RESIDEO PLUMBING LIMITED

RESIDEO PLUMBING LIMITED

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

    Company NameRESIDEO PLUMBING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02536549
    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 RESIDEO PLUMBING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RESIDEO PLUMBING LIMITED located?

    Registered Office Address
    Unit 6 Broadgate Business Park Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDEO PLUMBING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAR PLUMBING LIMITEDFeb 26, 2001Feb 26, 2001
    CPS DISPOSAL (NO.1) LIMITEDNov 30, 2000Nov 30, 2000
    CARADON PLUMBING LIMITEDJan 07, 1998Jan 07, 1998
    CARADON BATHROOMS (HOLDINGS) LIMITEDMar 26, 1991Mar 26, 1991
    INTERCEDE 860 LIMITEDSep 04, 1990Sep 04, 1990

    What are the latest accounts for RESIDEO PLUMBING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESIDEO PLUMBING LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for RESIDEO PLUMBING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Second filing of Confirmation Statement dated Apr 30, 2023

    3 pagesRP04CS01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 30, 2023

    3 pagesRP04CS01

    Notification of Resideo Overseas Limited as a person with significant control on Jul 08, 2022

    2 pagesPSC02

    Cessation of Novar Dormant Holdings Company Limited as a person with significant control on Jul 08, 2022

    1 pagesPSC07

    Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024

    1 pagesAD01

    Appointment of Mr Brian Barner as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Allan Richards as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 05, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 03/07/2024 AND AGAIN ON THE 05/07/2024

    Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Statement of capital on Jul 06, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 05/07/2022
    RES13

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed novar plumbing LIMITED\certificate issued on 05/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Who are the officers of RESIDEO PLUMBING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNER, Brian
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    United StatesAmerican318836140001
    EARLE, Elizabeth Jane
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    United KingdomBritish256881430001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    RICHARDSON, Karen
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    British38091040005
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    CARADON SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460003
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    NOVAR SECRETARIAL SERVICES LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460008
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    132819940001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Director
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    United KingdomBritish3360080001
    CARPENTER, Howard Frederick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish155687070001
    CARRIER, John
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British46823900001
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritish147602450001
    EMERY, Mark
    31 The Haydens
    Yardley Park Road
    TN9 1NS Tonbridge
    Kent
    Director
    31 The Haydens
    Yardley Park Road
    TN9 1NS Tonbridge
    Kent
    British54180180003
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish251257190001
    JONES, Timothy Charles
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish81110720001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MACPHERSON, Donald Neil
    Westleigh
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    Director
    Westleigh
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    British39989060001
    MCCORMACK, Stuart Robert
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish206977170001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    PARKIN, Paul
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    Director
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    EnglandBritish78282120001
    PICKERING, Mark Ian
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    Director
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    EnglandBritish107375670001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish55171600002
    RICHARDS, Allan
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    Director
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    EnglandBritish55171600002
    ROLLAND, Stuart Stacy
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    Director
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    British49378690004
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IndiaIndian225393150001
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    SIFORD, Neil Edward
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    Director
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    British65308310002
    STRAWSON, Bernard
    West Barn Church House Farm
    CW5 8AB Nantwich
    Cheshire
    Director
    West Barn Church House Farm
    CW5 8AB Nantwich
    Cheshire
    British45201980001
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritish95599700001

    Who are the persons with significant control of RESIDEO PLUMBING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resideo Overseas Limited
    Broadgate Business Park
    Chadderton
    OL9 9AX Oldham
    Unit 6
    England
    Jul 08, 2022
    Broadgate Business Park
    Chadderton
    OL9 9AX Oldham
    Unit 6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4644240
    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.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02387468
    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.

    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