PURMO GROUP (UK) LTD

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

    Company NamePURMO GROUP (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00653648
    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 PURMO GROUP (UK) LTD?

    • Manufacture of central heating radiators and boilers (25210) / Manufacturing

    Where is PURMO GROUP (UK) LTD located?

    Registered Office Address
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of PURMO GROUP (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    RETTIG (UK) LIMITEDJun 22, 2005Jun 22, 2005
    MYSON RADIATORS LIMITEDDec 07, 1999Dec 07, 1999
    BLUE CIRCLE HEATING LIMITEDDec 21, 1990Dec 21, 1990
    MYSON GROUP PUBLIC LIMITED COMPANYMar 23, 1960Mar 23, 1960

    What are the latest accounts for PURMO GROUP (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURMO GROUP (UK) LTD?

    Last Confirmation Statement Made Up ToMay 14, 2025
    Next Confirmation Statement DueMay 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2024
    OverdueNo

    What are the latest filings for PURMO GROUP (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 62,307,386.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 42,307,386.8
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Kevin John Jones as a secretary on Nov 28, 2024

    2 pagesAP03

    Termination of appointment of Tracy Hails as a secretary on Nov 28, 2024

    1 pagesTM02

    Notification of Project Grand Bidco (Uk) Limited as a person with significant control on Aug 16, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    180 pagesAA

    Confirmation statement made on May 14, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 03, 2023

    • Capital: GBP 24,307,386.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 03, 2023

    • Capital: GBP 14,307,386.8
    3 pagesSH01

    Appointment of Mr Lauri Soikkeli as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Mike Conlon as a director on Sep 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    4 pagesCS01

    Notification of Purmo Group Plc as a person with significant control on Feb 01, 2022

    2 pagesPSC02

    Cessation of Purmo Group Oy Ab as a person with significant control on Jan 31, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on May 14, 2020 with updates

    4 pagesCS01

    Who are the officers of PURMO GROUP (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Kevin John
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Secretary
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    329856230001
    CURRIE, Linda
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    United KingdomBritishChief Personnel Officer107446000003
    LYNCH, Barry
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    United KingdomBritishManaging Director181559270001
    SOIKKELI, Lauri
    Bulevardi 46
    00121 Helsinki
    PO BOX 115
    Finland
    Director
    Bulevardi 46
    00121 Helsinki
    PO BOX 115
    Finland
    FinlandFinnishCompany Tax Director300632420001
    BOYD, Ian Leslie
    3 The Fellside
    Kenton
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    3 The Fellside
    Kenton
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    British1769100001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    HAILS, Tracy
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Secretary
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    221618250002
    MARSHALL, Gary
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Secretary
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    BritishFinance Director80324550002
    NEWTON, Thomas Anthony
    29 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Secretary
    29 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    British69356060001
    ROTHWELL, Peter Jeffrey
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    Secretary
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    BritishSecretary55070650001
    AARTS, Antonius Johannes
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    NetherlandsDutchFinance Director216994390001
    ACORNLEY, John Keith
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    Director
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    EnglandBritishDirector151839430001
    BIGGIN, Anthony John
    The Dower House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    The Dower House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    EnglandBritishGeneral Management58388890002
    BJORKQVIST, Stig
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    FinlandFinnishChief Finance Officer245319320001
    BJORNSTROM, Henrik
    Mortvagen 15b
    62170 Esbo
    Finland
    Director
    Mortvagen 15b
    62170 Esbo
    Finland
    FinnishCfo95724750001
    BUSTIN, Norman William
    2 Marigold Close
    Oakwood
    DE21 2SE Derby
    Director
    2 Marigold Close
    Oakwood
    DE21 2SE Derby
    BritishDirector63297160001
    CARDINAELS, Luc Denis Francois
    Waterkasteelstraat 38
    Bilzen 3740
    FOREIGN Belgium
    Director
    Waterkasteelstraat 38
    Bilzen 3740
    FOREIGN Belgium
    BelgianDirector69421410001
    CONLON, Mike
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    EnglandBritishGroup Managing Director221615570001
    EDWARDS, Christopher Alan
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    EnglandBritishSales & Marketing Director56708520003
    FRANCK, Thomas
    Parkkikuja 13
    FOREIGN Fi 00850 Helsinki
    Finland
    Director
    Parkkikuja 13
    FOREIGN Fi 00850 Helsinki
    Finland
    FinnishCeo100257970001
    GASSER, Christoph
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    AustriaGermanCommercial Director186717760001
    GRAY, Bryan Mark
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    United KingdomBritishDirector34960210001
    GREAVES, James Broughton
    7 Riverside Drive
    KT10 8PG Esher
    Surrey
    Director
    7 Riverside Drive
    KT10 8PG Esher
    Surrey
    United KingdomBritishDirector1474720001
    HARVEY, Trevor Terence
    7 Whickham Lodge
    Whickham
    NE16 4RY Newcastle Upon Tyne
    Director
    7 Whickham Lodge
    Whickham
    NE16 4RY Newcastle Upon Tyne
    United KingdomBritishDirector80704320001
    LENGAUER, Markus
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    AustriaAustrianCeo108041080002
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritishDirector11393670001
    MACPHERSON, Neil
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    EnglandBritishManaging Director101754360001
    MARSHALL, Gary
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    EnglandBritishFinance Director80324550002
    MARSHALL, Gary
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    Director
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    EnglandBritishFinance Director80324550002
    MARSHALL, Samuel, Dr
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    BritishDirector15620620001
    MCCAULEY, Kieran
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    EnglandBritishGroup Purchasing Manager186717790001
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishCompany Director78787530001
    NEWTON, Thomas Anthony
    29 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    29 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    BritishCompany Director69356060001
    OLANDER, Tomas
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    Director
    Eastern Avenue
    Team Valley Trading Estate
    NE11 0PG Gateshead
    Tyne & Wear
    FinlandFinnishCfo95724180001
    OLANDER, Tomas
    Ursinsgatan 3a-27
    20100 Abo
    Finland
    Director
    Ursinsgatan 3a-27
    20100 Abo
    Finland
    FinlandFinnishChief Financial Officer95724180001

    Who are the persons with significant control of PURMO GROUP (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soho Place
    W1D 3BG London
    1
    United Kingdom
    Aug 16, 2024
    Soho Place
    W1D 3BG London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number15658719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Purmo Group Plc
    Bulevardi 46 00120
    Helsinki
    Pl 115 00121
    Finland
    Feb 01, 2022
    Bulevardi 46 00120
    Helsinki
    Pl 115 00121
    Finland
    No
    Legal FormPublic Limited Company
    Country RegisteredFinland
    Legal AuthorityFinish Law
    Place RegisteredFinnish Patent And Registration Office
    Registration Number2890898-5
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Purmo Group Oy Ab
    Helsingfors
    Pb 115 00121
    Bulevarden 46 00120
    Finland
    Oct 07, 2019
    Helsingfors
    Pb 115 00121
    Bulevarden 46 00120
    Finland
    Yes
    Legal FormLimited Company
    Country RegisteredFinland
    Legal AuthorityLimited Liability Companies Act 624/2006, As Amended
    Place RegisteredFinnish Patent And Registration Office Trade Register
    Registration Number2908416-4
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rettig Icc Bv
    6199 Aa
    Maastricht Airport
    Australielaan 6
    Netherlands
    Apr 06, 2016
    6199 Aa
    Maastricht Airport
    Australielaan 6
    Netherlands
    Yes
    Legal FormBesloten Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityCommerical Code Of The Netherlands
    Place RegisteredBusiness Register
    Registration NumberKvk 17097786/Vestigingsnr. 000016817206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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