AMERICAN STANDARD (U.K.) CO.

AMERICAN STANDARD (U.K.) CO.

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

    Company NameAMERICAN STANDARD (U.K.) CO.
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01322814
    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 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 AddressNo

    What were the previous names of AMERICAN STANDARD (U.K.) CO.?

    Previous Company Names
    Company NameFromUntil
    AMERICAN STANDARD (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    GLAZEVALE LIMITEDJul 25, 1977Jul 25, 1977

    What are the latest accounts for AMERICAN STANDARD (U.K.) CO.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMERICAN STANDARD (U.K.) CO.?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for AMERICAN STANDARD (U.K.) CO.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Rollits Company Secretaries Limited as a secretary on Dec 31, 2025

    2 pagesAP04

    Termination of appointment of Joanne Caroline Elwell as a secretary on Dec 31, 2025

    1 pagesTM02

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Lisa Whitfield as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of David Barber as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mrs Rachel Anne Whittaker as a director on Dec 01, 2020

    2 pagesAP01

    Withdrawal of a person with significant control statement on Jun 12, 2020

    2 pagesPSC09

    Termination of appointment of Stephen Ewer as a director on Apr 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Ewer on Aug 30, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Ewer as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Peter Edge as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of AMERICAN STANDARD (U.K.) CO.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLITS COMPANY SECRETARIES LIMITED
    58 High Street
    HU1 1QE Hull
    Citadel House
    East Yorkshire
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    East Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number03841539
    69634250002
    WHITFIELD, Lisa
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish309276070001
    WHITTAKER, Rachel Anne
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    EnglandBritish129357480001
    ADAMS, Matthew
    Merley Lane
    BH21 1RX Wimborne
    10
    Dorset
    United Kingdom
    Secretary
    Merley Lane
    BH21 1RX Wimborne
    10
    Dorset
    United Kingdom
    British108100290002
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Secretary
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    British1248960001
    COLQUHOUN, Derek Ian
    30 Tolson Street
    WF5 9QH Ossett
    West Yorkshire
    Secretary
    30 Tolson Street
    WF5 9QH Ossett
    West Yorkshire
    British111398830001
    ELWELL, Joanne Caroline
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    Secretary
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    British139740370001
    FREW, William Hunter
    Pinley House Pinley Green
    Claverdon
    CV35 8LX Warwick
    Warwickshire
    Secretary
    Pinley House Pinley Green
    Claverdon
    CV35 8LX Warwick
    Warwickshire
    British3994930001
    HOLMES, Julian Patrick
    7 Redhill Close
    East Bierley
    BD4 6NE Bradford
    Secretary
    7 Redhill Close
    East Bierley
    BD4 6NE Bradford
    British53888120002
    ADAMS, Matthew
    54 Mimosa Avenue
    BH21 1TT Wimborne
    Dorset
    Director
    54 Mimosa Avenue
    BH21 1TT Wimborne
    Dorset
    British108100290001
    BARBER, David
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    Director
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    EnglandBritish126705680002
    BENNETT, Norman
    S'Agaro
    Westwood Avenue
    HU18 1EE Hornsea
    North Humberside
    Director
    S'Agaro
    Westwood Avenue
    HU18 1EE Hornsea
    North Humberside
    British71379310001
    BOAD, Keith Charles
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish137830660001
    BROUGHTON, Michael Charles Robert
    6 Stonelea Close
    Silkstone
    S75 4JD Barnsley
    South Yorkshire
    Director
    6 Stonelea Close
    Silkstone
    S75 4JD Barnsley
    South Yorkshire
    British56195800001
    CAPPARIS, Michael Christopher Ambrose
    Avenue Louise 539-9
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louise 539-9
    FOREIGN Brussels
    1050
    Belgium
    American95464660001
    COATES, Stephen Anthony
    21 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    21 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    British49469020001
    COOPER, Philip Roger
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish78276010011
    DELKER, Wilfried
    Av.De Messidor 334
    FOREIGN Brussels
    1180
    Belgium
    Director
    Av.De Messidor 334
    FOREIGN Brussels
    1180
    Belgium
    German82847740001
    DICKINSON, John Anthony
    4 Beechfield Off Higher Down
    Bowden
    WA14 2QN Altrincham
    Cheshire
    Director
    4 Beechfield Off Higher Down
    Bowden
    WA14 2QN Altrincham
    Cheshire
    British12675820001
    EDGE, Jonathan Peter
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish204609820001
    EWER, Stephen
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish256373210002
    FREW, William Hunter
    Pinley House Pinley Green
    Claverdon
    CV35 8LX Warwick
    Warwickshire
    Director
    Pinley House Pinley Green
    Claverdon
    CV35 8LX Warwick
    Warwickshire
    British3994930001
    LIPS, Johannes Mattheus Othmar
    Ringvaartweg 215
    FOREIGN Rotterdam
    3065 Ad
    Netherlands
    Director
    Ringvaartweg 215
    FOREIGN Rotterdam
    3065 Ad
    Netherlands
    NetherlandsDutch96871860001
    LORETI, Alberto
    Via Fratelli Cervi 7
    20059 Vimercate
    FOREIGN Milan
    Italy
    Director
    Via Fratelli Cervi 7
    20059 Vimercate
    FOREIGN Milan
    Italy
    Italian62779950001
    MELLOR, Herbert
    Meldon House
    Denby Dale
    HD8 Huddersfield
    Yorkshire
    Director
    Meldon House
    Denby Dale
    HD8 Huddersfield
    Yorkshire
    British35704320001
    NUTTER, George Eric
    Leighton Lodge Healey Masham
    Leighton
    HG4 4LS Ripon
    North Yorkshire
    Director
    Leighton Lodge Healey Masham
    Leighton
    HG4 4LS Ripon
    North Yorkshire
    British4210860002
    PAINE, Frederick Camp
    10 Uptom Pine Road
    Lebanon
    FOREIGN New Jersey Usa 08855
    Director
    10 Uptom Pine Road
    Lebanon
    FOREIGN New Jersey Usa 08855
    British46393020001
    ROUNCE, Stephen John
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    Director
    The Bathroom Works
    National Avenue
    HU5 4JJ Hull
    North Humberside
    United KingdomBritish62434700001
    WARWICK, Michael John
    104 Quarry Hill
    Horbury
    WF4 5NF Wakefield
    West Yorkshire
    Director
    104 Quarry Hill
    Horbury
    WF4 5NF Wakefield
    West Yorkshire
    British90995560001
    WEBB, Graham Duncan
    18 Rue De Lane Terrasse
    78360 Montesson
    FOREIGN Paris
    France
    Director
    18 Rue De Lane Terrasse
    78360 Montesson
    FOREIGN Paris
    France
    British28292210001
    WESTWOOD, Robert William
    Beaumont Grove
    B91 1RP Solihull
    8
    West Midlands
    Director
    Beaumont Grove
    B91 1RP Solihull
    8
    West Midlands
    United KingdomBritish67344920001

    Who are the persons with significant control of AMERICAN STANDARD (U.K.) CO.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ideal Standard Holdings (Bc) Uk Ltd
    National Avenue
    HU5 4JJ Hull
    The Bathroom Works
    United Kingdom
    Apr 06, 2016
    National Avenue
    HU5 4JJ Hull
    The Bathroom Works
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06311819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AMERICAN STANDARD (U.K.) CO.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2017Jun 12, 2020The 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