STELRAD MANAGEMENT LIMITED
Overview
| Company Name | STELRAD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04049093 |
| 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 MANAGEMENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STELRAD MANAGEMENT LIMITED located?
| Registered Office Address | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STELRAD MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOOLAMAI ACQUISITION LIMITED | Apr 02, 2014 | Apr 02, 2014 |
| IDEAL STELRAD LIMITED | Mar 07, 2007 | Mar 07, 2007 |
| CARADON PLUMBING LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| BK BIDCO 4 LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| EVER 1405 LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for STELRAD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STELRAD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for STELRAD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
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 | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 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 | 23 pages | AA | ||||||||||
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 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Satisfaction of charge 040490930010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040490930009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040490930010, created on Dec 18, 2019 | 12 pages | MR01 | ||||||||||
Who are the officers of STELRAD MANAGEMENT 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 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | 340295060001 | |||||||
| HARVEY, Trevor Terence | Director | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 80704320001 | |||||
| WILCOX, Leigh Antony | Director | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 324629410001 | |||||
| BRIGGS, Andrew David | Secretary | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | British | 122217840002 | ||||||
| BURNS, Claire Louise | Secretary | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | 324633980001 | |||||||
| CONNELL, Richard Andrew | Secretary | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | British | 102127970001 | ||||||
| WILCOX, Leigh Antony | Secretary | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | British | 172019540001 | ||||||
| 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 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| BORÉN, Annette | Director | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | England | Swedish | 316225700001 | |||||
| CONNELL, Richard Andrew | Director | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 102127970001 | |||||
| DUPONT, Pierre Arthur Raoul | Director | Flat2 170 Holland Park W11 4UH London | Belgian | 70838360002 | ||||||
| FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | 41835430002 | |||||
| GOODWIN, Philip Walter | Director | 5 Farmer Street Notting Hill W8 7SN London | British | 72752130001 | ||||||
| LETHAM, George John | Director | 69-75 The Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | Scotland | British | 95957760002 | |||||
| POOLER, Simon Felix | Director | Cherry Tree House Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | 99865350001 | |||||
| WHITELL, Christopher John | Director | 10 Sedlescombe Park CV22 6HL Rugby | British | 75287760002 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of STELRAD MANAGEMENT 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