Company NameMTW County Limited
DirectorsAdrian David Gray and Maurizio Anastasia
Company StatusActive
Company Number06483143
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameHackremco (No. 2547) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameCarl James Laurino
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2008(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address4841 Veranda Court
Manitowoc
Wisconsin 54220
United States
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2008(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2009)
RoleLegal Counsel
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMr Stephen John Barnett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorchester Mead 53 Southend Road
Beckenham
Kent
BR3 1SP
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Albert James Rourke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2022)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewdbathrooms.co.uk
Telephone0114 3450233
Telephone regionSheffield

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Manitowoc Fsg International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£386,921,583
Current Liabilities£56,803,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

5 February 2009Delivered 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (21 pages)
1 September 2023Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page)
12 July 2023Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
13 February 2023Appointment of Mr Christian Leslie Driffield as a director on 6 February 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 31 December 2021 (19 pages)
18 October 2022Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages)
17 October 2022Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page)
23 August 2022Director's details changed for Adrian David Gray on 15 August 2022 (2 pages)
4 July 2022Registered 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 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (19 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (18 pages)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
8 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 390,638,220
(3 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
20 December 2018Statement of company's objects (2 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 224,782,894
(3 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(6 pages)
23 November 2015Full accounts made up to 31 December 2014 (17 pages)
23 November 2015Full accounts made up to 31 December 2014 (17 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000
(6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
9 November 2011Full accounts made up to 31 December 2010 (16 pages)
9 November 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Full accounts made up to 31 December 2008 (16 pages)
10 February 2010Full accounts made up to 31 December 2008 (16 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Maurice Delon Jones on 24 January 2010 (2 pages)
28 January 2010Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Maurice Delon Jones on 24 January 2010 (2 pages)
28 January 2010Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
11 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 May 2009Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page)
1 April 2009Secretary appointed prima secretary LIMITED (1 page)
1 April 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed kevin nicholas blades (2 pages)
6 March 2009Director appointed kevin nicholas blades (2 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 February 2009Appointment terminate, secretary hackwood secretaries LIMITED logged form (1 page)
26 February 2009Registered office changed on 26/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 February 2009Appointment terminate, secretary hackwood secretaries LIMITED logged form (1 page)
26 February 2009Appointment terminated director stephen barnett (1 page)
26 February 2009Appointment terminated director stephen barnett (1 page)
23 February 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
9 February 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
9 February 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
24 October 2008Director appointed stephen john barnett (2 pages)
24 October 2008Director appointed stephen john barnett (2 pages)
21 October 2008Director appointed thomas doerr (2 pages)
21 October 2008Director appointed thomas doerr (2 pages)
14 October 2008Appointment terminated director carl laurino (1 page)
14 October 2008Appointment terminated director carl laurino (1 page)
18 June 2008Appointment terminated director hackwood directors LIMITED (1 page)
18 June 2008Appointment terminated director hackwood directors LIMITED (1 page)
21 April 2008Director appointed maurice delon jones (3 pages)
21 April 2008Director appointed michael james kachmer (2 pages)
21 April 2008Director appointed carl james laurino (2 pages)
21 April 2008Director appointed carl james laurino (2 pages)
21 April 2008Director appointed michael james kachmer (2 pages)
21 April 2008Director appointed maurice delon jones (3 pages)
16 April 2008Ad 10/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
16 April 2008Ad 10/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
15 April 2008Memorandum and Articles of Association (13 pages)
15 April 2008Nc inc already adjusted 10/04/08 (1 page)
15 April 2008Nc inc already adjusted 10/04/08 (1 page)
15 April 2008Memorandum and Articles of Association (13 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2008Memorandum and Articles of Association (13 pages)
11 April 2008Memorandum and Articles of Association (13 pages)
10 April 2008Company name changed hackremco (no. 2547) LIMITED\certificate issued on 10/04/08 (2 pages)
10 April 2008Company name changed hackremco (no. 2547) LIMITED\certificate issued on 10/04/08 (2 pages)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)