STELRAD LIMITED
Overview
| Company Name | STELRAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02263368 |
| 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 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 Address | No |
What were the previous names of STELRAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARADON STELRAD LIMITED | Aug 01, 1994 | Aug 01, 1994 |
| CHROMEMASTER LIMITED | May 31, 1988 | May 31, 1988 |
What are the latest accounts for STELRAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for STELRAD LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for STELRAD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Registration of charge 022633680018, created on Dec 05, 2025 | 45 pages | MR01 | ||||||||||||||
Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Claire Louise Burns as a secretary on Sep 11, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Annette Borén as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leigh Antony Wilcox as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leigh Antony Wilcox as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Claire Louise Burns as a secretary on Jun 30, 2024 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of George John Letham as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Annette Borén as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 022633680017, created on Dec 07, 2021 | 21 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 022633680015 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of STELRAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Richard Alan | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | 340294940001 | |||||||
| HARVEY, Trevor Terence | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | United Kingdom | British | 80704320001 | |||||
| WILCOX, Leigh Antony | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | United Kingdom | British | 324629410001 | |||||
| BRIGGS, Andrew David | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | British | 122217840002 | ||||||
| BURNS, Claire Louise | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | 324633240001 | |||||||
| RICHARDSON, Karen | Secretary | Five Farthings Mansel Road SW19 4AA London | British | 38091040002 | ||||||
| WILCOX, Leigh Antony | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | British | 172025540001 | ||||||
| WILLS, Kevin Robert | Secretary | 1 Hartley Avenue NE26 3NS Whitley Bay Tyne & Wear | British | 106492050001 | ||||||
| EVER 1058 LIMITED | Secretary | Fourth Floor Cloth Hall Court, Infirmary Street LS1 2JB Leeds West Yorkshire | 69209680001 | |||||||
| RALLIP SERVICES LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460001 | |||||||
| BORÉN, Annette | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | England | Swedish | 316225700001 | |||||
| CARRIER, John | Director | Sandbeck Ridge 48 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | 46823900001 | ||||||
| CONNELL, Richard Andrew | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | United Kingdom | British | 102127970001 | |||||
| FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | 41835430002 | |||||
| FREUND, Juergen | Director | 36 Onslow Road Burwood Park KT12 5BA Walton On Thames Surrey | German | 39320550001 | ||||||
| HASTINGS, Charles Richard | Director | Hollybush House Pamington GL20 8LX Tewkesbury Gloucestershire | United Kingdom | British | 65787770002 | |||||
| HEY, David Anthony | Director | Quarry Barn Lydart NP25 4RL Monmouth Gwent Wales | Wales | British | 27397260002 | |||||
| LETHAM, George John | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear | Scotland | British | 95957760002 | |||||
| MCCLUSKIE, Brian Andrew | Director | 21 Riverdale Gardens Boston Spa LS23 6DZ Wetherby West Yorkshire | British | 76238440002 | ||||||
| MILLS, Robert John Henry | Director | Hacheston Lodge The Street Hacheston IP13 0DL Woodbridge Suffolk | England | British | 62567910001 | |||||
| MOSS, Andrew John | Director | Field View Ham Lane Aston OX18 2DE Bampton Oxfordshire | British | 55351010001 | ||||||
| PANDYA, Kashyap | Director | Somersby Grange Somersby Wood NE61 2DX Morpeth Northumberland | United Kingdom | British | 65102530002 | |||||
| PARKIN, Paul | Director | 13 Carnoustie Drive Great Denham MK40 4FE Bedford | England | British | 78282120001 | |||||
| ROLLAND, Stuart Stacy | Director | 16 Wellington Square GL50 4JS Cheltenham Gloucestershire | British | 49378690004 | ||||||
| SCHULMEYER, Axela | Director | Ziegelhuttenstrasse 37 D-63768 Hosbach Germany | German | 48244420001 | ||||||
| SEDDON, Andrew David | Director | 19 Balmuir Gardens Putney SW15 6NG London | British | 68650190001 | ||||||
| SIFORD, Neil Edward | Director | 29 Vernon Road SW14 8NH London | British | 65308310001 | ||||||
| THORNEWELL, Robert Ian | Director | 58 Norman Road Northfield B31 2EP Birmingham | British | 33998150001 | ||||||
| TILMAN, David Ward | Director | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 81215590001 | |||||
| VAN DEN HOVEN, Sebastian Martinus Josephus | Director | Molenberglaan 17 6416 Ek Heerlen The Netherlands | Dutch | 48244180001 | ||||||
| VINE CHATTERTON, Laurence | Director | St Marys Kingfisher Corner Old Merrow Street GU4 7AX Guildford Surrey | British | 52625790001 | ||||||
| WHEELER, Simon Crane | Director | Pond Oast Postern Park Farm Postern Lane TN11 0QT Tonbridge Kent | British | 39252030001 | ||||||
| WHITELL, Christopher John | Director | 9 Staveley Way CV21 1TP Rugby Warwickshire | British | 75287760001 | ||||||
| PILLAR NOMINEES LIMITED | Director | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 43553300001 |
Who are the persons with significant control of STELRAD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stelrad Radiator Holdings Limited | Apr 06, 2016 | Side NE1 3JE Newcastle Upon Tyne 69-75 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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