Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Carl James Laurino |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 4841 Veranda Court Manitowoc Wisconsin 54220 United States |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2009) |
Role | Legal Counsel |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Mr Stephen John Barnett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porchester Mead 53 Southend Road Beckenham Kent BR3 1SP |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2022) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | wdbathrooms.co.uk |
---|---|
Telephone | 0114 3450233 |
Telephone region | Sheffield |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Manitowoc Fsg International Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£386,921,583 |
Current Liabilities | £56,803,730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
5 February 2009 | Delivered on: 23 February 2009 Persons entitled: Jpmorgan Chase Bank, N.A. (The UK Security Trustee) Classification: Supplemental deed relating to a security agreement originally dated 14 april 2008 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage and first fixed charge the shares and the foreign obligation shares, by way of a first fixed charge goodwill, uncalled capital, by way of a first floating charge all assets whatsoever and wheresoever. See image for full details. Outstanding |
---|
11 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
1 September 2023 | Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page) |
12 July 2023 | Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page) |
13 February 2023 | Appointment of Mr Christian Leslie Driffield as a director on 6 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
18 October 2022 | Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page) |
23 August 2022 | Director's details changed for Adrian David Gray on 15 August 2022 (2 pages) |
4 July 2022 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
20 December 2018 | Statement of company's objects (2 pages) |
20 December 2018 | Resolutions
|
18 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Maurice Delon Jones on 24 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Maurice Delon Jones on 24 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
11 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page) |
1 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
1 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 February 2009 | Appointment terminate, secretary hackwood secretaries LIMITED logged form (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 February 2009 | Appointment terminate, secretary hackwood secretaries LIMITED logged form (1 page) |
26 February 2009 | Appointment terminated director stephen barnett (1 page) |
26 February 2009 | Appointment terminated director stephen barnett (1 page) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
9 February 2009 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 October 2008 | Director appointed stephen john barnett (2 pages) |
24 October 2008 | Director appointed stephen john barnett (2 pages) |
21 October 2008 | Director appointed thomas doerr (2 pages) |
21 October 2008 | Director appointed thomas doerr (2 pages) |
14 October 2008 | Appointment terminated director carl laurino (1 page) |
14 October 2008 | Appointment terminated director carl laurino (1 page) |
18 June 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
18 June 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
21 April 2008 | Director appointed maurice delon jones (3 pages) |
21 April 2008 | Director appointed michael james kachmer (2 pages) |
21 April 2008 | Director appointed carl james laurino (2 pages) |
21 April 2008 | Director appointed carl james laurino (2 pages) |
21 April 2008 | Director appointed michael james kachmer (2 pages) |
21 April 2008 | Director appointed maurice delon jones (3 pages) |
16 April 2008 | Ad 10/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
16 April 2008 | Ad 10/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
15 April 2008 | Memorandum and Articles of Association (13 pages) |
15 April 2008 | Nc inc already adjusted 10/04/08 (1 page) |
15 April 2008 | Nc inc already adjusted 10/04/08 (1 page) |
15 April 2008 | Memorandum and Articles of Association (13 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
11 April 2008 | Memorandum and Articles of Association (13 pages) |
11 April 2008 | Memorandum and Articles of Association (13 pages) |
10 April 2008 | Company name changed hackremco (no. 2547) LIMITED\certificate issued on 10/04/08 (2 pages) |
10 April 2008 | Company name changed hackremco (no. 2547) LIMITED\certificate issued on 10/04/08 (2 pages) |
24 January 2008 | Incorporation (17 pages) |
24 January 2008 | Incorporation (17 pages) |