VICTOR PRODUCTS HOLDINGS LTD

VICTOR PRODUCTS HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVICTOR PRODUCTS HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00241316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTOR PRODUCTS HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VICTOR PRODUCTS HOLDINGS LTD located?

    Registered Office Address
    Unit 3a C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTOR PRODUCTS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    VICTOR PRODUCTS LTDNov 04, 1982Nov 04, 1982
    VICTOR PRODUCTS (WALLSEND) P.L.CJul 26, 1929Jul 26, 1929

    What are the latest accounts for VICTOR PRODUCTS HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VICTOR PRODUCTS HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for VICTOR PRODUCTS HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jose Maria Paso Luna as a director on Nov 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Ian Hudson as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Mr Jose Maria Paso Luna as a director on May 20, 2022

    2 pagesAP01

    Director's details changed for Ms Diane I B on May 20, 2022

    2 pagesCH01

    Termination of appointment of Daniel Anthony Dupre as a director on May 20, 2022

    1 pagesTM01

    Appointment of Ms Diane I B as a director on May 20, 2022

    2 pagesAP01

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Svetlana Vinokur as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Withdrawal of a person with significant control statement on Aug 22, 2019

    2 pagesPSC09

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of VICTOR PRODUCTS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONINA, Diane I
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmerican296142390002
    SHERMAN, Jennifer Lynn
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmerican123997580001
    CLAY, David Nicholas
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    Secretary
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    British45215990001
    DIXON, John
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    Secretary
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    British64250670002
    GRAY, Basil Leslie
    12 Cliffe Lane
    Hathersage
    S30 1DE Sheffield
    South Yorkshire
    Secretary
    12 Cliffe Lane
    Hathersage
    S30 1DE Sheffield
    South Yorkshire
    British7952490001
    JORDAN, Margaret Elizabeth
    63 Harington Green
    L37 1PN Formby
    Merseyside
    Secretary
    63 Harington Green
    L37 1PN Formby
    Merseyside
    British47125150001
    MARSH, Anthony Richard
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    Secretary
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    Irish34189400002
    MARSH, Anthony Richard
    25 King Edward Road
    NE6 5RE Newcastle Upon Tyne
    Secretary
    25 King Edward Road
    NE6 5RE Newcastle Upon Tyne
    Irish34189400001
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Secretary
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    British38845730003
    TURNER, Stephen Paul
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Secretary
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    British109249450003
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ALLAN, Gerard
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    Director
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    British44566730001
    BAKER, John Roger
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    Director
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish3728650001
    BOETTGER, Bryan Louis
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    UsaAmerican180458050001
    COCKSEDGE, Brian
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    Director
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    EnglandBritish93483600001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    COOPER, Brian Scott
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    UsaAmerican180458130001
    DELEONARDIS, John Anthony
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    UsaAmerican178526230001
    DIXON, John
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    Director
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    British64250670002
    DOLAN, Sean
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    UsaAmerican179483520001
    DOLATOWSKI, Ronald Edward
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    UsaAmerican180458180001
    DUPRE, Daniel Anthony
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmerican186758990001
    GUILE, Peter Richard
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    Director
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    British56096610002
    HANKINS, Michael Freeman
    Flat 2 Guisnes Court
    Chapel Road Tolleshunt Darcy
    CM9 8TL Maldon
    Essex
    Director
    Flat 2 Guisnes Court
    Chapel Road Tolleshunt Darcy
    CM9 8TL Maldon
    Essex
    British12578790001
    HEARNE, John Thomas
    16947 Pineview Drive
    Lockport
    Illinois 60441
    Usa
    Director
    16947 Pineview Drive
    Lockport
    Illinois 60441
    Usa
    Usa Citizen70629260001
    HETHERINGTON, Guy
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish109820740003
    HUDSON, Ian
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesBritish236029260001
    JACKSON, Hugh Graham
    41 Eastern Way
    Ponteland
    NE20 9RD Newcastle Upon Tyne
    Tyne & Wear
    Director
    41 Eastern Way
    Ponteland
    NE20 9RD Newcastle Upon Tyne
    Tyne & Wear
    British8699390001
    JORDAN, Keith Stuart
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    Director
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    EnglandBritish139201050001
    LESTER, Alan Mark Denis
    94 Western Way
    NE20 9LY Ponteland
    Tyne & Wear
    Director
    94 Western Way
    NE20 9LY Ponteland
    Tyne & Wear
    British109249350001
    MARSH, Anthony Richard
    25 King Edward Road
    NE6 5RE Newcastle Upon Tyne
    Director
    25 King Edward Road
    NE6 5RE Newcastle Upon Tyne
    Irish34189400001
    MARSH, Anthony Richard
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    Director
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    Irish34189400002
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Director
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    British38845730003
    PASO LUNA, Jose Maria
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    SpainSpanish296143250001
    PICKERING, James Gordon
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    British37974600001

    Who are the persons with significant control of VICTOR PRODUCTS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Federal Signal Uk Holdings Limited
    Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Apr 06, 2016
    Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number02855390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VICTOR PRODUCTS HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017Aug 22, 2019The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0