North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2009(102 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Correspondence Address | 12 Greyfriars Crescent Beverley North Humberside HU17 8LR |
Director Name | Mrs Joanne Caroline Elwell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(103 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mrs Rachel Anne Whittaker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(113 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Charles Gerard Young |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Banbury Road Chipping Warden Banbury Oxfordshire OX17 1LR |
Director Name | Michael Crump |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 11 Sandy Lane Shoal Hill Cannock Staffordshire WS11 1RF |
Director Name | Mr Philip Buckle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hazelwood Road Duffield Belper Derbyshire DE56 4DP |
Director Name | Anthony John Hallett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 14 Shepherds Fold Stafford Staffordshire ST17 4SF |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Finance Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 1999) |
Role | Managing Director |
Correspondence Address | Uplands Wardhedges Road Flitton Bedfordshire MK45 5ED |
Director Name | Mr Michael Richard Schofield |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Chief Executive Bathrooms |
Country of Residence | England |
Correspondence Address | 10 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Alberto Loreti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 1999(92 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Via Fratelli Cervi 7 20059 Vimercate Milan Foreign |
Director Name | Pierre Louis Duchene |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 1999(92 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 168 Avenue Franklin Roosevelt 1050 Brussels Foreign |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(92 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(92 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2000) |
Role | Finance Director |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 April 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | David John Irving |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(94 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 24 Cledford Crescent Middlewich Cheshire CW10 0EY |
Director Name | Mr Stephen John Rounce |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(95 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Holme Drive Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DA |
Director Name | Mr Paul Frankish |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr David Michael Button |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr Alexander Stuart De Courcy |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr Jonathan Peter Edge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(108 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr Stephen Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(110 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Director Name | Mr Stephen Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(111 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
Website | ideal-standard.co.uk |
---|---|
Telephone | 01943 466222 |
Telephone region | Guiseley |
Registered Address | The Bathroom Works National Avenue Hull North Humberside HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
32m at £0.2 | Ideal-standard LTD 56.09% Deferred Ordinary |
---|---|
626.7m at £0.01 | Ideal-standard LTD 43.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £137,924,000 |
Gross Profit | £20,255,000 |
Net Worth | £39,918,000 |
Cash | £3,293,000 |
Current Liabilities | £42,273,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (9 months, 1 week from now) |
2 May 2018 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2023 | Delivered on: 2 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 January 2023 | Delivered 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 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 February 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
7 December 2020 | Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages) |
16 November 2020 | Satisfaction of charge 000918910009 in full (1 page) |
13 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 000918910009 (1 page) |
27 May 2020 | Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page) |
17 September 2019 | Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages) |
29 May 2019 | Termination of appointment of Stephen Ewer as a director on 1 January 2018 (1 page) |
28 May 2019 | Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page) |
28 May 2019 | Appointment of Mr Stephen Ewer as a director on 1 January 2018 (2 pages) |
30 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 000918910009 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 000918910009, created on 2 May 2018 (55 pages) |
6 April 2018 | Satisfaction of charge 5 in full (23 pages) |
6 April 2018 | Satisfaction of charge 000918910006 in full (4 pages) |
6 April 2018 | Satisfaction of charge 000918910007 in full (4 pages) |
6 April 2018 | Satisfaction of charge 000918910008 in full (4 pages) |
19 January 2018 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page) |
18 December 2017 | Second filing of Confirmation Statement dated 15/06/2017 (4 pages) |
18 December 2017 | Second filing of Confirmation Statement dated 15/06/2017 (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 July 2017 | Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates
|
4 July 2017 | Confirmation statement made on 15 June 2017 with updates
|
1 March 2017 | Registration of charge 000918910008, created on 22 February 2017 (63 pages) |
1 March 2017 | Registration of charge 000918910008, created on 22 February 2017 (63 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 July 2014 | Termination of appointment of Alex De Courcy as a director on 11 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Alex De Courcy as a director on 11 July 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Registration of charge 000918910007 (171 pages) |
6 June 2014 | Registration of charge 000918910007 (171 pages) |
17 September 2013 | Registration of charge 000918910006 (68 pages) |
17 September 2013 | Registration of charge 000918910006 (68 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Appointment of Mr Alex De Courcy as a director (2 pages) |
19 March 2013 | Termination of appointment of Paul Frankish as a director (1 page) |
19 March 2013 | Termination of appointment of Paul Frankish as a director (1 page) |
19 March 2013 | Appointment of Mr Alex De Courcy as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Termination of appointment of David Button as a director (1 page) |
22 June 2011 | Termination of appointment of David Button as a director (1 page) |
12 May 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
8 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages) |
8 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages) |
8 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages) |
8 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
24 March 2010 | Appointment of Mr Paul Frankish as a director (2 pages) |
24 March 2010 | Appointment of Mr David Michael Button as a director (2 pages) |
24 March 2010 | Appointment of Mr David Michael Button as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Frankish as a director (2 pages) |
23 March 2010 | Appointment of Mrs Joanne Caroline Elwell as a director (2 pages) |
23 March 2010 | Appointment of Mrs Joanne Caroline Elwell as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
22 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
22 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
22 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
22 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
18 June 2008 | Director's change of particulars / philip cooper / 18/06/2008 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / philip cooper / 18/06/2008 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
13 February 2008 | Particulars of mortgage/charge (12 pages) |
13 February 2008 | Particulars of mortgage/charge (12 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
24 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
28 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
5 July 2007 | ML28 doc shld hv been on 3757431 (1 page) |
5 July 2007 | ML28 doc shld hv been on 3757431 (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members
|
19 July 2005 | Return made up to 15/06/05; full list of members
|
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Mins of meeting 25/04/05 (1 page) |
3 June 2005 | Mins of meeting 25/04/05 (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Memorandum and Articles of Association (47 pages) |
25 January 2005 | Memorandum and Articles of Association (47 pages) |
4 January 2005 | Company name changed american standard plumbing (uk) LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed american standard plumbing (uk) LIMITED\certificate issued on 04/01/05 (2 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | Memorandum and Articles of Association (60 pages) |
24 July 2000 | Memorandum and Articles of Association (60 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: armitage rugeley staffordshire WS15 4BT (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: armitage rugeley staffordshire WS15 4BT (1 page) |
4 January 2000 | Company name changed armitage shanks group, LIMITED\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed armitage shanks group, LIMITED\certificate issued on 04/01/00 (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed blue circle plumbing fixtures li mited\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed blue circle plumbing fixtures li mited\certificate issued on 04/02/99 (2 pages) |
18 December 1998 | Statement of affairs (4 pages) |
18 December 1998 | Ad 20/11/98-23/11/98 £ si [email protected]=5947166 £ ic 8325043/14272209 (2 pages) |
18 December 1998 | Ad 20/11/98-23/11/98 £ si [email protected]=5947166 £ ic 8325043/14272209 (2 pages) |
18 December 1998 | Statement of affairs (4 pages) |
25 November 1998 | Nc inc already adjusted 11/11/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Nc inc already adjusted 11/11/98 (1 page) |
25 November 1998 | Resolutions
|
20 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
20 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
3 December 1990 | Company name changed armitage shanks group LIMITED\certificate issued on 04/12/90 (2 pages) |
3 December 1990 | Company name changed armitage shanks group LIMITED\certificate issued on 04/12/90 (2 pages) |
15 February 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 February 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 1980 | Accounts made up to 29 March 1980 (30 pages) |
6 September 1980 | Annual return made up to 08/08/80 (5 pages) |
6 September 1980 | Accounts made up to 29 March 1980 (30 pages) |
6 September 1980 | Annual return made up to 08/08/80 (5 pages) |
18 October 1979 | Accounts made up to 31 March 1979 (25 pages) |
18 October 1979 | Accounts made up to 31 March 1979 (25 pages) |
11 July 1979 | Allotment of shares (2 pages) |
11 July 1979 | Allotment of shares (2 pages) |
21 September 1978 | Annual return made up to 24/08/78 (5 pages) |
21 September 1978 | Annual return made up to 24/08/78 (5 pages) |
20 September 1978 | Accounts made up to 1 April 1978 (25 pages) |
20 September 1978 | Accounts made up to 1 April 1978 (25 pages) |
20 September 1978 | Accounts made up to 1 April 1978 (25 pages) |
19 June 1973 | Accounts made up to 31 March 2073 (18 pages) |
19 June 1973 | Accounts made up to 31 March 2073 (18 pages) |
16 October 1970 | Company name changed\certificate issued on 16/10/70 (2 pages) |
16 October 1970 | Company name changed\certificate issued on 16/10/70 (2 pages) |
5 August 1969 | Company name changed\certificate issued on 05/08/69 (2 pages) |
5 August 1969 | Company name changed\certificate issued on 05/08/69 (2 pages) |
26 July 1967 | Accounts made up to 1 April 2067 (12 pages) |
26 July 1967 | Accounts made up to 1 April 2067 (12 pages) |
26 July 1967 | Accounts made up to 1 April 2067 (12 pages) |
19 July 1966 | Accounts made up to 2 April 2066 (12 pages) |
19 July 1966 | Accounts made up to 2 April 2066 (12 pages) |
19 July 1966 | Accounts made up to 2 April 2066 (12 pages) |
16 August 1965 | Accounts made up to 31 March 2065 (12 pages) |
16 August 1965 | Accounts made up to 31 March 2065 (12 pages) |
27 July 1960 | Company name changed\certificate issued on 27/07/60 (2 pages) |
27 July 1960 | Company name changed\certificate issued on 27/07/60 (2 pages) |
31 January 1907 | Certificate of incorporation (1 page) |
31 January 1907 | Incorporation (35 pages) |
31 January 1907 | Incorporation (35 pages) |
31 January 1907 | Certificate of incorporation (1 page) |