pages)
31 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Company name changed ideal stelrad LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Company name changed ideal stelrad LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
20 March 2014Satisfaction of charge 040490930007 in full (4 pages)
20 March 2014Satisfaction of charge 040490930007 in full (4 pages)
6 December 2013Satisfaction of charge 5 in full (4 pages)
6 December 2013Satisfaction of charge 6 in full (4 pages)
6 December 2013Satisfaction of charge 5 in full (4 pages)
6 December 2013Satisfaction of charge 6 in full (4 pages)
19 November 2013Resolutions
  • RES13 ‐ Debenture 29/10/2013
(4 pages)
19 November 2013Resolutions
  • RES13 ‐ Debenture 29/10/2013
(4 pages)
16 November 2013Registration of charge 040490930008 (21 pages)
16 November 2013Registration of charge 040490930008 (21 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
28 September 2013Satisfaction of charge 3 in full (4 pages)
28 September 2013Satisfaction of charge 3 in full (4 pages)
28 September 2013Satisfaction of charge 4 in full (4 pages)
28 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Registration of charge 040490930007 (4 pages)
24 September 2013Registration of charge 040490930007 (4 pages)
15 August 2013Secretary's details changed for Leigh Antony Wilcox on 15 August 2013 (1 page)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Secretary's details changed for Leigh Antony Wilcox on 15 August 2013 (1 page)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
11 April 2013Full accounts made up to 31 December 2012 (21 pages)
11 April 2013Full accounts made up to 31 December 2012 (21 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)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (21 pages)
30 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 August 2011Director's details changed for George John Letham on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Richard Andrew Connell on 16 August 2011 (2 pages)
16 August 2011Director's details changed for George John Letham on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Trevor Terence Harvey on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew David Briggs on 16 August 2011 (1 page)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Richard Andrew Connell on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Andrew David Briggs on 16 August 2011 (1 page)
16 August 2011Director's details changed for Trevor Terence Harvey on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2009Return made up to 08/08/09; full list of members (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (19 pages)
16 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
25 April 2007Declaration of assistance for shares acquisition (21 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 (20 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Company name changed caradon plumbing LIMITED\certificate issued on 07/03/07 (3 pages)
7 March 2007Company name changed caradon plumbing LIMITED\certificate issued on 07/03/07 (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 October 2006Full accounts made up to 31 December 2005 (19 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005Return made up to 08/08/05; full list of members (3 pages)
8 August 2005Return made up to 08/08/05; full list of members (3 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (10 pages)
15 July 2005Memorandum and Articles of Association (9 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)
14 July 2005Director resigned (2 pages)
14 July 2005Director resigned (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
9 July 2005Particulars of mortgage/charge (11 pages)
9 July 2005Particulars of mortgage/charge (11 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor kelburn HOUSE2ND floor 17-19 mosley street newcastle upon tyne NE1 1YE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor kelburn HOUSE2ND floor 17-19 mosley street newcastle upon tyne NE1 1YE (1 page)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
14 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
30 September 2002Return made up to 08/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Return made up to 08/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2002Full accounts made up to 31 December 2001 (12 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)
24 September 2001Return made up to 08/08/01; full list of members (8 pages)
24 September 2001Return made up to 08/08/01; full list of members (8 pages)
24 April 2001New director appointed (5 pages)
24 April 2001New director appointed (5 pages)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (2 pages)
6 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
6 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 2000Company name changed bk bidco 4 LIMITED\certificate issued on 30/11/00 (3 pages)
30 November 2000Company name changed bk bidco 4 LIMITED\certificate issued on 30/11/00 (3 pages)
21 November 2000New secretary appointed;new director appointed (7 pages)
21 November 2000New secretary appointed;new director appointed (7 pages)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary 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 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 October 2000Particulars of mortgage/charge (10 pages)
16 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 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 1405 LIMITED\certificate issued on 02/10/00 (3 pages)
2 October 2000Company name changed ever 1405 LIMITED\certificate issued on 02/10/00 (3 pages)
8 August 2000Incorporation (30 pages)
8 August 2000Incorporation (30 pages)