VICTOR PRODUCTS HOLDINGS LTD
Overview
| Company Name | VICTOR PRODUCTS HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00241316 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VICTOR PRODUCTS HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| VICTOR PRODUCTS LTD | Nov 04, 1982 | Nov 04, 1982 |
| VICTOR PRODUCTS (WALLSEND) P.L.C | Jul 26, 1929 | Jul 26, 1929 |
What are the latest accounts for VICTOR PRODUCTS HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VICTOR PRODUCTS HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for VICTOR PRODUCTS HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jose Maria Paso Luna as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Ian Hudson as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jose Maria Paso Luna as a director on May 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Diane I B on May 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Daniel Anthony Dupre as a director on May 20, 2022 | 1 pages | TM01 | ||
Appointment of Ms Diane I B as a director on May 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Svetlana Vinokur as a director on May 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Withdrawal of a person with significant control statement on Aug 22, 2019 | 2 pages | PSC09 | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of VICTOR PRODUCTS HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONINA, Diane I | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | 296142390002 | |||||
| SHERMAN, Jennifer Lynn | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | 123997580001 | |||||
| CLAY, David Nicholas | Secretary | 37 Larkhill Lane Formby L37 1LT Liverpool Merseyside | British | 45215990001 | ||||||
| DIXON, John | Secretary | 6 Shawbrow Close Dalesford Green NE7 7GW Newcastle Upon Tyne | British | 64250670002 | ||||||
| GRAY, Basil Leslie | Secretary | 12 Cliffe Lane Hathersage S30 1DE Sheffield South Yorkshire | British | 7952490001 | ||||||
| JORDAN, Margaret Elizabeth | Secretary | 63 Harington Green L37 1PN Formby Merseyside | British | 47125150001 | ||||||
| MARSH, Anthony Richard | Secretary | 197 Melton Road NG12 4BU Nottingham Nottinghamshire | Irish | 34189400002 | ||||||
| MARSH, Anthony Richard | Secretary | 25 King Edward Road NE6 5RE Newcastle Upon Tyne | Irish | 34189400001 | ||||||
| NICHOLSON, Clive | Secretary | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | 38845730003 | ||||||
| TURNER, Stephen Paul | Secretary | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | British | 109249450003 | ||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
| ALLAN, Gerard | Director | 2 Glastonbury Close Priors Green DL16 6XP Spennymoor Durham | British | 44566730001 | ||||||
| BAKER, John Roger | Director | 162 Runnymede Road Ponteland NE20 9HR Newcastle Upon Tyne Tyne & Wear | England | British | 3728650001 | |||||
| BOETTGER, Bryan Louis | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | Usa | American | 180458050001 | |||||
| COCKSEDGE, Brian | Director | 3 Northumberland Terrace NE30 4BA Tynemouth Tyne And Wear | England | British | 93483600001 | |||||
| CONE, Harry Douglas | Director | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||
| COOPER, Brian Scott | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Usa | American | 180458130001 | |||||
| DELEONARDIS, John Anthony | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | Usa | American | 178526230001 | |||||
| DIXON, John | Director | 6 Shawbrow Close Dalesford Green NE7 7GW Newcastle Upon Tyne | British | 64250670002 | ||||||
| DOLAN, Sean | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | Usa | American | 179483520001 | |||||
| DOLATOWSKI, Ronald Edward | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | Usa | American | 180458180001 | |||||
| DUPRE, Daniel Anthony | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | 186758990001 | |||||
| GUILE, Peter Richard | Director | 516 Durham Drive Frankfort Il 60423 Usa | British | 56096610002 | ||||||
| HANKINS, Michael Freeman | Director | Flat 2 Guisnes Court Chapel Road Tolleshunt Darcy CM9 8TL Maldon Essex | British | 12578790001 | ||||||
| HEARNE, John Thomas | Director | 16947 Pineview Drive Lockport Illinois 60441 Usa | Usa Citizen | 70629260001 | ||||||
| HETHERINGTON, Guy | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 109820740003 | |||||
| HUDSON, Ian | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | British | 236029260001 | |||||
| JACKSON, Hugh Graham | Director | 41 Eastern Way Ponteland NE20 9RD Newcastle Upon Tyne Tyne & Wear | British | 8699390001 | ||||||
| JORDAN, Keith Stuart | Director | 63 Harington Green Formby L37 1PN Liverpool Silverdale | England | British | 139201050001 | |||||
| LESTER, Alan Mark Denis | Director | 94 Western Way NE20 9LY Ponteland Tyne & Wear | British | 109249350001 | ||||||
| MARSH, Anthony Richard | Director | 25 King Edward Road NE6 5RE Newcastle Upon Tyne | Irish | 34189400001 | ||||||
| MARSH, Anthony Richard | Director | 197 Melton Road NG12 4BU Nottingham Nottinghamshire | Irish | 34189400002 | ||||||
| NICHOLSON, Clive | Director | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | 38845730003 | ||||||
| PASO LUNA, Jose Maria | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Spain | Spanish | 296143250001 | |||||
| PICKERING, James Gordon | Director | Silverhill House 270a Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | 37974600001 |
Who are the persons with significant control of VICTOR PRODUCTS HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federal Signal Uk Holdings Limited | Apr 06, 2016 | Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VICTOR PRODUCTS HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2017 | Aug 22, 2019 | The 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