Company NameHaier Appliances UK Co., Ltd
Company StatusActive
Company Number09225277
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

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

Director NameNitin Gupta
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address302 Bridgewater House Birchwood Park
Warrington
WA3 6XG
Director NameMr Robert Peter Cowlard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Andrea Dellavecchia
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleFinance Director
Country of ResidenceItaly
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Yang Haijun
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleManager
Country of ResidenceItaly
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Zhan Jie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleManager
Country of ResidenceChina
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Yan Xiaoming
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleManager
Country of ResidenceItaly
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameRene Eugene Aubertin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address115, 123 Avenue Charles De Gaulle
Immeuble Le France
Neuilly Sur Seine
92200
Director NameGang Li
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleSupervisor
Country of ResidenceChina
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NamePan Li
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address5th Floor One Crown Square
Church Street East
Woking
Surrey
GU21 6HR
Director NameShubao Sun
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Yannick Fierling
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2024)
RoleCEO
Country of ResidenceFrance
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMarco Fossataro
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2022)
RoleGroup Cfo Haier Europe
Country of ResidenceItaly
Correspondence AddressVia Privata Eden Fumagalli
Brugherio
Monza And Brianza
20861
Director NameMr David Meyerowitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2023)
RoleCeo Uk&I Hoover Ltd
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Abrar Hussain Bokhari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2024)
RoleGeneral Counsel - Uk, Eire & Meaa
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameMr Lawrence Michael Edwards-Smajda
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG

Contact

Websitewww.haier.com
Telephone01805 393999
Telephone regionTorrington

Location

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

Shareholders

2k at $100Haier Europe Appliances Holding Bv
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

26 February 2024Director's details changed for Mr Yannick Fierling on 20 February 2024 (2 pages)
14 February 2024Appointment of Mr Robert Peter Cowlard as a director on 14 February 2024 (2 pages)
14 February 2024Appointment of Mr Zhan Jie as a director on 14 February 2024 (2 pages)
14 February 2024Appointment of Mr Yang Haijun as a director on 14 February 2024 (2 pages)
14 February 2024Appointment of Mr Yan Xiaoming as a director on 14 February 2024 (2 pages)
14 February 2024Appointment of Mr Andrea Dellavecchia as a director on 14 February 2024 (2 pages)
7 February 2024Termination of appointment of Lawrence Michael Edwards-Smajda as a director on 31 January 2024 (1 page)
7 February 2024Termination of appointment of Abrar Hussain Bokhari as a director on 31 January 2024 (1 page)
4 January 2024Termination of appointment of David Meyerowitz as a director on 31 December 2023 (1 page)
19 October 2023Full accounts made up to 31 December 2022 (38 pages)
25 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 March 2023Appointment of Nitin Gupta as a director on 8 March 2023 (2 pages)
23 March 2023Termination of appointment of Shubao Sun as a director on 8 March 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (35 pages)
27 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 September 2022Termination of appointment of Marco Fossataro as a director on 16 September 2022 (1 page)
22 September 2022Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 16 September 2022 (2 pages)
25 November 2021Full accounts made up to 31 December 2020 (34 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
17 June 2021Appointment of Marco Fossataro as a director on 11 May 2021 (2 pages)
17 June 2021Appointment of David Meyerowitz as a director on 11 May 2021 (2 pages)
28 May 2021Appointment of Mr Abrar Hussain Bokhari as a director on 11 May 2021 (2 pages)
27 May 2021Termination of appointment of Gang Li as a director on 11 May 2021 (1 page)
27 May 2021Registered office address changed from 5th Floor One Crown Square Church Street East Woking Surrey GU21 6HR England to 302 Bridgewater Place Birchwood Park Warrington WA3 6XG on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Pan Li as a director on 11 May 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (32 pages)
30 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
22 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • USD 2,897,600
(3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 August 2016Registered office address changed from Westgate House Westgate Ealing London W5 1YY to 5th Floor One Crown Square Church Street East Woking Surrey GU21 6HR on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Westgate House Westgate Ealing London W5 1YY to 5th Floor One Crown Square Church Street East Woking Surrey GU21 6HR on 25 August 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • USD 200,000
(5 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • USD 200,000
(5 pages)
15 October 2015Director's details changed for Mr Yannick Fierling on 30 April 2015 (2 pages)
15 October 2015Director's details changed for Mr Yannick Fierling on 30 April 2015 (2 pages)
13 October 2015Termination of appointment of Rene Eugene Aubertin as a director on 30 April 2015 (1 page)
13 October 2015Termination of appointment of Rene Eugene Aubertin as a director on 30 April 2015 (1 page)
13 October 2015Appointment of Mr Yannick Fierling as a director on 30 April 2015 (2 pages)
13 October 2015Appointment of Mr Yannick Fierling as a director on 30 April 2015 (2 pages)
18 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • USD 200,000
(24 pages)
18 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • USD 200,000
(24 pages)