Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director Name | Mr Lawrence Michael Edwards-Smajda |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(37 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Mr Alberto Bertali |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2003) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mount Road Upton Wirral Merseyside CH49 6JA Wales |
Director Name | Mr Peppino Fumagalli |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Business Executive |
Correspondence Address | C/O Sede Amministrativa E Commercial Via Privato Eden Fumagalli Brugherio 20047 Italy |
Director Name | Mr Kenneth Lawrence Rutland |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 5 Cotswold Court Chester Cheshire CH3 5UZ Wales |
Director Name | Mr Leslie Higham Young |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Finance Director/Company Secretary |
Correspondence Address | Stoneycroft Oldfield Way Heswall Wirral Merseyside L60 6RH |
Secretary Name | Mr Leslie Higham Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Stoneycroft Oldfield Way Heswall Wirral Merseyside L60 6RH |
Secretary Name | Nigel Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
Director Name | Nigel Armitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 1993) |
Role | Businessman/Finance |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
Secretary Name | Mr Robert Bruce Mudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limehurst Grove Bromborough Wirral CH62 6EP Wales |
Director Name | Aldo Fumagalli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 03 September 2010) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | Via Verdi Monza(Mi) 200521 Italy |
Secretary Name | Mr Christopher Allan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormy Cottage Middle Drive Maresfield Park Maresfield Uckfield East Sussex TN22 2HG |
Secretary Name | Mr Lawrence Michael Edwards-Smajda |
---|---|
Status | Resigned |
Appointed | 09 January 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr Abrar Hussain Bokhari |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 February 2024) |
Role | Group Director - Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Website | hoover.co.uk |
---|---|
Telephone | 01685 721222 |
Telephone region | Merthyr Tydfil |
Registered Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
2.6m at £1 | Hoover LTD 95.20% Ordinary |
---|---|
132k at £1 | Candy Sa 4.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221,721 |
Current Liabilities | £1,478,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
31 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
23 October 2020 | Registered office address changed from Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 23 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
21 August 2019 | Secretary's details changed for Mr Lawren Ce Michael Edwards-Smajda on 21 August 2019 (1 page) |
8 March 2019 | Termination of appointment of Alberto Bertali as a director on 8 March 2019 (1 page) |
27 February 2019 | Appointment of Mr Lawren Ce Michael Edwards-Smajda as a secretary on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Abrar Hussain Bokhari as a director on 25 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Lawrence Michael Edwards-Smajda as a secretary on 22 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 October 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (23 pages) |
24 January 2018 | Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 24 January 2018 (1 page) |
23 January 2018 | Termination of appointment of a secretary (1 page) |
22 January 2018 | Termination of appointment of Robert Bruce Mudie as a secretary on 9 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 9 January 2018 (2 pages) |
16 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
16 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
1 June 2017 | Full accounts made up to 30 June 2016 (24 pages) |
1 June 2017 | Full accounts made up to 30 June 2016 (24 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 August 2014 | Director's details changed for Mr Alberto Bertali on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Alberto Bertali on 11 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 September 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director (2 pages) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director
|
10 September 2010 | Appointment of Mr Alberto Bertali as a director (2 pages) |
10 September 2010 | Termination of appointment of Aldo Fumagalli as a director (1 page) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director (2 pages) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director
|
10 September 2010 | Termination of appointment of Aldo Fumagalli as a director (1 page) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
10 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
10 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
3 June 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
3 June 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 03/08/03; full list of members
|
16 January 2004 | Return made up to 03/08/03; full list of members
|
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: c/o kelco LIMITED new chester road bromborough wirral merseyside L62 3PE (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: c/o kelco LIMITED new chester road bromborough wirral merseyside L62 3PE (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
3 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
19 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
29 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
29 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
14 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
14 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
5 August 1997 | Return made up to 03/08/97; full list of members
|
5 August 1997 | Return made up to 03/08/97; full list of members
|
5 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
5 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
30 July 1996 | Return made up to 03/08/96; no change of members (6 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
30 July 1996 | Return made up to 03/08/96; no change of members (6 pages) |
20 July 1995 | Return made up to 03/08/95; no change of members
|
20 July 1995 | Return made up to 03/08/95; no change of members
|
19 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
7 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
7 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
18 November 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
18 November 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
20 February 1992 | Ad 12/12/91--------- £ si 1500000@1=1500000 £ ic 1250000/2750000 (2 pages) |
20 February 1992 | Ad 12/12/91--------- £ si 1500000@1=1500000 £ ic 1250000/2750000 (2 pages) |
13 February 1992 | £ nc 1250000/2750000 12/12/91 (1 page) |
13 February 1992 | Resolutions
|
13 February 1992 | £ nc 1250000/2750000 12/12/91 (1 page) |
13 February 1992 | Resolutions
|
11 September 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
11 September 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
7 November 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
7 November 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
19 August 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
19 August 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
5 February 1988 | Wd 04/02/88 ad 31/03/87--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
5 February 1988 | Wd 04/02/88 ad 31/03/87--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (4 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (4 pages) |
19 May 1987 | Memorandum and Articles of Association (19 pages) |
19 May 1987 | Memorandum and Articles of Association (19 pages) |