STELRAD LIMITED

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

    Company NameSTELRAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02263368
    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 STELRAD LIMITED?

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

    Where is STELRAD LIMITED located?

    Registered Office Address
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of STELRAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON STELRAD LIMITEDAug 01, 1994Aug 01, 1994
    CHROMEMASTER LIMITEDMay 31, 1988May 31, 1988

    What are the latest accounts for STELRAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for STELRAD LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for STELRAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    26 pagesAA

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Registration of charge 022633680018, created on Dec 05, 2025

    45 pagesMR01

    Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025

    2 pagesAP03

    Termination of appointment of Claire Louise Burns as a secretary on Sep 11, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Annette Borén as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Leigh Antony Wilcox as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Leigh Antony Wilcox as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Mrs Claire Louise Burns as a secretary on Jun 30, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of George John Letham as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mrs Annette Borén as a director on Nov 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 022633680017, created on Dec 07, 2021

    21 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/10/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 022633680015 in full

    1 pagesMR04

    Who are the officers of STELRAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Richard Alan
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    340294940001
    HARVEY, Trevor Terence
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    United KingdomBritish80704320001
    WILCOX, Leigh Antony
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    United KingdomBritish324629410001
    BRIGGS, Andrew David
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    British122217840002
    BURNS, Claire Louise
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    324633240001
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    WILCOX, Leigh Antony
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    British172025540001
    WILLS, Kevin Robert
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    Secretary
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    British106492050001
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    RALLIP SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460001
    BORÉN, Annette
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    EnglandSwedish316225700001
    CARRIER, John
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British46823900001
    CONNELL, Richard Andrew
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    United KingdomBritish102127970001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    FREUND, Juergen
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    Director
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    German39320550001
    HASTINGS, Charles Richard
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    United KingdomBritish65787770002
    HEY, David Anthony
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    Director
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    WalesBritish27397260002
    LETHAM, George John
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne And Wear
    ScotlandBritish95957760002
    MCCLUSKIE, Brian Andrew
    21 Riverdale Gardens
    Boston Spa
    LS23 6DZ Wetherby
    West Yorkshire
    Director
    21 Riverdale Gardens
    Boston Spa
    LS23 6DZ Wetherby
    West Yorkshire
    British76238440002
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    PANDYA, Kashyap
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    Director
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    United KingdomBritish65102530002
    PARKIN, Paul
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    Director
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    EnglandBritish78282120001
    ROLLAND, Stuart Stacy
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    Director
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    British49378690004
    SCHULMEYER, Axela
    Ziegelhuttenstrasse 37
    D-63768 Hosbach
    Germany
    Director
    Ziegelhuttenstrasse 37
    D-63768 Hosbach
    Germany
    German48244420001
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    SIFORD, Neil Edward
    29 Vernon Road
    SW14 8NH London
    Director
    29 Vernon Road
    SW14 8NH London
    British65308310001
    THORNEWELL, Robert Ian
    58 Norman Road
    Northfield
    B31 2EP Birmingham
    Director
    58 Norman Road
    Northfield
    B31 2EP Birmingham
    British33998150001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    VAN DEN HOVEN, Sebastian Martinus Josephus
    Molenberglaan 17
    6416 Ek Heerlen
    The Netherlands
    Director
    Molenberglaan 17
    6416 Ek Heerlen
    The Netherlands
    Dutch48244180001
    VINE CHATTERTON, Laurence
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    Director
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    British52625790001
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    British39252030001
    WHITELL, Christopher John
    9 Staveley Way
    CV21 1TP Rugby
    Warwickshire
    Director
    9 Staveley Way
    CV21 1TP Rugby
    Warwickshire
    British75287760001
    PILLAR NOMINEES LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    43553300001

    Who are the persons with significant control of STELRAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stelrad Radiator Holdings Limited
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    United Kingdom
    Apr 06, 2016
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number03983125
    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