AMERICAN STANDARD (U.K.) CO.
Overview
| Company Name | AMERICAN STANDARD (U.K.) CO. |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01322814 |
| 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 AMERICAN STANDARD (U.K.) CO.?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is AMERICAN STANDARD (U.K.) CO. located?
| Registered Office Address | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERICAN STANDARD (U.K.) CO.?
| Company Name | From | Until |
|---|---|---|
| AMERICAN STANDARD (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| GLAZEVALE LIMITED | Jul 25, 1977 | Jul 25, 1977 |
What are the latest accounts for AMERICAN STANDARD (U.K.) CO.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMERICAN STANDARD (U.K.) CO.?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for AMERICAN STANDARD (U.K.) CO.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Rollits Company Secretaries Limited as a secretary on Dec 31, 2025 | 2 pages | AP04 | ||
Termination of appointment of Joanne Caroline Elwell as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Lisa Whitfield as a director on May 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Barber as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Mrs Rachel Anne Whittaker as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Withdrawal of a person with significant control statement on Jun 12, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Stephen Ewer as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Ewer on Aug 30, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Ewer as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Peter Edge as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of AMERICAN STANDARD (U.K.) CO.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | 58 High Street HU1 1QE Hull Citadel House East Yorkshire England |
| 69634250002 | ||||||||||
| WHITFIELD, Lisa | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 309276070001 | |||||||||
| WHITTAKER, Rachel Anne | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | England | British | 129357480001 | |||||||||
| ADAMS, Matthew | Secretary | Merley Lane BH21 1RX Wimborne 10 Dorset United Kingdom | British | 108100290002 | ||||||||||
| CARRUTHERS, Peter Gilbert | Secretary | 4 Truro Close WS13 7SR Lichfield Staffordshire | British | 1248960001 | ||||||||||
| COLQUHOUN, Derek Ian | Secretary | 30 Tolson Street WF5 9QH Ossett West Yorkshire | British | 111398830001 | ||||||||||
| ELWELL, Joanne Caroline | Secretary | Greyfriars Crescent HU17 8LR Beverley 12 North Humberside United Kingdom | British | 139740370001 | ||||||||||
| FREW, William Hunter | Secretary | Pinley House Pinley Green Claverdon CV35 8LX Warwick Warwickshire | British | 3994930001 | ||||||||||
| HOLMES, Julian Patrick | Secretary | 7 Redhill Close East Bierley BD4 6NE Bradford | British | 53888120002 | ||||||||||
| ADAMS, Matthew | Director | 54 Mimosa Avenue BH21 1TT Wimborne Dorset | British | 108100290001 | ||||||||||
| BARBER, David | Director | Nunburnholme Avenue HU14 3AW North Ferriby 9 East Yorkshire | England | British | 126705680002 | |||||||||
| BENNETT, Norman | Director | S'Agaro Westwood Avenue HU18 1EE Hornsea North Humberside | British | 71379310001 | ||||||||||
| BOAD, Keith Charles | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 137830660001 | |||||||||
| BROUGHTON, Michael Charles Robert | Director | 6 Stonelea Close Silkstone S75 4JD Barnsley South Yorkshire | British | 56195800001 | ||||||||||
| CAPPARIS, Michael Christopher Ambrose | Director | Avenue Louise 539-9 FOREIGN Brussels 1050 Belgium | American | 95464660001 | ||||||||||
| COATES, Stephen Anthony | Director | 21 Old Mill Lane Clifford LS23 6LE Wetherby West Yorkshire | British | 49469020001 | ||||||||||
| COOPER, Philip Roger | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 78276010011 | |||||||||
| DELKER, Wilfried | Director | Av.De Messidor 334 FOREIGN Brussels 1180 Belgium | German | 82847740001 | ||||||||||
| DICKINSON, John Anthony | Director | 4 Beechfield Off Higher Down Bowden WA14 2QN Altrincham Cheshire | British | 12675820001 | ||||||||||
| EDGE, Jonathan Peter | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 204609820001 | |||||||||
| EWER, Stephen | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 256373210002 | |||||||||
| FREW, William Hunter | Director | Pinley House Pinley Green Claverdon CV35 8LX Warwick Warwickshire | British | 3994930001 | ||||||||||
| LIPS, Johannes Mattheus Othmar | Director | Ringvaartweg 215 FOREIGN Rotterdam 3065 Ad Netherlands | Netherlands | Dutch | 96871860001 | |||||||||
| LORETI, Alberto | Director | Via Fratelli Cervi 7 20059 Vimercate FOREIGN Milan Italy | Italian | 62779950001 | ||||||||||
| MELLOR, Herbert | Director | Meldon House Denby Dale HD8 Huddersfield Yorkshire | British | 35704320001 | ||||||||||
| NUTTER, George Eric | Director | Leighton Lodge Healey Masham Leighton HG4 4LS Ripon North Yorkshire | British | 4210860002 | ||||||||||
| PAINE, Frederick Camp | Director | 10 Uptom Pine Road Lebanon FOREIGN New Jersey Usa 08855 | British | 46393020001 | ||||||||||
| ROUNCE, Stephen John | Director | The Bathroom Works National Avenue HU5 4JJ Hull North Humberside | United Kingdom | British | 62434700001 | |||||||||
| WARWICK, Michael John | Director | 104 Quarry Hill Horbury WF4 5NF Wakefield West Yorkshire | British | 90995560001 | ||||||||||
| WEBB, Graham Duncan | Director | 18 Rue De Lane Terrasse 78360 Montesson FOREIGN Paris France | British | 28292210001 | ||||||||||
| WESTWOOD, Robert William | Director | Beaumont Grove B91 1RP Solihull 8 West Midlands | United Kingdom | British | 67344920001 |
Who are the persons with significant control of AMERICAN STANDARD (U.K.) CO.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ideal Standard Holdings (Bc) Uk Ltd | Apr 06, 2016 | National Avenue HU5 4JJ Hull The Bathroom Works United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AMERICAN STANDARD (U.K.) CO.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2017 | Jun 12, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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