Company NameStelrad Group Plc
Company StatusActive
Company Number13670010
CategoryPublic Limited Company
Incorporation Date8 October 2021(2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Dawborn Tyrrell Armstrong
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(same day as company formation)
RoleInvestment Director Emk Capital
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Trevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(same day as company formation)
RoleDirector, Stelrad Radiator Group Limited
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(same day as company formation)
RoleManaging Partner Emk Capital
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMs Nicola Gail Alexandra Bruce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(2 weeks after company formation)
Appointment Duration2 years, 6 months
RolePortfolio Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(2 weeks after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMrs Annette BorÉN
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2023(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameDr Katherine Christina Mary Innes Ker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Secretary NameComputershare Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 October 2021(same day as company formation)
Correspondence AddressThe Pavilions Bridgwater Road
Bristol
BS13 8AE
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(same day as company formation)
RoleDirector, Stelrad Radiator Holdings Limited
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMrs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

2 November 2021Delivered on: 8 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Appointment of Dr Katherine Christina Mary Innes Ker as a director on 1 February 2024 (2 pages)
9 January 2024Termination of appointment of Therese Lynn Miller as a director on 31 December 2023 (1 page)
22 November 2023Appointment of Mrs Annette Borén as a director on 22 November 2023 (2 pages)
22 November 2023Termination of appointment of George John Letham as a director on 22 November 2023 (1 page)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2023Group of companies' accounts made up to 31 December 2022 (140 pages)
18 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
20 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings not agm's 16/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2022Group of companies' accounts made up to 31 December 2021 (123 pages)
18 May 2022Interim accounts made up to 31 January 2022 (8 pages)
2 March 2022Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page)
27 January 2022Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 January 2022Statement of capital on 27 January 2022
  • GBP 127,352,555
(5 pages)
27 January 2022Reduction of iss capital and minute (oc) (2 pages)
19 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 127,352,555
(4 pages)
18 November 2021Memorandum and Articles of Association (80 pages)
18 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 November 2021Registration of charge 136700100001, created on 2 November 2021 (39 pages)
1 November 2021Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
1 November 2021Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
28 October 2021Trading certificate for a public company (1 page)
27 October 2021Appointment of Mrs Therese Lynn Miller as a director on 22 October 2021 (2 pages)
26 October 2021Appointment of Ms Nicola Gail Alexandra Bruce as a director on 22 October 2021 (2 pages)
26 October 2021Appointment of Mr Martin Keith Payne as a director on 22 October 2021 (2 pages)
15 October 2021Trading certificate for a public company (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
8 October 2021Incorporation
Statement of capital on 2021-10-08
  • GBP 50,000
(85 pages)