Company NameHaier Smart Home UK & I Ltd
DirectorsNeil Michael Tunstall and Jean-Pascal Allex Rey
Company StatusActive
Company Number02521528
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)
Previous NameHoover Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameMr Lawrence Michael Edwards-Smajda
StatusCurrent
Appointed05 January 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Neil Michael Tunstall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(33 years, 7 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Jean-Pascal Allex Rey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2024(33 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Commercial Officer
Country of ResidenceItaly
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Guy Spencer Spurling
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1994)
RoleVice President Operations
Correspondence AddressThe Timbers
Huffield
Henley On Thames
Oxfordshire
Rg9
Director NameMr David Malcolm Metcalfe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1993)
RoleVice President Finance-Europe
Country of ResidenceUnited Kingdom
Correspondence Address30 Phillimore Gardens
London
W8 7QE
Director NameMr Roger Michael Blanken
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleVice President Finance-Europe
Correspondence Address1 Village Farm
Bonvilston
Cardiff
South Glamorgan
CF5 6TY
Wales
Director NameMr William Ralph Foust
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RolePresident
Correspondence AddressEl Ancla Portway Marina
Penarth
Cardiff
S Glamorgan
CF64 1TN
Wales
Director NameMr Daniel John Krumm
Date of BirthOctober 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleChairman-Maytag Corporation
Correspondence Address807 South 20th Avenue West
Newton 50208
Iowa
Usa
Foreign
Secretary NameMichael David Fallon
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressLower House
Ullingswick
Hereford
Herefordshire
HR1 3JG
Wales
Director NameLeonard Anson Hadley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1995)
RoleChairman And Chief Executive Officer
Correspondence Address1100 South 6th Avenue West
Newton
Iowa
50208
Director NameGerald John Kamman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1995)
RolePresident And Managing Directo
Correspondence Address205 Hemlock Drive
Woodside Plantation
Aiken
South Carolina
29803
Director NameBruce Hamilton Rae
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1996)
RoleV P Floorcareservice Division
Correspondence Address41 Goremire Road
Carluke
Lanarkshire
ML8 4PQ
Scotland
Director NameSilvano Fumagalli
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed06 July 1995(4 years, 12 months after company formation)
Appointment Duration14 years (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressVia Grigna 2 - 20052
Monza
Italy
Director NamePeppino Fumagalli
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed06 July 1995(4 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressVia Verdi 6
20052 Monza
Italy
Director NameMr Alberto Bertali
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(5 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Secretary NameStephen Raymond West
NationalityBritish
StatusResigned
Appointed22 July 1996(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 1997)
RoleVice President Finance
Correspondence AddressTramar Chaseview Road
Duxmere
Ross On Wye
Hereford
HR9 5BQ
Wales
Secretary NameMr Christopher Allan Jones
NationalityBritish
StatusResigned
Appointed04 April 1997(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 April 2004)
RoleDirector Finance
Country of ResidenceEngland
Correspondence AddressDormy Cottage Middle Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 2HG
Director NameAldo Enzo Serafino Fumagalli
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2001(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2009)
RoleManager
Correspondence AddressVia Guiseppe Verdi 1
20052 Monza
Italy
Director NameMr Graham Edward White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrivor Farm
St Maughans
Monmouth
Monmouthshire
NP25 5QQ
Wales
Secretary NameMr Lawrence Michael Edwards-Smajda
NationalityBritish
StatusResigned
Appointed01 May 2004(13 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 February 2019)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr David John Lunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2013)
RoleV P Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameGianfranco Palma
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Robert Bruce Mudie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 January 2018)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMaurizio Fumagalli
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressGiovanni Amendola N 12
Monza
Milano 20052
Foreign
Director NameMarco Cella
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2011)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressVia Altichiero N 104
Padova
35100
Italy
Director NameMr Michael John Henry Osguthorpe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2014)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Maurizio Severgnini
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2009(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr David Meyerowitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Abrar Hussain Bokhari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(20 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2024)
RoleGroup Director - Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Matthew Richard Given
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Andrew Philip Lane
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoover Limited Pentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Gianfranco Palma
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2014(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 January 2019)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressHoover Limited Pentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Lawrence Michael Edwards-Smajda
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address398 Hale Road Hale Road
Hale Barns
Altrincham
WA15 8TD

Contact

Websitehoover.co.uk
Telephone01685 721222
Telephone regionMerthyr Tydfil

Location

Registered Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

40m at £1Domea Spa
50.00%
Ordinary
40m at £1Domea Spa
50.00%
Redeemable Preference

Financials

Year2014
Turnover£172,406,000
Gross Profit£23,438,000
Net Worth-£109,775,000
Cash£14,263,000
Current Liabilities£36,308,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Charges

25 May 2018Delivered on: 14 June 2018
Persons entitled: Ing Belgium Sa/Nv

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled: Candy S.P.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Mp 11 dragon park, abercanaid, merthyr tydfil t/no WA808577. For more details please refer to the instrument.
Outstanding
24 October 2002Delivered on: 8 November 2002
Satisfied on: 22 November 2007
Persons entitled: Icl Agencies UK Limited

Classification: Rent deposit deed
Secured details: £5,700.00 due or to become due from the company to the chargee.
Particulars: Deposit fund of £5700 to secure the performance by the tenant of the covenants on the part of the tenant contained in the lease between the company and the mortgagee.
Fully Satisfied
24 October 2002Delivered on: 8 November 2002
Satisfied on: 22 November 2007
Persons entitled: Icl Agencies UK Limited

Classification: Rent deposit deed
Secured details: £5,700.00 due or to become due from the company to the chargee.
Particulars: Deposit fund of £5700 to secure the performance by the tenant of the covenants on the part of the tenant contained in the lease between the company and the mortgagee.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of David Meyerowitz as a director on 31 December 2023 (1 page)
27 October 2023Second filing for the appointment of Mr Lawrence Michael Edwards-Smajda as a director (3 pages)
26 October 2023Full accounts made up to 31 December 2022 (55 pages)
31 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 158,285,389
(3 pages)
8 December 2022Memorandum and Articles of Association (35 pages)
8 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 December 2022Change of share class name or designation (2 pages)
8 December 2022Particulars of variation of rights attached to shares (2 pages)
7 December 2022Cessation of Pension Protection Fund as a person with significant control on 2 December 2022 (1 page)
11 November 2022Full accounts made up to 31 December 2021 (55 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 December 2020 (55 pages)
26 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Lawrence Michael Edwards-Smajda on 16 March 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (55 pages)
23 October 2020Registered office address changed from Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 23 October 2020 (1 page)
20 August 2020Cessation of Hr Trustees Limited as a person with significant control on 4 June 2019 (1 page)
20 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
4 August 2020Notification of Pension Protection Fund as a person with significant control on 4 June 2019 (1 page)
11 October 2019Group of companies' accounts made up to 31 December 2018 (68 pages)
21 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Lawrence Michael Edwards-Smajda as a director on 22 February 2019 (1 page)
27 February 2019Termination of appointment of Lawrence Michael Edwards-Smajda as a secretary on 22 February 2019 (1 page)
27 February 2019Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 25 February 2019 (2 pages)
27 February 2019Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 25 February 2019 (2 pages)
6 February 2019Termination of appointment of Gianfranco Palma as a director on 30 January 2019 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (70 pages)
2 October 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
14 June 2018Registration of charge 025215280004, created on 25 May 2018 (35 pages)
8 June 2018Part of the property or undertaking has been released from charge 025215280003 (1 page)
7 March 2018Group of companies' accounts made up to 31 May 2017 (66 pages)
23 January 2018Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 10 January 2018 (1 page)
19 January 2018Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 5 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/10/2023
(3 pages)
19 January 2018Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 5 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr Robert Bruce Mudie on 29 December 2017 (1 page)
18 January 2018Termination of appointment of Robert Bruce Mudie as a director on 5 January 2018 (1 page)
18 January 2018Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 5 January 2018 (1 page)
31 August 2017Appointment of Mr David Meyerowitz as a director on 30 August 2017 (2 pages)
31 August 2017Notification of Hr Trustees Limited as a person with significant control on 13 July 2017 (4 pages)
31 August 2017Appointment of Mr David Meyerowitz as a director on 30 August 2017 (2 pages)
31 August 2017Notification of Hr Trustees Limited as a person with significant control on 13 July 2017 (4 pages)
30 August 2017Memorandum and Articles of Association (41 pages)
30 August 2017Memorandum and Articles of Association (41 pages)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 August 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
10 August 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
26 July 2017Change of details for Domea S.P.A. as a person with significant control on 31 May 2017 (2 pages)
26 July 2017Change of details for Domea S.P.A. as a person with significant control on 31 May 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 119,403,139
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 119,403,139
(4 pages)
15 June 2017Change of share class name or designation (2 pages)
15 June 2017Change of share class name or designation (2 pages)
14 June 2017Group of companies' accounts made up to 30 June 2016 (65 pages)
14 June 2017Group of companies' accounts made up to 30 June 2016 (65 pages)
12 June 2017Resolutions
  • RES13 ‐ The framework agreement 28/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 June 2017Statement of company's objects (2 pages)
12 June 2017Statement of company's objects (2 pages)
12 June 2017Resolutions
  • RES13 ‐ The framework agreement 28/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 May 2017Registration of charge 025215280003, created on 31 May 2017 (43 pages)
31 May 2017Registration of charge 025215280003, created on 31 May 2017 (43 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 April 2016Group of companies' accounts made up to 30 June 2015 (63 pages)
27 April 2016Group of companies' accounts made up to 30 June 2015 (63 pages)
22 September 2015Termination of appointment of Alberto Bertali as a director on 15 September 2015 (1 page)
22 September 2015Termination of appointment of Alberto Bertali as a director on 15 September 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Termination of appointment of David Meyerowitz as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of David Meyerowitz as a director on 31 August 2015 (1 page)
20 August 2015Termination of appointment of Andrew Philip Lane as a director on 17 July 2015 (1 page)
20 August 2015Termination of appointment of Andrew Philip Lane as a director on 17 July 2015 (1 page)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,000,102
(8 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,000,102
(8 pages)
1 July 2015Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page)
25 June 2015Termination of appointment of Matthew Richard Given as a director on 19 June 2015 (1 page)
25 June 2015Termination of appointment of Matthew Richard Given as a director on 19 June 2015 (1 page)
26 March 2015Termination of appointment of Michael John Henry Osguthorpe as a director on 30 May 2014 (1 page)
26 March 2015Termination of appointment of Michael John Henry Osguthorpe as a director on 30 May 2014 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80,000,102
(10 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80,000,102
(10 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(10 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(10 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
15 January 2014Appointment of Mr Gianfranco Palma as a director (2 pages)
15 January 2014Appointment of Mr Gianfranco Palma as a director (2 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
16 May 2013Termination of appointment of David Lunt as a director (1 page)
16 May 2013Termination of appointment of David Lunt as a director (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
19 April 2013Appointment of Mr Andrew Philip Lane as a director (2 pages)
19 April 2013Appointment of Mr Andrew Philip Lane as a director (2 pages)
7 March 2013Amended group of companies' accounts made up to 31 December 2011 (61 pages)
7 March 2013Amended group of companies' accounts made up to 31 December 2011 (61 pages)
25 February 2013Termination of appointment of Gianfranco Palma as a director (1 page)
25 February 2013Termination of appointment of Gianfranco Palma as a director (1 page)
12 December 2012Appointment of Mr Matthew Richard Given as a director (2 pages)
12 December 2012Appointment of Mr Matthew Richard Given as a director (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
14 April 2011Director's details changed for Mr Alberto Bertali on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Gianfranco Palma on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Maurizio Severgnini on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Robert Bruce Mudie on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr David Meyerowitz on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Robert Bruce Mudie on 14 April 2011 (1 page)
14 April 2011Director's details changed for Mr David John Lunt on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Michael John Henry Osguthorpe on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Robert Bruce Mudie on 14 April 2011 (1 page)
14 April 2011Director's details changed for Mr Robert Bruce Mudie on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Michael John Henry Osguthorpe on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr David John Lunt on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Gianfranco Palma on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Mr David Meyerowitz on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Alberto Bertali on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Maurizio Severgnini on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
18 February 2011Appointment of Mr Abrar Hussain Bokhari as a director (2 pages)
18 February 2011Appointment of Mr Abrar Hussain Bokhari as a director (2 pages)
31 January 2011Termination of appointment of Marco Cella as a director (1 page)
31 January 2011Termination of appointment of Marco Cella as a director (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
5 July 2010Secretary's details changed for Robert Bruce Mudie on 10 June 2010 (1 page)
5 July 2010Director's details changed for Mr David Meyerowitz on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Alberto Bertali on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Bruce Mudie on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Marco Cella on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Lunt on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Maurizio Severgnini on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David Meyerowitz on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Michael John Henry Osguthorpe on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Alberto Bertali on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Lunt on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Bruce Mudie on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Maurizio Severgnini on 10 June 2010 (2 pages)
5 July 2010Secretary's details changed for Robert Bruce Mudie on 10 June 2010 (1 page)
5 July 2010Director's details changed for Mr Michael John Henry Osguthorpe on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Marco Cella on 10 June 2010 (2 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
25 August 2009Director appointed mr david meyerowitz (1 page)
25 August 2009Director appointed mr maurizio severgnini (1 page)
25 August 2009Director appointed mr david meyerowitz (1 page)
25 August 2009Director appointed mr michael john henry osguthorpe (1 page)
25 August 2009Director appointed mr michael john henry osguthorpe (1 page)
25 August 2009Director appointed mr maurizio severgnini (1 page)
2 August 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
30 July 2009Appointment terminated director silvano fumagalli (1 page)
30 July 2009Appointment terminated director silvano fumagalli (1 page)
30 July 2009Appointment terminated director maurizio fumagalli (1 page)
30 July 2009Appointment terminated director aldo fumagalli (1 page)
30 July 2009Appointment terminated director aldo fumagalli (1 page)
30 July 2009Appointment terminated director maurizio fumagalli (1 page)
10 June 2009Return made up to 10/06/09; full list of members (6 pages)
10 June 2009Return made up to 10/06/09; full list of members (6 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
4 July 2008Return made up to 10/06/08; full list of members (6 pages)
4 July 2008Return made up to 10/06/08; full list of members (6 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
12 October 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
3 July 2007Return made up to 10/06/07; full list of members (3 pages)
3 July 2007Return made up to 10/06/07; full list of members (3 pages)
10 March 2007Group of companies' accounts made up to 31 December 2005 (54 pages)
10 March 2007Group of companies' accounts made up to 31 December 2005 (54 pages)
4 July 2006Return made up to 10/06/06; full list of members (3 pages)
4 July 2006Return made up to 10/06/06; full list of members (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (23 pages)
12 August 2005Full accounts made up to 31 December 2004 (23 pages)
11 July 2005Return made up to 10/06/05; full list of members (8 pages)
11 July 2005Return made up to 10/06/05; full list of members (8 pages)
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Full accounts made up to 31 December 2003 (23 pages)
3 June 2004Full accounts made up to 31 December 2003 (23 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
17 November 2003Full accounts made up to 31 December 2002 (22 pages)
17 November 2003Full accounts made up to 31 December 2002 (22 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
12 December 2002Full accounts made up to 31 December 2001 (23 pages)
12 December 2002Full accounts made up to 31 December 2001 (23 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
11 June 2002Registered office changed on 11/06/02 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page)
11 June 2002Registered office changed on 11/06/02 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
19 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
2 February 2001Full accounts made up to 31 December 1999 (19 pages)
2 February 2001Full accounts made up to 31 December 1999 (19 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 July 2000Return made up to 10/06/00; full list of members (7 pages)
6 July 2000Return made up to 10/06/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
9 July 1999Return made up to 10/06/99; full list of members (6 pages)
9 July 1999Return made up to 10/06/99; full list of members (6 pages)
8 February 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 February 1999£ nc 40001000/80001000 18/12/98 (3 pages)
8 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 February 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 February 1999Ad 18/12/98--------- £ si 40000000@1=40000000 £ ic 40000102/80000102 (2 pages)
8 February 1999£ nc 40001000/80001000 18/12/98 (3 pages)
8 February 1999Ad 18/12/98--------- £ si 40000000@1=40000000 £ ic 40000102/80000102 (2 pages)
2 December 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 December 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 December 1998Reduction of iss capital and minute (oc) £ ic 45000102/ 40000102 (4 pages)
2 December 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1998Reduction of iss capital and minute (oc) £ ic 45000102/ 40000102 (4 pages)
25 June 1998Return made up to 10/06/98; no change of members (4 pages)
25 June 1998Return made up to 10/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
11 August 1997Full accounts made up to 28 December 1996 (18 pages)
11 August 1997Full accounts made up to 28 December 1996 (18 pages)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
19 June 1996Return made up to 10/06/96; change of members (6 pages)
19 June 1996Return made up to 10/06/96; change of members (6 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
30 April 1996Full accounts made up to 30 December 1995 (18 pages)
30 April 1996Full accounts made up to 30 December 1995 (18 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
25 August 1995Director resigned;new director appointed (4 pages)
25 August 1995Director resigned;new director appointed (4 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
17 October 1994£ nc 1000/45001000 30/09/94 (1 page)
17 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 October 1994£ nc 1000/45001000 30/09/94 (1 page)
17 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 1994Full accounts made up to 27 November 1993 (18 pages)
19 September 1994Full accounts made up to 27 November 1993 (18 pages)
10 January 1994Full accounts made up to 28 November 1992 (19 pages)
10 January 1994Full accounts made up to 28 November 1992 (19 pages)
28 April 1992Full accounts made up to 30 November 1991 (19 pages)
28 April 1992Full accounts made up to 30 November 1991 (19 pages)
22 May 1991Company name changed hoover (1990) LIMITED\certificate issued on 23/05/91 (2 pages)
22 May 1991Company name changed hoover (1990) LIMITED\certificate issued on 23/05/91 (2 pages)
15 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
15 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
7 September 1990Registered office changed on 07/09/90 from: 120 east road london N1 6AA (1 page)
7 September 1990Registered office changed on 07/09/90 from: 120 east road london N1 6AA (1 page)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Incorporation (15 pages)
12 July 1990Incorporation (15 pages)