Company NameGeberit Service
Company StatusActive
Company Number00546129
CategoryPrivate Unlimited Company
Incorporation Date18 March 1955(69 years, 1 month ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMrs Christine Morris
StatusCurrent
Appointed23 November 2015(60 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Simon Hopps
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(64 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Mark David Larden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(65 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Daniel Steinmeier
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed06 March 2024(69 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameRaymond John Bagnall Peedle
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressThe Beeches
401 Newcastle Road
Shavington Crewe
Cheshire
CW2 5EB
Director NameAnthony John Biggin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleManufacturing Director
Correspondence AddressPaddock End Ridley Hill Farm
Ridley
Tarporley
Cheshire
CW6 9RX
Director NameMr Christopher Reynard Edward Kitching
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address1 Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NR
Director NameMr Gordon Herbert Lawrence Croy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctober House
Hale End
Woking
Surrey
GU22 0LH
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address25 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameGavin Charles McLean
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1995)
RoleInternational Business Manager
Correspondence AddressBeech Tree Farm
Cloudside
Congleton
Cheshire
CW12 3QQ
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(38 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameJohn Carrier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSandbeck Ridge 48 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameJuergen Freund
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed29 December 1994(39 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 26 January 1995)
RoleCompany Director
Correspondence Address36 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BA
Director NameHenry Thomas Rawlinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Gravelly Hill Ashley
Market Drayton
Salop
TF9 4PN
Director NameMr Trefor Wilmot Llewellyn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Ipsden
Wallingford
Oxfordshire
OX10 6AD
Director NameMr Robert John Henry Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHacheston Lodge The Street
Hacheston
Woodbridge
Suffolk
IP13 0DL
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameMr Mark Ian Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Broadway Road
Evesham
Worcestershire
WR11 1BQ
Director NameMr Charles Richard Hastings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameAlan Derek Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(45 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Secretary NameAlan Derek Brown
NationalityBritish
StatusResigned
Appointed29 January 2001(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Director NameMichael Gerard Conlon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(47 years after company formation)
Appointment Duration9 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Demontfort Way
Uttoxeter
Staffordshire
ST14 8XY
Director NameDiana Maher
Date of BirthApril 1978 (Born 46 years ago)
NationalityFinnish
StatusResigned
Appointed27 January 2010(54 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameGun Nilsson
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2011(55 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameMr John Kenneth Blackburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(56 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2DF
Director NameMrs Stephanie Kenway
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(59 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2014)
RoleHead Of Finance And Hr
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Brent William Hudson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2015)
RoleSales And Marketing Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Mark David Larden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(60 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Gerd Karl Hailfinger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2015(60 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2024)
RoleHead Of Logistics
Country of ResidenceGermany
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Derek Gallimore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(61 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2019)
RoleHead Of Technical Product Development
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed24 November 2000(45 years, 8 months after company formation)
Appointment Duration2 months (resigned 29 January 2001)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 March 2002(47 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameBBM Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(52 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2015)
Correspondence AddressAlexander House Bethesda Street
Hanley
Stoke On Trent
ST1 3DX

Contact

Websitetwyfordbathrooms.com
Telephone01270 879777
Telephone regionCrewe

Location

Registered AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

37.5m at £0.3Twyford Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-
1 at £0.3Twyfords LTD
0.00%
Ordinary

Financials

Year2014
Turnover£50,500,000
Gross Profit£18,655,000
Net Worth£26,554,000
Cash£3,371,000
Current Liabilities£18,437,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

8 July 2009Delivered on: 16 July 2009
Satisfied on: 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch (The Security Trustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the chargee or any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 July 2009Delivered on: 16 July 2009
Satisfied on: 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cheshire and congleton, lawton road, alsager t/no's CH339403 and CH293510 and any buildings, fixtures, fittings fixed plant and machinery including all related rights see image for full details.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cheshire and congleton lawton road, alsager t/n CH339403 and CH293510 any buildings, fixtures, fittings, fixed plant or machinery the proceeds of sale all rights under any licence, agreement for sale or agreement any monies and proceeds paid or payable. See the mortgage charge document for full details.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) 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
21 June 2002Delivered on: 27 June 2002
Satisfied on: 10 July 2009
Persons entitled: Bayerishe Hypo-Und Vereinsbank Ag, London Branch (As Security Agent)

Classification: Supplemental deed relating to a debenture dated 31 january 2002 and
Secured details: All monies due or to become due from each obligor to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged with full title guarantee in favour of the security agent as trustee for the secured parties with the payment and discharge of the secured obligations, by way of first fixed charge, all of its right, title and interest from time to time in and to each of the following assets, the real property, the tangible moveable property, the accounts, the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 13 February 2002
Satisfied on: 10 July 2009
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (The Security Agent)

Classification: Debenture
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: 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
24 November 2000Delivered on: 30 November 2000
Satisfied on: 22 May 2001
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent

Classification: Debenture (as defined)
Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due, owing or incurred 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.
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
23 November 1983Delivered on: 1 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as colonial pottery, whieldon road and adjoining land, stoke-on-trent. Staffordshire. Title no. Sf 1116 and p 180113 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 2013Delivered on: 13 May 2013
Satisfied on: 13 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.2(c) of the debenture, the company charges a trademark with registered number 69525 named “twyford”.. Notification of addition to or amendment of charge.
Fully Satisfied
19 July 1982Delivered on: 29 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west side of rushenden road, & land and buildings on the west side of lushenden road queenborough. Kent. Title nos:- k 284306 k 254070 f/hold pyramid works queensborough kent. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (34 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Egon Renfordt-Sasse as a director on 24 March 2020 (1 page)
24 March 2020Appointment of Mr Mark David Larden as a director on 24 March 2020 (2 pages)
12 September 2019Termination of appointment of Derek Gallimore as a director on 12 September 2019 (1 page)
12 September 2019Appointment of Mr Simon Hopps as a director on 12 September 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (28 pages)
14 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 June 2019Cessation of Derek Gallimore as a person with significant control on 24 June 2019 (1 page)
25 June 2019Notification of Geberit Sales Limited as a person with significant control on 24 June 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
20 September 2017Notification of Derek Gallimore as a person with significant control on 1 September 2017 (2 pages)
20 September 2017Notification of Derek Gallimore as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Derek Gallimore as a person with significant control on 1 September 2017 (2 pages)
28 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 March 2017Secretary's details changed for Mrs Christine Chitty on 20 March 2017 (1 page)
20 March 2017Secretary's details changed for Mrs Christine Chitty on 20 March 2017 (1 page)
7 October 2016Appointment of Mr Derek Gallimore as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Derek Gallimore as a director on 6 October 2016 (2 pages)
20 September 2016Full accounts made up to 31 December 2015 (29 pages)
20 September 2016Full accounts made up to 31 December 2015 (29 pages)
19 September 2016Appointment of Mr Egon Renfordt-Sasse as a director on 5 September 2016 (2 pages)
19 September 2016Appointment of Mr Egon Renfordt-Sasse as a director on 5 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael Ludwig Reinhard as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Michael Ludwig Reinhard as a director on 5 September 2016 (1 page)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 360.57
(6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 360.57
(6 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
23 December 2015Company name changed twyford bathrooms\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
(2 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Company name changed twyford bathrooms\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
(2 pages)
27 November 2015Appointment of Mrs Christine Chitty as a secretary on 23 November 2015 (2 pages)
27 November 2015Termination of appointment of Bbm Secretaries Limited as a secretary on 23 November 2015 (1 page)
27 November 2015Appointment of Mrs Christine Chitty as a secretary on 23 November 2015 (2 pages)
27 November 2015Termination of appointment of Bbm Secretaries Limited as a secretary on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Brent William Hudson as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Juuso Sillanpaa as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Brent William Hudson as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Juuso Sillanpaa as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Gerd Karl Hailfinger as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Dr Michael Ludwig Reinhard as a director on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Mark David Larden as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Mark David Larden as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Dr Michael Ludwig Reinhard as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Gerd Karl Hailfinger as a director on 23 November 2015 (2 pages)
18 September 2015Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 13,524,906.876
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (30 pages)
22 June 2015Full accounts made up to 31 December 2014 (30 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 13,524,906.876
(6 pages)
7 April 2015Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages)
13 October 2014Termination of appointment of Stephanie Kenway as a director on 26 September 2014 (1 page)
13 October 2014Termination of appointment of Stephanie Kenway as a director on 26 September 2014 (1 page)
10 October 2014Appointment of Mr Brent William Hudson as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Brent William Hudson as a director on 26 September 2014 (2 pages)
8 October 2014Resolutions
  • RES13 ‐ Share premium account cancelled & credited to a reserve 17/09/2014
(1 page)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13,524,906.876
(6 pages)
15 July 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
15 July 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
15 July 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
15 July 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
15 July 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
15 July 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13,524,906.876
(6 pages)
13 June 2014Satisfaction of charge 005461290010 in full (4 pages)
13 June 2014Satisfaction of charge 005461290010 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
5 June 2013Satisfaction of charge 7 in full (7 pages)
5 June 2013Satisfaction of charge 6 in full (7 pages)
5 June 2013Satisfaction of charge 7 in full (7 pages)
5 June 2013Satisfaction of charge 6 in full (7 pages)
24 May 2013Satisfaction of charge 8 in full (4 pages)
24 May 2013Satisfaction of charge 9 in full (7 pages)
24 May 2013Satisfaction of charge 9 in full (7 pages)
24 May 2013Satisfaction of charge 8 in full (4 pages)
13 May 2013Registration of charge 005461290010 (45 pages)
13 May 2013Registration of charge 005461290010 (45 pages)
12 April 2013Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages)
12 April 2013Appointment of Juuso Sillanpaa as a director (3 pages)
12 April 2013Appointment of Juuso Sillanpaa as a director (3 pages)
12 April 2013Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
10 April 2012Full accounts made up to 31 December 2011 (24 pages)
10 April 2012Full accounts made up to 31 December 2011 (24 pages)
7 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
19 August 2011Termination of appointment of Alan Brown as a director (2 pages)
19 August 2011Termination of appointment of Alan Brown as a director (2 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Michael Conlon as a director (2 pages)
10 May 2011Termination of appointment of Michael Conlon as a director (2 pages)
3 May 2011Appointment of John Blackburn as a director (4 pages)
3 May 2011Appointment of John Blackburn as a director (4 pages)
14 April 2011Appointment of Laura Strand as a director (3 pages)
14 April 2011Appointment of Laura Strand as a director (3 pages)
1 March 2011Appointment of Gun Nilsson as a director (3 pages)
1 March 2011Appointment of Gun Nilsson as a director (3 pages)
22 February 2011Termination of appointment of Diana Maher as a director (2 pages)
22 February 2011Termination of appointment of Diana Maher as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Bbm Secretaries Limited on 21 June 2010 (2 pages)
13 July 2010Secretary's details changed for Bbm Secretaries Limited on 21 June 2010 (2 pages)
16 February 2010Appointment of Diana Maher as a director (3 pages)
16 February 2010Appointment of Diana Maher as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
17 August 2009Return made up to 21/06/09; change of members; amend (10 pages)
17 August 2009Return made up to 21/06/09; change of members; amend (10 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 8 (16 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 8 (16 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (25 pages)
30 October 2008Full accounts made up to 31 December 2007 (25 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (26 pages)
11 October 2007Full accounts made up to 31 December 2006 (26 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (25 pages)
1 November 2006Full accounts made up to 31 December 2005 (25 pages)
17 July 2006Return made up to 21/06/06; full list of members (3 pages)
17 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
23 July 2005Full accounts made up to 31 December 2004 (22 pages)
23 July 2005Full accounts made up to 31 December 2004 (22 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (8 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (8 pages)
26 May 2005Declaration of assistance for shares acquisition (8 pages)
26 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
12 April 2005Memorandum and Articles of Association (24 pages)
12 April 2005Memorandum and Articles of Association (24 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
10 September 2003Full accounts made up to 31 December 2002 (24 pages)
10 September 2003Full accounts made up to 31 December 2002 (24 pages)
20 August 2003Return made up to 21/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2003Return made up to 21/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
2 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
27 June 2002Particulars of mortgage/charge (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (21 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (21 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (8 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
20 February 2002Resolutions
  • RES13 ‐ Accession agreements 31/01/02
(3 pages)
20 February 2002Resolutions
  • RES13 ‐ Accession agreements 31/01/02
(3 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
19 November 2001Auditor's resignation (2 pages)
19 November 2001Auditor's resignation (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2001Company name changed caradon bathrooms\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed caradon bathrooms\certificate issued on 07/02/01 (2 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 February 2001Registered office changed on 01/02/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
1 February 2001Registered office changed on 01/02/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
26 January 2001Ad 23/01/01--------- £ si 1@1=1 £ ic 37465115/37465116 (3 pages)
26 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 2001Ad 23/01/01--------- £ si 1@1=1 £ ic 37465115/37465116 (3 pages)
24 January 2001Members' assent for rereg from LTD to UNLTD (3 pages)
24 January 2001Re-registration of Memorandum and Articles (24 pages)
24 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
24 January 2001Application for reregistration from LTD to UNLTD (6 pages)
24 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
24 January 2001Members' assent for rereg from LTD to UNLTD (3 pages)
24 January 2001Declaration of assent for reregistration to UNLTD (1 page)
24 January 2001Declaration of assent for reregistration to UNLTD (1 page)
24 January 2001Application for reregistration from LTD to UNLTD (6 pages)
24 January 2001Re-registration of Memorandum and Articles (24 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
30 November 2000Particulars of mortgage/charge (19 pages)
30 November 2000Particulars of mortgage/charge (19 pages)
29 November 2000Declaration of assistance for shares acquisition (13 pages)
29 November 2000Declaration of assistance for shares acquisition (13 pages)
9 October 2000Full accounts made up to 31 December 1999 (20 pages)
9 October 2000Full accounts made up to 31 December 1999 (20 pages)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (22 pages)
17 September 1999Full accounts made up to 31 December 1998 (22 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
15 July 1999Return made up to 21/06/99; full list of members (7 pages)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 21/06/99; full list of members (7 pages)
15 July 1999Director resigned (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (22 pages)
1 October 1998Full accounts made up to 31 December 1997 (22 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
13 July 1998Return made up to 21/06/98; full list of members (10 pages)
13 July 1998Return made up to 21/06/98; full list of members (10 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director's particulars changed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (20 pages)
25 September 1997Full accounts made up to 31 December 1996 (20 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
21 July 1997Return made up to 21/06/97; full list of members (9 pages)
21 July 1997Return made up to 21/06/97; full list of members (9 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
12 July 1996Return made up to 21/06/96; full list of members (12 pages)
12 July 1996Return made up to 21/06/96; full list of members (12 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
12 March 1996Return made up to 21/06/95; full list of members (10 pages)
12 March 1996Return made up to 21/06/95; full list of members (10 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
15 February 1996Director resigned (3 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned (3 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
31 October 1995New director appointed (6 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (22 pages)
4 October 1995Full accounts made up to 31 December 1994 (22 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
28 February 1995New director appointed (2 pages)
28 February 1995New director appointed (2 pages)
14 February 1995Registered office changed on 14/02/95 from: lawton road alsager stoke on trent ST7 2DF (1 page)
14 February 1995Registered office changed on 14/02/95 from: lawton road alsager stoke on trent ST7 2DF (1 page)
27 January 1995Director resigned (2 pages)
27 January 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
21 October 1994Full accounts made up to 31 December 1993 (23 pages)
21 October 1994Full accounts made up to 31 December 1993 (23 pages)
14 October 1994Director resigned (2 pages)
14 October 1994Director resigned (2 pages)
31 August 1994Return made up to 21/06/94; full list of members (10 pages)
31 August 1994Return made up to 21/06/94; full list of members (10 pages)
1 August 1994Secretary's particulars changed (2 pages)
1 August 1994Secretary's particulars changed (2 pages)
23 June 1994New director appointed (2 pages)
23 June 1994New director appointed (2 pages)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
13 June 1994Director resigned (2 pages)
13 June 1994Director resigned (2 pages)
8 February 1994New director appointed (3 pages)
8 February 1994New director appointed (3 pages)
1 February 1994Director resigned (2 pages)
1 February 1994Director resigned (2 pages)
24 January 1994Director resigned (3 pages)
24 January 1994Director resigned (3 pages)
15 October 1993Full accounts made up to 31 December 1992 (22 pages)
15 October 1993Full accounts made up to 31 December 1992 (22 pages)
5 July 1993Return made up to 21/06/93; full list of members (10 pages)
5 July 1993Return made up to 21/06/93; full list of members (10 pages)
15 June 1993Director resigned (2 pages)
15 June 1993Director resigned (2 pages)
7 April 1993Registered office changed on 07/04/93 from: cliffe vale potteries po box 23 shelton new road stoke on trent ST4 7AL (1 page)
7 April 1993Registered office changed on 07/04/93 from: cliffe vale potteries po box 23 shelton new road stoke on trent ST4 7AL (1 page)
29 October 1992Director's particulars changed (2 pages)
29 October 1992Director's particulars changed (2 pages)
23 September 1992New director appointed (3 pages)
23 September 1992New director appointed (3 pages)
18 September 1992Full accounts made up to 31 December 1991 (23 pages)
18 September 1992Full accounts made up to 31 December 1991 (23 pages)
8 September 1992Director resigned (4 pages)
8 September 1992Director resigned (4 pages)
22 July 1992Return made up to 28/06/92; full list of members (11 pages)
22 July 1992Return made up to 28/06/92; full list of members (11 pages)
27 February 1992Director's particulars changed (2 pages)
27 February 1992Director's particulars changed (2 pages)
9 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1991New director appointed (3 pages)
18 October 1991New director appointed (3 pages)
13 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 August 1991Reduct. Of share premium account (3 pages)
3 August 1991Reduct. Of share premium account (3 pages)
19 July 1991Return made up to 28/06/91; full list of members (11 pages)
19 July 1991Return made up to 28/06/91; full list of members (11 pages)
16 July 1991Director's particulars changed (2 pages)
16 July 1991Director's particulars changed (2 pages)
11 July 1991Full accounts made up to 31 December 1990 (18 pages)
11 July 1991Full accounts made up to 31 December 1990 (18 pages)
8 July 1991New director appointed (6 pages)
8 July 1991New director appointed (6 pages)
28 June 1991New director appointed (2 pages)
28 June 1991New director appointed (2 pages)
24 June 1991Director resigned (2 pages)
24 June 1991Director resigned (2 pages)
17 March 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 March 1991Ad 08/03/91--------- £ si 37460000@1=37460000 £ ic 5115/37465115 (2 pages)
17 March 1991Nc inc already adjusted 08/03/91 (1 page)
17 March 1991Ad 08/03/91--------- £ si 37460000@1=37460000 £ ic 5115/37465115 (2 pages)
17 March 1991Nc inc already adjusted 08/03/91 (1 page)
17 March 1991Nc inc already adjusted 08/03/91 (1 page)
27 February 1991Director resigned (2 pages)
27 February 1991Director resigned (2 pages)
16 January 1991Full accounts made up to 31 December 1989 (18 pages)
16 January 1991Full accounts made up to 31 December 1989 (18 pages)
16 January 1991Return made up to 04/10/90; full list of members (8 pages)
16 January 1991Return made up to 04/10/90; full list of members (8 pages)
3 January 1991Company name changed stelrad bathroom products limite d\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed stelrad bathroom products limite d\certificate issued on 01/01/91 (2 pages)
4 October 1990New director appointed (4 pages)
4 October 1990New director appointed (4 pages)
17 September 1990New director appointed (4 pages)
17 September 1990New director appointed (4 pages)
14 August 1990New director appointed (1 page)
14 August 1990New director appointed (1 page)
28 June 1990Registered office changed on 28/06/90 from: newtown road henley on thames oxon RG9 1HG (1 page)
28 June 1990Registered office changed on 28/06/90 from: newtown road henley on thames oxon RG9 1HG (1 page)
6 April 1990Director resigned (1 page)
6 April 1990Director resigned (1 page)
17 January 1990Full accounts made up to 31 March 1989 (17 pages)
17 January 1990Full accounts made up to 31 March 1989 (17 pages)
3 January 1990New director appointed (2 pages)
3 January 1990New director appointed (2 pages)
16 August 1989Return made up to 10/07/89; full list of members (6 pages)
16 August 1989Return made up to 10/07/89; full list of members (6 pages)
1 August 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1989Secretary resigned;new secretary appointed (1 page)
1 August 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1989Secretary resigned;new secretary appointed (1 page)
21 February 1989Director resigned;new director appointed (2 pages)
21 February 1989Director resigned;new director appointed (2 pages)
7 February 1989Full accounts made up to 31 March 1988 (17 pages)
7 February 1989Full accounts made up to 31 March 1988 (17 pages)
8 August 1988Return made up to 23/06/88; full list of members (4 pages)
8 August 1988Return made up to 23/06/88; full list of members (4 pages)
7 June 1988Memorandum and Articles of Association (13 pages)
7 June 1988Memorandum and Articles of Association (13 pages)
18 January 1988Registered office changed on 18/01/88 from: love la. Cirencester glos (1 page)
18 January 1988Registered office changed on 18/01/88 from: love la. Cirencester glos (1 page)
21 December 1987Company name changed allia (uk) LIMITED\certificate issued on 22/12/87 (2 pages)
21 December 1987Company name changed allia (uk) LIMITED\certificate issued on 22/12/87 (2 pages)
20 November 1987Auditor's resignation (1 page)
20 November 1987Auditor's resignation (1 page)
17 November 1987Accounts made up to 31 December 1986 (16 pages)
17 November 1987Return made up to 06/10/87; full list of members (4 pages)
17 November 1987Return made up to 06/10/87; full list of members (4 pages)
17 November 1987Accounts made up to 31 December 1986 (16 pages)
11 November 1987Location of register of members (1 page)
11 November 1987Location of register of members (1 page)
28 October 1987New secretary appointed (4 pages)
28 October 1987New secretary appointed (4 pages)
15 October 1987Director resigned (2 pages)
15 October 1987Director resigned (2 pages)
21 September 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
21 September 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
13 August 1987New director appointed (6 pages)
13 August 1987New director appointed (6 pages)
11 May 1987Director's particulars changed (2 pages)
11 May 1987Director's particulars changed (2 pages)
20 October 1986Return made up to 03/10/86; full list of members (5 pages)
20 October 1986Full accounts made up to 31 December 1985 (17 pages)
20 October 1986Return made up to 03/10/86; full list of members (5 pages)
20 October 1986Full accounts made up to 31 December 1985 (17 pages)
16 October 1986Director resigned (2 pages)
16 October 1986Director resigned (2 pages)
31 July 1986Secretary's particulars changed;new director appointed (1 page)
31 July 1986Secretary's particulars changed;new director appointed (1 page)
5 November 1985Accounts made up to 31 December 1984 (16 pages)
5 November 1985Accounts made up to 31 December 1984 (16 pages)
15 January 1985Accounts made up to 31 December 1983 (18 pages)
15 January 1985Accounts made up to 31 December 1983 (18 pages)
19 June 1984Accounts made up to 31 December 1982 (13 pages)
19 June 1984Accounts made up to 31 December 1982 (13 pages)
7 February 1983Accounts made up to 31 December 1981 (14 pages)
7 February 1983Annual return made up to 12/08/82 (7 pages)
7 February 1983Accounts made up to 31 December 1981 (14 pages)
7 February 1983Annual return made up to 12/08/82 (7 pages)
26 March 1982Accounts made up to 31 December 1980 (11 pages)
26 March 1982Annual return made up to 21/05/81 (8 pages)
26 March 1982Annual return made up to 21/05/81 (8 pages)
26 March 1982Accounts made up to 31 December 1980 (11 pages)
22 February 1980Accounts made up to 31 December 1978 (10 pages)
22 February 1980Accounts made up to 31 December 1978 (10 pages)
29 September 1978Accounts made up to 31 December 1977 (11 pages)
29 September 1978Accounts made up to 31 December 1977 (11 pages)
16 January 1978Accounts made up to 31 December 1976 (11 pages)
16 January 1978Accounts made up to 31 December 1976 (11 pages)
18 February 1977Accounts made up to 31 December 1975 (9 pages)
18 February 1977Accounts made up to 31 December 1975 (9 pages)
2 April 1976Accounts made up to 31 December 1974 (9 pages)
2 April 1976Accounts made up to 31 December 1974 (9 pages)
3 September 1968Company name changed\certificate issued on 03/09/68 (8 pages)
3 September 1968Company name changed\certificate issued on 03/09/68 (8 pages)
18 March 1955Incorporation (14 pages)
18 March 1955Incorporation (14 pages)