STELRAD MANAGEMENT LIMITED

STELRAD MANAGEMENT LIMITED

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

    Company NameSTELRAD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04049093
    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 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 AddressNo

    What were the previous names of STELRAD MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLAMAI ACQUISITION LIMITEDApr 02, 2014Apr 02, 2014
    IDEAL STELRAD LIMITEDMar 07, 2007Mar 07, 2007
    CARADON PLUMBING LIMITEDNov 30, 2000Nov 30, 2000
    BK BIDCO 4 LIMITEDOct 02, 2000Oct 02, 2000
    EVER 1405 LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for STELRAD MANAGEMENT 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 STELRAD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for STELRAD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    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

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Aug 08, 2024 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

    23 pagesAA

    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

    22 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Satisfaction of charge 040490930010 in full

    1 pagesMR04

    Satisfaction of charge 040490930009 in full

    1 pagesMR04

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Registration of charge 040490930010, created on Dec 18, 2019

    12 pagesMR01

    Who are the officers of STELRAD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Richard Alan
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    340295060001
    HARVEY, Trevor Terence
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish80704320001
    WILCOX, Leigh Antony
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish324629410001
    BRIGGS, Andrew David
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British122217840002
    BURNS, Claire Louise
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    324633980001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Secretary
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    British102127970001
    WILCOX, Leigh Antony
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British172019540001
    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
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BORÉN, Annette
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    EnglandSwedish316225700001
    CONNELL, Richard Andrew
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish102127970001
    DUPONT, Pierre Arthur Raoul
    Flat2
    170 Holland Park
    W11 4UH London
    Director
    Flat2
    170 Holland Park
    W11 4UH London
    Belgian70838360002
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    GOODWIN, Philip Walter
    5 Farmer Street
    Notting Hill
    W8 7SN London
    Director
    5 Farmer Street
    Notting Hill
    W8 7SN London
    British72752130001
    LETHAM, George John
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 The Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    ScotlandBritish95957760002
    POOLER, Simon Felix
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish99865350001
    WHITELL, Christopher John
    10 Sedlescombe Park
    CV22 6HL Rugby
    Director
    10 Sedlescombe Park
    CV22 6HL Rugby
    British75287760002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    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?

    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