Birchwood
Warrington
WA3 6XG
Director Name | Mr Neil Michael Tunstall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(33 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Mr Jean-Pascal Allex Rey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 February 2024(33 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Commercial Officer |
Country of Residence | Italy |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Mr Guy Spencer Spurling |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 1994) |
Role | Vice President Operations |
Correspondence Address | The Timbers Huffield Henley On Thames Oxfordshire Rg9 |
Director Name | Mr David Malcolm Metcalfe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 1993) |
Role | Vice President Finance-Europe |
Country of Residence | United Kingdom |
Correspondence Address | 30 Phillimore Gardens London W8 7QE |
Director Name | Mr Roger Michael Blanken |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Vice President Finance-Europe |
Correspondence Address | 1 Village Farm Bonvilston Cardiff South Glamorgan CF5 6TY Wales |
Director Name | Mr William Ralph Foust |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | President |
Correspondence Address | El Ancla Portway Marina Penarth Cardiff S Glamorgan CF64 1TN Wales |
Director Name | Mr Daniel John Krumm |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Chairman-Maytag Corporation |
Correspondence Address | 807 South 20th Avenue West Newton 50208 Iowa Usa Foreign |
Secretary Name | Michael David Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Lower House Ullingswick Hereford Herefordshire HR1 3JG Wales |
Director Name | Leonard Anson Hadley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1995) |
Role | Chairman And Chief Executive Officer |
Correspondence Address | 1100 South 6th Avenue West Newton Iowa 50208 |
Director Name | Gerald John Kamman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1995) |
Role | President And Managing Directo |
Correspondence Address | 205 Hemlock Drive Woodside Plantation Aiken South Carolina 29803 |
Director Name | Bruce Hamilton Rae |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1996) |
Role | V P Floorcareservice Division |
Correspondence Address | 41 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland |
Director Name | Silvano Fumagalli |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 1995(4 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | Via Grigna 2 - 20052 Monza Italy |
Director Name | Peppino Fumagalli |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 1995(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Via Verdi 6 20052 Monza Italy |
Director Name | Mr Alberto Bertali |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Secretary Name | Stephen Raymond West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 1997) |
Role | Vice President Finance |
Correspondence Address | Tramar Chaseview Road Duxmere Ross On Wye Hereford HR9 5BQ Wales |
Secretary Name | Mr Christopher Allan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2004) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | Dormy Cottage Middle Drive Maresfield Park Maresfield Uckfield East Sussex TN22 2HG |
Director Name | Aldo Enzo Serafino Fumagalli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2001(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 July 2009) |
Role | Manager |
Correspondence Address | Via Guiseppe Verdi 1 20052 Monza Italy |
Director Name | Mr Graham Edward White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trivor Farm St Maughans Monmouth Monmouthshire NP25 5QQ Wales |
Secretary Name | Mr Lawrence Michael Edwards-Smajda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 February 2019) |
Role | Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr David John Lunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2013) |
Role | V P Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Gianfranco Palma |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr Robert Bruce Mudie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 January 2018) |
Role | Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Maurizio Fumagalli |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | Giovanni Amendola N 12 Monza Milano 20052 Foreign |
Director Name | Marco Cella |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2011) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Via Altichiero N 104 Padova 35100 Italy |
Director Name | Mr Michael John Henry Osguthorpe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2014) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr Maurizio Severgnini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2009(19 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr David Meyerowitz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(19 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach 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 | 14 February 2011(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2024) |
Role | Group Director - Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Mr Matthew Richard Given |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr Andrew Philip Lane |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoover Limited Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Director Name | Mr Gianfranco Palma |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2014(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2019) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Hoover Limited Pentrebach 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 | Resigned |
Appointed | 05 January 2018(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 398 Hale Road Hale Road Hale Barns Altrincham WA15 8TD |
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 |
40m at £1 | Domea Spa 50.00% Ordinary |
---|---|
40m at £1 | Domea Spa 50.00% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £172,406,000 |
Gross Profit | £23,438,000 |
Net Worth | -£109,775,000 |
Cash | £14,263,000 |
Current Liabilities | £36,308,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
25 May 2018 | Delivered on: 14 June 2018 Persons entitled: Ing Belgium Sa/Nv Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 January 2024 | Termination of appointment of David Meyerowitz as a director on 31 December 2023 (1 page) |
---|---|
27 October 2023 | Second filing for the appointment of Mr Lawrence Michael Edwards-Smajda as a director (3 pages) |
26 October 2023 | Full accounts made up to 31 December 2022 (55 pages) |
31 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
15 July 2023 | Resolutions
|
13 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
8 December 2022 | Memorandum and Articles of Association (35 pages) |
8 December 2022 | Resolutions
|
8 December 2022 | Change of share class name or designation (2 pages) |
8 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2022 | Cessation of Pension Protection Fund as a person with significant control on 2 December 2022 (1 page) |
11 November 2022 | Full accounts made up to 31 December 2021 (55 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 December 2020 (55 pages) |
26 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Lawrence Michael Edwards-Smajda on 16 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (55 pages) |
23 October 2020 | Registered 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 2020 | Cessation of Hr Trustees Limited as a person with significant control on 4 June 2019 (1 page) |
20 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
4 August 2020 | Notification of Pension Protection Fund as a person with significant control on 4 June 2019 (1 page) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (68 pages) |
21 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Lawrence Michael Edwards-Smajda as a director on 22 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Lawrence Michael Edwards-Smajda as a secretary on 22 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 25 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Gianfranco Palma as a director on 30 January 2019 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (70 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 18 July 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge 025215280004, created on 25 May 2018 (35 pages) |
8 June 2018 | Part of the property or undertaking has been released from charge 025215280003 (1 page) |
7 March 2018 | Group of companies' accounts made up to 31 May 2017 (66 pages) |
23 January 2018 | Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 10 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 5 January 2018
|
19 January 2018 | Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 5 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr Robert Bruce Mudie on 29 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Robert Bruce Mudie as a director on 5 January 2018 (1 page) |
18 January 2018 | Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 5 January 2018 (1 page) |
31 August 2017 | Appointment of Mr David Meyerowitz as a director on 30 August 2017 (2 pages) |
31 August 2017 | Notification of Hr Trustees Limited as a person with significant control on 13 July 2017 (4 pages) |
31 August 2017 | Appointment of Mr David Meyerowitz as a director on 30 August 2017 (2 pages) |
31 August 2017 | Notification of Hr Trustees Limited as a person with significant control on 13 July 2017 (4 pages) |
30 August 2017 | Memorandum and Articles of Association (41 pages) |
30 August 2017 | Memorandum and Articles of Association (41 pages) |
10 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
10 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
10 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Domea S.P.A. as a person with significant control on 31 May 2017 (2 pages) |
26 July 2017 | Change of details for Domea S.P.A. as a person with significant control on 31 May 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
15 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Group of companies' accounts made up to 30 June 2016 (65 pages) |
14 June 2017 | Group of companies' accounts made up to 30 June 2016 (65 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Statement of company's objects (2 pages) |
12 June 2017 | Statement of company's objects (2 pages) |
12 June 2017 | Resolutions
|
31 May 2017 | Registration of charge 025215280003, created on 31 May 2017 (43 pages) |
31 May 2017 | Registration of charge 025215280003, created on 31 May 2017 (43 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 April 2016 | Group of companies' accounts made up to 30 June 2015 (63 pages) |
27 April 2016 | Group of companies' accounts made up to 30 June 2015 (63 pages) |
22 September 2015 | Termination of appointment of Alberto Bertali as a director on 15 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alberto Bertali as a director on 15 September 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Termination of appointment of David Meyerowitz as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Meyerowitz as a director on 31 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Andrew Philip Lane as a director on 17 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Andrew Philip Lane as a director on 17 July 2015 (1 page) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 July 2015 | Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Maurizio Severgnini as a director on 1 July 2015 (1 page) |
25 June 2015 | Termination of appointment of Matthew Richard Given as a director on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Matthew Richard Given as a director on 19 June 2015 (1 page) |
26 March 2015 | Termination of appointment of Michael John Henry Osguthorpe as a director on 30 May 2014 (1 page) |
26 March 2015 | Termination of appointment of Michael John Henry Osguthorpe as a director on 30 May 2014 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
15 January 2014 | Appointment of Mr Gianfranco Palma as a director (2 pages) |
15 January 2014 | Appointment of Mr Gianfranco Palma as a director (2 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Termination of appointment of David Lunt as a director (1 page) |
16 May 2013 | Termination of appointment of David Lunt as a director (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Appointment of Mr Andrew Philip Lane as a director (2 pages) |
19 April 2013 | Appointment of Mr Andrew Philip Lane as a director (2 pages) |
7 March 2013 | Amended group of companies' accounts made up to 31 December 2011 (61 pages) |
7 March 2013 | Amended group of companies' accounts made up to 31 December 2011 (61 pages) |
25 February 2013 | Termination of appointment of Gianfranco Palma as a director (1 page) |
25 February 2013 | Termination of appointment of Gianfranco Palma as a director (1 page) |
12 December 2012 | Appointment of Mr Matthew Richard Given as a director (2 pages) |
12 December 2012 | Appointment of Mr Matthew Richard Given as a director (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
14 April 2011 | Director's details changed for Mr Alberto Bertali on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Gianfranco Palma on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Maurizio Severgnini on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Robert Bruce Mudie on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Meyerowitz on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr David John Lunt on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Michael John Henry Osguthorpe on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Robert Bruce Mudie on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Michael John Henry Osguthorpe on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David John Lunt on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Gianfranco Palma on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Mr David Meyerowitz on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Alberto Bertali on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Maurizio Severgnini on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Appointment of Mr Abrar Hussain Bokhari as a director (2 pages) |
18 February 2011 | Appointment of Mr Abrar Hussain Bokhari as a director (2 pages) |
31 January 2011 | Termination of appointment of Marco Cella as a director (1 page) |
31 January 2011 | Termination of appointment of Marco Cella as a director (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Secretary's details changed for Robert Bruce Mudie on 10 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr David Meyerowitz on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Alberto Bertali on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Bruce Mudie on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Marco Cella on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David John Lunt on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Maurizio Severgnini on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Meyerowitz on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Michael John Henry Osguthorpe on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Alberto Bertali on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David John Lunt on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Bruce Mudie on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Maurizio Severgnini on 10 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Robert Bruce Mudie on 10 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Michael John Henry Osguthorpe on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Marco Cella on 10 June 2010 (2 pages) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
25 August 2009 | Director appointed mr david meyerowitz (1 page) |
25 August 2009 | Director appointed mr maurizio severgnini (1 page) |
25 August 2009 | Director appointed mr david meyerowitz (1 page) |
25 August 2009 | Director appointed mr michael john henry osguthorpe (1 page) |
25 August 2009 | Director appointed mr michael john henry osguthorpe (1 page) |
25 August 2009 | Director appointed mr maurizio severgnini (1 page) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
30 July 2009 | Appointment terminated director silvano fumagalli (1 page) |
30 July 2009 | Appointment terminated director silvano fumagalli (1 page) |
30 July 2009 | Appointment terminated director maurizio fumagalli (1 page) |
30 July 2009 | Appointment terminated director aldo fumagalli (1 page) |
30 July 2009 | Appointment terminated director aldo fumagalli (1 page) |
30 July 2009 | Appointment terminated director maurizio fumagalli (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
4 July 2008 | Return made up to 10/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 10/06/08; full list of members (6 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
10 March 2007 | Group of companies' accounts made up to 31 December 2005 (54 pages) |
10 March 2007 | Group of companies' accounts made up to 31 December 2005 (54 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members
|
8 July 2004 | Return made up to 10/06/04; full list of members
|
3 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 December 2002 | Full accounts made up to 31 December 2001 (23 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members
|
19 June 2001 | Return made up to 10/06/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
8 February 1999 | £ nc 40001000/80001000 18/12/98 (3 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
8 February 1999 | Ad 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 1999 | Ad 18/12/98--------- £ si 40000000@1=40000000 £ ic 40000102/80000102 (2 pages) |
2 December 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Reduction of iss capital and minute (oc) £ ic 45000102/ 40000102 (4 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Reduction of iss capital and minute (oc) £ ic 45000102/ 40000102 (4 pages) |
25 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 August 1997 | Full accounts made up to 28 December 1996 (18 pages) |
11 August 1997 | Full accounts made up to 28 December 1996 (18 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
19 June 1996 | Return made up to 10/06/96; change of members (6 pages) |
19 June 1996 | Return made up to 10/06/96; change of members (6 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 30 December 1995 (18 pages) |
30 April 1996 | Full accounts made up to 30 December 1995 (18 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (4 pages) |
25 August 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
17 October 1994 | £ nc 1000/45001000 30/09/94 (1 page) |
17 October 1994 | Resolutions
|
17 October 1994 | £ nc 1000/45001000 30/09/94 (1 page) |
17 October 1994 | Resolutions
|
19 September 1994 | Full accounts made up to 27 November 1993 (18 pages) |
19 September 1994 | Full accounts made up to 27 November 1993 (18 pages) |
10 January 1994 | Full accounts made up to 28 November 1992 (19 pages) |
10 January 1994 | Full accounts made up to 28 November 1992 (19 pages) |
28 April 1992 | Full accounts made up to 30 November 1991 (19 pages) |
28 April 1992 | Full accounts made up to 30 November 1991 (19 pages) |
22 May 1991 | Company name changed hoover (1990) LIMITED\certificate issued on 23/05/91 (2 pages) |
22 May 1991 | Company name changed hoover (1990) LIMITED\certificate issued on 23/05/91 (2 pages) |
15 October 1990 | Resolutions
|
15 October 1990 | Resolutions
|
7 September 1990 | Registered office changed on 07/09/90 from: 120 east road london N1 6AA (1 page) |
7 September 1990 | Registered office changed on 07/09/90 from: 120 east road london N1 6AA (1 page) |
31 August 1990 | Company name changed\certificate issued on 31/08/90 (2 pages) |
31 August 1990 | Company name changed\certificate issued on 31/08/90 (2 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
12 July 1990 | Incorporation (15 pages) |
12 July 1990 | Incorporation (15 pages) |