Company NameAmerican Standard (U.K.) Co.
DirectorsRachel Anne Whittaker and Lisa Whitfield
Company StatusActive
Company Number01322814
CategoryPrivate Unlimited Company
Incorporation Date25 July 1977(46 years, 8 months ago)
Previous NamesGlazevale Limited and American Standard (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed21 July 2009(32 years after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMrs Rachel Anne Whittaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMrs Lisa Whitfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(45 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr Graham Duncan Webb
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 1992)
RoleGroup Controller
Correspondence Address18 Rue De Lane Terrasse
78360 Montesson
Paris
Foreign
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 January 1995)
RoleJoint Managing Director
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleGroup Managing Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Director NameMr Herbert Mellor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleJoint Managing Director
Correspondence AddressMeldon House
Denby Dale
Huddersfield
Yorkshire
Hd8
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 August 2011)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1997)
RoleChartered Accountant
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameFrederick Camp Paine
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2001)
RoleLawyer
Correspondence Address10 Uptom Pine Road
Lebanon
New Jersey Usa 08855
Foreign
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(18 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameAlberto Loreti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed22 December 1995(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2002)
RoleGeneral Manager
Correspondence AddressVia Fratelli Cervi 7
20059 Vimercate
Milan
Foreign
Director NameJohannes Mattheus Othmar Lips
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed22 December 1995(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2002)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressRingvaartweg 215
Rotterdam
3065 Ad
Foreign
Secretary NameMr Julian Patrick Holmes
NationalityBritish
StatusResigned
Appointed08 July 1997(19 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleManager
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameJohn Anthony Dickinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Beechfield Off Higher Down
Bowden
Altrincham
Cheshire
WA14 2QN
Director NameWilfried Delker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressAv.De Messidor 334
Brussels
1180
Foreign
Director NameMichael Christopher Ambrose Capparis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2006)
RoleAttorney
Correspondence AddressAvenue Louise 539-9
Brussels
1050
Foreign
Director NameMr Robert William Westwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2005)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaumont Grove
Solihull
West Midlands
B91 1RP
Director NameMatthew Adams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleManaging Director
Correspondence Address54 Mimosa Avenue
Wimborne
Dorset
BH21 1TT
Director NameMichael John Warwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleBusiness Leader
Correspondence Address104 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5NF
Secretary NameMr Derek Ian Colquhoun
NationalityBritish
StatusResigned
Appointed10 March 2006(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(30 years after company formation)
Appointment Duration15 years, 9 months (resigned 22 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMatthew Adams
NationalityBritish
StatusResigned
Appointed31 July 2007(30 years after company formation)
Appointment Duration3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Merley Lane
Wimborne
Dorset
BH21 1RX
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed14 January 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr Stephen John Rounce
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(33 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(34 years 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 4JJ
Director NameMr Jonathan Peter Edge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(38 years, 5 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 4JJ
Director NameMr Stephen Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(41 years, 5 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 4JJ

Contact

Websiteideal-standard.co.uk

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
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

15.9m at £1Ideal Standard Holdings (Bc) Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,517,000
Current Liabilities£6,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

5 September 2013Delivered on: 17 September 2013
Satisfied on: 20 December 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 April 2011Delivered on: 10 May 2011
Satisfied on: 20 December 2014
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.
Fully Satisfied
2 June 1993Delivered on: 11 June 1993
Satisfied on: 14 August 2003
Persons entitled: Chemical Bank

Classification: Fixed and floating charge
Secured details: All monies due from the company to the chargee (the collateral agent as trustee for the secured parties) under or in connection with any relevant document.
Particulars: First fixed charge all intercompany indebtedness & notes all investments rights & all cash with a floating charge its undertaking assets present & future. See the mortgage charge document for full details.
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 16 July 1993
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to bankers trustee company limited as trustee for the secured parties (as defined therein) under or in connection with any security document (as defined therein).
Particulars: By way of legal mortgage the dm - UK intercompany loans, the dm - UK intercompany notes and all right, title and interest of the company under and in connection therewith and all right title and interest of the company under and in connection with the german pledge agreements (please see form 395 for full details).
Fully Satisfied
26 June 1988Delivered on: 18 July 1988
Satisfied on: 16 July 1993
Persons entitled: Bankers Trustee Company Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to bankers trustee company limited (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture.
Particulars: 1) by way of first legal mortgage the royal property described in schedule 1 to the debenture and all other real property in england and wales. 2) all the subsidiary shares and all present and future investments deriving there from all present and future trade marks and goodwill (see form 395 for full details).
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 16 July 1993
Persons entitled:
Ltcb Trust Companyplease See Form 395 for Complete Details of Themortgages
Manufacturers Hanover Trust Company
Citibank N.A.
The Sumitomo Bank Limited
Chemical Bank
Bankers Trust Company

Classification: Amended and restated credit agreement
Secured details: All moneys due or to become due from the company to the banks (as defined) under the terms of this agreement or under any other document (as defined).
Particulars: Any and all deposits (general or special) and any other indebtedness at any time held or owing by any bank (including without limitation by branches and agencies of such bank wherever located to or for the credit or the account of the company (see form 395 for full details).
Fully Satisfied
4 June 2014Delivered on: 6 June 2014
Satisfied on: 20 December 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
11 May 1988Delivered on: 31 May 1988
Satisfied on: 16 July 1993
Persons entitled:
Ltcb Trust Companyplease See Form 395 for Complete Details of Themortgages
Manufacturers Hanover Trust Company
Citibank N.A.
The Sumitomo Bank Limited
Chemical Bank
Bankers Trust Company
2. Chemical Bank
6. Ltcb Trust Company
5. the Sumitomo Bank, Limited
11. CIC - Union Europeenne International Et Cie
3. Citibank, N.A.
4. Manufacturers Hanover Trust Company
9. the Bank of Nova Scotia
12. Us National Bank of Oregon
8. Deutsche Bank Af
10. Credito Italiano
1. Bankers Trust Company
7. the Sanwa Bank LTD

Classification: Credit agreement
Secured details: For securing all moneys due or to become due from the company to bankers trust company and the eleven banks as defined under the terms of a credit agreement dated 23/4/88 or under any other document.
Particulars: By way of fixed charge any and all deposits (general or special) and any other indebtedness of any time held or owing by any bank (including without limitation by branches and agencies of such bank wherever located) to or for the credit of the account of the company (please see form 395 for further details).
Fully Satisfied
3 February 2009Delivered on: 12 February 2009
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.
Outstanding
31 January 2008Delivered on: 13 February 2008
Persons entitled: Banc of America Securities Limited

Classification: Debenture
Secured details: All monies due or to become due of eachobligor and each grantor to the beneficiaries (or any of them) on any account wh 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.
Outstanding
22 February 2017Delivered on: 1 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (19 pages)
7 December 2020Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages)
12 June 2020Withdrawal of a person with significant control statement on 12 June 2020 (2 pages)
27 May 2020Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
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 (17 pages)
14 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages)
14 March 2019Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (19 pages)
6 April 2018Satisfaction of charge 013228140011 in full (4 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page)
5 October 2017Satisfaction of charge 6 in full (2 pages)
5 October 2017Satisfaction of charge 6 in full (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Satisfaction of charge 7 in full (2 pages)
27 September 2017Satisfaction of charge 7 in full (2 pages)
31 July 2017Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page)
1 March 2017Registration of charge 013228140011, created on 22 February 2017 (63 pages)
1 March 2017Registration of charge 013228140011, created on 22 February 2017 (63 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,898,701
(5 pages)
12 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,898,701
(5 pages)
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 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 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 15,898,701
(5 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 15,898,701
(5 pages)
20 December 2014Satisfaction of charge 013228140009 in full (4 pages)
20 December 2014Satisfaction of charge 8 in full (4 pages)
20 December 2014Satisfaction of charge 8 in full (4 pages)
20 December 2014Satisfaction of charge 013228140009 in full (4 pages)
20 December 2014Satisfaction of charge 013228140010 in full (4 pages)
20 December 2014Satisfaction of charge 013228140010 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 June 2014Registration of charge 013228140010 (170 pages)
6 June 2014Registration of charge 013228140010 (170 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15,898,701
(5 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15,898,701
(5 pages)
17 September 2013Registration of charge 013228140009 (67 pages)
17 September 2013Registration of charge 013228140009 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 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)
13 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 6 (3 pages)
13 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 7 (3 pages)
13 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 6 (3 pages)
13 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 7 (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
16 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Appointment of Mr Stephen John Rounce as a director (2 pages)
6 August 2010Appointment of Mr Stephen John Rounce as a director (2 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)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
25 July 2009Group of companies' accounts made up to 31 December 2007 (36 pages)
25 July 2009Group of companies' accounts made up to 31 December 2007 (36 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
17 February 2009Duplicate mortgage certificatecharge no:7 (14 pages)
17 February 2009Duplicate mortgage certificatecharge no:7 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
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 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 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (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 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Director's change of particulars / david barber / 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)
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)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 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 (26 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (21 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (21 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (21 pages)
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 (26 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (21 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
13 February 2008Particulars of mortgage/charge (15 pages)
13 February 2008Particulars of mortgage/charge (15 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)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 10/01/08; full list of members (2 pages)
1 February 2008Return made up to 10/01/08; full list of members (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 ohq (1 page)
15 October 2007Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 ohq (1 page)
17 September 2007Resolutions
  • RES13 ‐ Red share prem acc, tra 31/08/07
(2 pages)
17 September 2007Resolutions
  • RES13 ‐ Red share prem acc, tra 31/08/07
(2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2007Full accounts made up to 31 December 2006 (15 pages)
24 January 2007Return made up to 10/01/07; full list of members (3 pages)
24 January 2007Return made up to 10/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
13 September 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Secretary resigned (1 page)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (33 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (33 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
2 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
27 October 2001Director's particulars changed (1 page)
27 October 2001Director's particulars changed (1 page)
26 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
12 February 2001Return made up to 10/01/01; full list of members (7 pages)
12 February 2001Return made up to 10/01/01; full list of members (7 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 November 2000Full group accounts made up to 31 December 1999 (29 pages)
9 November 2000Full group accounts made up to 31 December 1999 (29 pages)
10 April 2000Return made up to 10/01/00; full list of members (8 pages)
10 April 2000Return made up to 10/01/00; full list of members (8 pages)
1 November 1999Full group accounts made up to 31 December 1998 (28 pages)
1 November 1999Full group accounts made up to 31 December 1998 (28 pages)
11 March 1999Return made up to 10/01/99; full list of members (8 pages)
11 March 1999Return made up to 10/01/99; full list of members (8 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 January 1999£ nc 20000000/30000000 22/12/98 (1 page)
13 January 1999£ nc 20000000/30000000 22/12/98 (1 page)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 November 1998Full accounts made up to 31 December 1997 (26 pages)
30 November 1998Full accounts made up to 31 December 1997 (26 pages)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
3 March 1998Return made up to 10/01/98; no change of members (6 pages)
3 March 1998Return made up to 10/01/98; no change of members (6 pages)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (26 pages)
23 July 1997Full accounts made up to 31 December 1996 (26 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
4 November 1996Full group accounts made up to 31 December 1995 (31 pages)
4 November 1996Full group accounts made up to 31 December 1995 (31 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 10/01/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 10/01/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
22 December 1995Application for reregistration from LTD to UNLTD (6 pages)
22 December 1995Re-registration of Memorandum and Articles (36 pages)
22 December 1995Re-registration of Memorandum and Articles (36 pages)
22 December 1995Declaration of assent for reregistration to UNLTD (31 pages)
22 December 1995Declaration of assent for reregistration to UNLTD (31 pages)
22 December 1995Members' assent for rereg from LTD to UNLTD (8 pages)
22 December 1995Certificate of change of name and re-registration to Unlimited (1 page)
22 December 1995Application for reregistration from LTD to UNLTD (6 pages)
22 December 1995Members' assent for rereg from LTD to UNLTD (8 pages)
22 December 1995Certificate of change of name and re-registration to Unlimited (1 page)
2 October 1995New director appointed (3 pages)
2 October 1995Director resigned;new director appointed (3 pages)
2 October 1995Director resigned;new director appointed (3 pages)
2 October 1995New director appointed (3 pages)
29 August 1995Full group accounts made up to 31 December 1994 (25 pages)
29 August 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
8 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1977Company name changed\certificate issued on 24/08/77 (2 pages)
24 August 1977Company name changed\certificate issued on 24/08/77 (2 pages)
25 July 1977Certificate of incorporation (1 page)
25 July 1977Certificate of incorporation (1 page)
1 May 1931Incorporation (15 pages)
1 May 1931Incorporation (15 pages)