Company NameArmitage Shanks Ltd
Company StatusActive
Company Number04864346
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Previous NamesAmerican Standard Manufacturing (UK) Limited and Ideal Standard Manufacturing (UK) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2622Manufacture of ceramic sanitary fixtures
SIC 23420Manufacture of ceramic sanitary fixtures

Directors

Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed21 July 2009(5 years, 11 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(6 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMrs Rachel Anne Whittaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMrs Lisa Whitfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NameMr Stephen John Rounce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holme Drive
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DA
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 8 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 John Michael Leaf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr Brian Malcolm Standbridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr Jonathan Peter Edge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr Stephen Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Avenue
Hull
East Yorkshire
HU5 4HS
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitearmitage-shanks.co.uk
Telephone01482 346461
Telephone regionHull

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
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

5m at £1Ideal Standard (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,615,000
Gross Profit£1,593,000
Net Worth£4,462,000
Current Liabilities£4,144,000

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

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
22 February 2017Delivered on: 1 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 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.
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
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: 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.
Fully Satisfied

Filing History

6 November 2023Full accounts made up to 31 December 2022 (32 pages)
2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 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)
10 March 2023Withdrawal of a person with significant control statement on 10 March 2023 (2 pages)
23 January 2023Registration of charge 048643460008, created on 23 January 2023 (41 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (30 pages)
26 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (31 pages)
31 August 2021Registration of charge 048643460007, created on 25 August 2021 (37 pages)
22 December 2020Registered office address changed from 13 Vincent Street Bolton Lancashire BL1 4SA to The Bathroom Works National Avenue Hull HU5 4HS on 22 December 2020 (1 page)
18 December 2020Registered office address changed from National Avenue Hull East Yorkshire HU5 4HS to 13 Vincent Street Bolton Lancashire BL1 4SA on 18 December 2020 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (30 pages)
7 December 2020Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages)
7 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page)
22 October 2019Confirmation statement made on 9 October 2019 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 (28 pages)
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 2019 (2 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (31 pages)
6 April 2018Satisfaction of charge 3 in full (23 pages)
6 April 2018Satisfaction of charge 048643460005 in full (4 pages)
6 April 2018Satisfaction of charge 048643460004 in full (4 pages)
6 April 2018Satisfaction of charge 048643460006 in full (4 pages)
19 January 2018Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
28 July 2017Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
1 March 2017Registration of charge 048643460006, created on 22 February 2017 (63 pages)
1 March 2017Registration of charge 048643460006, created on 22 February 2017 (63 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (28 pages)
8 September 2016Full accounts made up to 31 December 2015 (28 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)
28 January 2016Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000,000
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (28 pages)
16 September 2015Full accounts made up to 31 December 2014 (28 pages)
24 February 2015Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
24 February 2015Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (28 pages)
18 September 2014Full accounts made up to 31 December 2013 (28 pages)
6 June 2014Registration of charge 048643460005 (170 pages)
6 June 2014Registration of charge 048643460005 (170 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000
(6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000
(6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000
(6 pages)
17 September 2013Registration of charge 048643460004 (67 pages)
17 September 2013Registration of charge 048643460004 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 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 2 (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 (21 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 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)
11 July 2011Termination of appointment of John Leaf as a director (1 page)
11 July 2011Termination of appointment of John Leaf as a director (1 page)
24 May 2011Termination of appointment of Brian Standbridge as a director (1 page)
24 May 2011Termination of appointment of Brian Standbridge 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 2 (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 1 (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 2 (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 1 (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 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)
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)
23 March 2010Appointment of Mr Brian Malcolm Standbridge as a director (2 pages)
23 March 2010Appointment of Mr John Michael Leaf as a director (2 pages)
23 March 2010Appointment of Mr Brian Malcolm Standbridge as a director (2 pages)
23 March 2010Appointment of Mr John Michael Leaf as a director (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Barber on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Barber on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Barber on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 October 2009Full accounts made up to 31 December 2008 (23 pages)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 October 2008Return made up to 09/10/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2008Return made up to 09/10/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 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 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 2008Director's change of particulars / david barber / 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 / philip cooper / 30/09/2008 (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / philip cooper / 01/08/2008 (1 page)
13 August 2008Director's change of particulars / philip cooper / 01/08/2008 (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 (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)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2008Particulars of contract relating to shares (2 pages)
7 February 2008Particulars of contract relating to shares (2 pages)
7 February 2008Ad 17/01/08--------- £ si 4999000@1 (2 pages)
7 February 2008Ad 17/01/08--------- £ si 4999000@1 (2 pages)
22 January 2008Nc inc already adjusted 17/01/08 (1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Particulars of contract relating to shares (2 pages)
22 January 2008Ad 17/01/08--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages)
22 January 2008Ad 17/01/08--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Nc inc already adjusted 17/01/08 (1 page)
22 January 2008Particulars of contract relating to shares (2 pages)
24 September 2007Full accounts made up to 31 December 2006 (23 pages)
24 September 2007Full accounts made up to 31 December 2006 (23 pages)
23 August 2007Return made up to 12/08/07; no change of members (7 pages)
23 August 2007Return made up to 12/08/07; no change of members (7 pages)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
30 August 2006Return made up to 12/08/06; full list of members (7 pages)
30 August 2006Return made up to 12/08/06; full list of members (7 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
7 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
3 June 2005Director's particulars changed (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)
17 January 2005Memorandum and Articles of Association (16 pages)
17 January 2005Memorandum and Articles of Association (16 pages)
4 January 2005Company name changed american standard manufacturing (uk) LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed american standard manufacturing (uk) LIMITED\certificate issued on 04/01/05 (2 pages)
3 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
28 October 2003Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2003Incorporation (20 pages)
12 August 2003Incorporation (20 pages)