Company NameIdeal Standard (UK) Limited
Company StatusActive
Company Number00091891
CategoryPrivate Limited Company
Incorporation Date31 January 1907(117 years, 3 months ago)
Previous NameAmerican Standard Plumbing (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed21 July 2009(102 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMrs Joanne Caroline Elwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(103 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMrs Rachel Anne Whittaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(113 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMrs Lisa Whitfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(116 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Philip Buckle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hazelwood Road
Duffield
Belper
Derbyshire
DE56 4DP
Director NameMichael Crump
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleCompany Director
Correspondence Address11 Sandy Lane
Shoal Hill
Cannock
Staffordshire
WS11 1RF
Director NameAnthony John Hallett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 August 1997)
RoleCompany Director
Correspondence Address14 Shepherds Fold
Stafford
Staffordshire
ST17 4SF
Director NameCharles Gerard Young
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory Banbury Road
Chipping Warden
Banbury
Oxfordshire
OX17 1LR
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleFinance Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed15 June 1991(84 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameJeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(87 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 1999)
RoleManaging Director
Correspondence AddressUplands
Wardhedges Road
Flitton
Bedfordshire
MK45 5ED
Director NameMr Michael Richard Schofield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(90 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleChief Executive Bathrooms
Country of ResidenceEngland
Correspondence Address10 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NamePierre Louis Duchene
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1999(92 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address168 Avenue Franklin Roosevelt
1050 Brussels
Foreign
Director NameAlberto Loreti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 February 1999(92 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressVia Fratelli Cervi 7
20059 Vimercate
Milan
Foreign
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(92 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(92 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 2000)
RoleFinance Director
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(93 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 April 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NameDavid John Irving
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(94 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleCompany Director
Correspondence Address24 Cledford Crescent
Middlewich
Cheshire
CW10 0EY
Director NameMr Stephen John Rounce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(95 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holme Drive
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DA
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(99 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Director NameMr Paul Frankish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(103 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr David Michael Button
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(103 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(104 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Alexander Stuart De Courcy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(106 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Jonathan Peter Edge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(108 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Stephen Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(110 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
Director NameMr Stephen Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(111 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS

Contact

Websiteideal-standard.co.uk
Telephone01943 466222
Telephone regionGuiseley

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

32m at £0.2Ideal-standard LTD
56.09%
Deferred Ordinary
626.7m at £0.01Ideal-standard LTD
43.91%
Ordinary

Financials

Year2014
Turnover£137,924,000
Gross Profit£20,255,000
Net Worth£39,918,000
Cash£3,293,000
Current Liabilities£42,273,000

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

2 May 2018Delivered on: 16 May 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Owned by chargo ideal standard (UK) limited. First property with an address of national avenue, hull, east yorkshire, HU5 4HS and title no. HS111705 . the second property with an address of old road, armitage, rugeley, staffs, WS15 4BT and a title no. SF480707. Third property with an address of hidey road, otley, west yorkshire, LS21 3JP and title no. WYK189144.
Outstanding
22 February 2017Delivered on: 1 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Freehold property at national avenue hull (title number 11S111705) and freehold property at illdey road otley (title number wyk 189144). trademark “academy” (registration no 1582840), trademark “accent” (registration no 1248484) and the additional ip listed in schedule 4 to the attached debenture.
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: National avenue hull east yorkshire t/no HS111705,old road armitage rugeley staffs t/no SF480707,ilkley road otley west yorkshire t/no WYK189144,trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
5 September 2013Delivered on: 17 September 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 April 2011Delivered on: 10 May 2011
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 May 2023Delivered on: 2 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 January 2023Delivered on: 23 January 2023
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All that freehold land and buildings lying to the north of rugeley road, armitage, rugeley, as the same is registered at hm land registry under title number SF596810.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 February 2009Delivered on: 12 February 2009
Satisfied on: 12 October 2011
Persons entitled: Banc of America Securities Limited (As Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a national avenue, hull. East yorkshire, t/no hs 111705 and the f/h property k/a old road, armitage, rugeley, staffs t/no SF480707 and the f/h property k/a cledford lane, middlewich, cheshire t/no CH258691 for details of further property charged please refer to the form 395. and any buildings, fixtures, fittings, fixed plant or machinery see image for full details.
Fully Satisfied
3 February 2009Delivered on: 12 February 2009
Satisfied on: 12 October 2011
Persons entitled: Banc of America Securities Limited (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2008Delivered on: 13 February 2008
Satisfied on: 12 October 2011
Persons entitled: Banc of America Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due of each obligor and each grantor to the neneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H national avenue hull east yorkshiret/no HS111705,f/h old road armitage rugeley staff t/no SF480707,f/h cledford lane middlewich cheshire t/no CH258691 andf/h ilkley road otley west yorkshire t/N. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 13 February 2008
Satisfied on: 12 October 2011
Persons entitled: Banc of America Securities Limited

Classification: Debenture
Secured details: All monies due or to become due of each obligor and each grantor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2023Full accounts made up to 31 December 2022 (38 pages)
19 September 2023Auditor's resignation (1 page)
17 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
2 June 2023Registration of charge 000918910012, created on 30 May 2023 (15 pages)
22 May 2023Appointment of Lisa Whitfield as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of David Barber as a director on 22 May 2023 (1 page)
23 January 2023Registration of charge 000918910011, created on 23 January 2023 (41 pages)
1 August 2022Full accounts made up to 31 December 2021 (35 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (37 pages)
31 August 2021Registration of charge 000918910010, created on 25 August 2021 (37 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (38 pages)
7 December 2020Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages)
16 November 2020Satisfaction of charge 000918910009 in full (1 page)
13 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 June 2020Part of the property or undertaking has been released and no longer forms part of charge 000918910009 (1 page)
27 May 2020Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page)
17 September 2019Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (33 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages)
29 May 2019Termination of appointment of Stephen Ewer as a director on 1 January 2018 (1 page)
28 May 2019Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page)
28 May 2019Appointment of Mr Stephen Ewer as a director on 1 January 2018 (2 pages)
30 August 2018Part of the property or undertaking has been released and no longer forms part of charge 000918910009 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (32 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 May 2018Registration of charge 000918910009, created on 2 May 2018 (55 pages)
6 April 2018Satisfaction of charge 5 in full (23 pages)
6 April 2018Satisfaction of charge 000918910006 in full (4 pages)
6 April 2018Satisfaction of charge 000918910007 in full (4 pages)
6 April 2018Satisfaction of charge 000918910008 in full (4 pages)
19 January 2018Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page)
18 December 2017Second filing of Confirmation Statement dated 15/06/2017 (4 pages)
18 December 2017Second filing of Confirmation Statement dated 15/06/2017 (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (32 pages)
2 October 2017Full accounts made up to 31 December 2016 (32 pages)
31 July 2017Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/12/2017.
(5 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/12/2017.
(5 pages)
1 March 2017Registration of charge 000918910008, created on 22 February 2017 (63 pages)
1 March 2017Registration of charge 000918910008, created on 22 February 2017 (63 pages)
8 September 2016Full accounts made up to 31 December 2015 (31 pages)
8 September 2016Full accounts made up to 31 December 2015 (31 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 14,272,209.48
(7 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 14,272,209.48
(7 pages)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
28 January 2016Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
28 January 2016Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 14,272,209.48
(7 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 14,272,209.48
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (31 pages)
18 September 2014Full accounts made up to 31 December 2013 (31 pages)
16 July 2014Termination of appointment of Alex De Courcy as a director on 11 July 2014 (1 page)
16 July 2014Termination of appointment of Alex De Courcy as a director on 11 July 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,272,209.48
(8 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,272,209.48
(8 pages)
6 June 2014Registration of charge 000918910007 (171 pages)
6 June 2014Registration of charge 000918910007 (171 pages)
17 September 2013Registration of charge 000918910006 (68 pages)
17 September 2013Registration of charge 000918910006 (68 pages)
16 September 2013Full accounts made up to 31 December 2012 (26 pages)
16 September 2013Full accounts made up to 31 December 2012 (26 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
19 March 2013Appointment of Mr Alex De Courcy as a director (2 pages)
19 March 2013Termination of appointment of Paul Frankish as a director (1 page)
19 March 2013Termination of appointment of Paul Frankish as a director (1 page)
19 March 2013Appointment of Mr Alex De Courcy as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (26 pages)
25 September 2012Full accounts made up to 31 December 2011 (26 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (26 pages)
15 September 2011Full accounts made up to 31 December 2010 (26 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
22 June 2011Termination of appointment of David Button as a director (1 page)
22 June 2011Termination of appointment of David Button as a director (1 page)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
8 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages)
8 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages)
8 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages)
8 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (26 pages)
21 September 2010Full accounts made up to 31 December 2009 (26 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 18/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 18/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
24 March 2010Appointment of Mr Paul Frankish as a director (2 pages)
24 March 2010Appointment of Mr David Michael Button as a director (2 pages)
24 March 2010Appointment of Mr David Michael Button as a director (2 pages)
24 March 2010Appointment of Mr Paul Frankish as a director (2 pages)
23 March 2010Appointment of Mrs Joanne Caroline Elwell as a director (2 pages)
23 March 2010Appointment of Mrs Joanne Caroline Elwell as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (28 pages)
24 October 2009Full accounts made up to 31 December 2008 (28 pages)
22 July 2009Appointment terminated secretary peter carruthers (1 page)
22 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
22 July 2009Appointment terminated secretary peter carruthers (1 page)
22 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (28 pages)
19 September 2008Full accounts made up to 31 December 2007 (28 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
18 June 2008Director's change of particulars / philip cooper / 18/06/2008 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / philip cooper / 18/06/2008 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
13 February 2008Particulars of mortgage/charge (15 pages)
13 February 2008Particulars of mortgage/charge (15 pages)
13 February 2008Particulars of mortgage/charge (12 pages)
13 February 2008Particulars of mortgage/charge (12 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2007Full accounts made up to 31 December 2006 (27 pages)
24 September 2007Full accounts made up to 31 December 2006 (27 pages)
28 July 2007Return made up to 15/06/07; no change of members (7 pages)
28 July 2007Return made up to 15/06/07; no change of members (7 pages)
5 July 2007ML28 doc shld hv been on 3757431 (1 page)
5 July 2007ML28 doc shld hv been on 3757431 (1 page)
27 October 2006Full accounts made up to 31 December 2005 (24 pages)
27 October 2006Full accounts made up to 31 December 2005 (24 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (23 pages)
25 October 2005Full accounts made up to 31 December 2004 (23 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Mins of meeting 25/04/05 (1 page)
3 June 2005Mins of meeting 25/04/05 (1 page)
3 June 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
25 January 2005Memorandum and Articles of Association (47 pages)
25 January 2005Memorandum and Articles of Association (47 pages)
4 January 2005Company name changed american standard plumbing (uk) LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed american standard plumbing (uk) LIMITED\certificate issued on 04/01/05 (2 pages)
3 December 2004Full accounts made up to 31 December 2003 (23 pages)
3 December 2004Full accounts made up to 31 December 2003 (23 pages)
14 July 2004Return made up to 15/06/04; full list of members (7 pages)
14 July 2004Return made up to 15/06/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
13 July 2003Return made up to 15/06/03; full list of members (7 pages)
13 July 2003Return made up to 15/06/03; full list of members (7 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
21 September 2001Full accounts made up to 31 December 2000 (20 pages)
21 September 2001Full accounts made up to 31 December 2000 (20 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
24 July 2000Memorandum and Articles of Association (60 pages)
24 July 2000Memorandum and Articles of Association (60 pages)
11 July 2000Return made up to 15/06/00; full list of members (7 pages)
11 July 2000Return made up to 15/06/00; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: armitage rugeley staffordshire WS15 4BT (1 page)
6 March 2000Registered office changed on 06/03/00 from: armitage rugeley staffordshire WS15 4BT (1 page)
4 January 2000Company name changed armitage shanks group, LIMITED\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed armitage shanks group, LIMITED\certificate issued on 04/01/00 (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
4 February 1999Company name changed blue circle plumbing fixtures li mited\certificate issued on 04/02/99 (2 pages)
4 February 1999Company name changed blue circle plumbing fixtures li mited\certificate issued on 04/02/99 (2 pages)
18 December 1998Statement of affairs (4 pages)
18 December 1998Ad 20/11/98-23/11/98 £ si [email protected]=5947166 £ ic 8325043/14272209 (2 pages)
18 December 1998Ad 20/11/98-23/11/98 £ si [email protected]=5947166 £ ic 8325043/14272209 (2 pages)
18 December 1998Statement of affairs (4 pages)
25 November 1998Nc inc already adjusted 11/11/98 (1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1998Nc inc already adjusted 11/11/98 (1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Return made up to 15/06/98; full list of members (7 pages)
20 July 1998Return made up to 15/06/98; full list of members (7 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Return made up to 15/06/96; no change of members (4 pages)
11 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
26 October 1992Full accounts made up to 31 December 1991 (15 pages)
26 October 1992Full accounts made up to 31 December 1991 (15 pages)
3 December 1990Company name changed armitage shanks group LIMITED\certificate issued on 04/12/90 (2 pages)
3 December 1990Company name changed armitage shanks group LIMITED\certificate issued on 04/12/90 (2 pages)
15 February 1982Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 1982Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 1980Accounts made up to 29 March 1980 (30 pages)
6 September 1980Annual return made up to 08/08/80 (5 pages)
6 September 1980Accounts made up to 29 March 1980 (30 pages)
6 September 1980Annual return made up to 08/08/80 (5 pages)
18 October 1979Accounts made up to 31 March 1979 (25 pages)
18 October 1979Accounts made up to 31 March 1979 (25 pages)
11 July 1979Allotment of shares (2 pages)
11 July 1979Allotment of shares (2 pages)
21 September 1978Annual return made up to 24/08/78 (5 pages)
21 September 1978Annual return made up to 24/08/78 (5 pages)
20 September 1978Accounts made up to 1 April 1978 (25 pages)
20 September 1978Accounts made up to 1 April 1978 (25 pages)
20 September 1978Accounts made up to 1 April 1978 (25 pages)
19 June 1973Accounts made up to 31 March 2073 (18 pages)
19 June 1973Accounts made up to 31 March 2073 (18 pages)
16 October 1970Company name changed\certificate issued on 16/10/70 (2 pages)
16 October 1970Company name changed\certificate issued on 16/10/70 (2 pages)
5 August 1969Company name changed\certificate issued on 05/08/69 (2 pages)
5 August 1969Company name changed\certificate issued on 05/08/69 (2 pages)
26 July 1967Accounts made up to 1 April 2067 (12 pages)
26 July 1967Accounts made up to 1 April 2067 (12 pages)
26 July 1967Accounts made up to 1 April 2067 (12 pages)
19 July 1966Accounts made up to 2 April 2066 (12 pages)
19 July 1966Accounts made up to 2 April 2066 (12 pages)
19 July 1966Accounts made up to 2 April 2066 (12 pages)
16 August 1965Accounts made up to 31 March 2065 (12 pages)
16 August 1965Accounts made up to 31 March 2065 (12 pages)
27 July 1960Company name changed\certificate issued on 27/07/60 (2 pages)
27 July 1960Company name changed\certificate issued on 27/07/60 (2 pages)
31 January 1907Certificate of incorporation (1 page)
31 January 1907Incorporation (35 pages)
31 January 1907Incorporation (35 pages)
31 January 1907Certificate of incorporation (1 page)