FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED

FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED

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

    Company NameFORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11000257
    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 FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED located?

    Registered Office Address
    Fortune Brands Innovation Building
    2 Pioneer Way
    WV9 5FH Wolverhampton
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Rachel Clare Roberts as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Todd Richard Teter as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Esyllt John-Featherby as a director on Apr 30, 2024

    2 pagesAP01

    Registered office address changed from Unit B Hortonwood 37 Telford TF1 7XT England to Fortune Brands Innovation Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on Apr 22, 2024

    1 pagesAD01

    Termination of appointment of Brittany Kathryn Crawford as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Mr James David Platt as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Steven James Geary as a director on Dec 13, 2023

    1 pagesTM01

    Appointment of Mr Todd Richard Teter as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Brittany Kathryn Crawford as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Ashley Elizabeth George as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Change of details for Fortune Brands Home & Security, Inc as a person with significant control on Dec 15, 2022

    2 pagesPSC05

    Termination of appointment of Ian Ross Walker as a director on Nov 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 340,002
    4 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2020

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom to Unit B Hortonwood 37 Telford TF1 7XT on Nov 01, 2021

    1 pagesAD01

    Appointment of Ashley Elizabeth George as a director on Oct 08, 2021

    2 pagesAP01

    Who are the officers of FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLA, Angela Marie
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States
    Secretary
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States
    238716420001
    JOHN-FEATHERBY, Esyllt
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    Director
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    EnglandBritishFinance Director273323780001
    PLATT, James David
    Hortonwood 37
    TF1 7XT Telford
    Victoria & Albert Baths Ltd, Unit B
    England
    Director
    Hortonwood 37
    TF1 7XT Telford
    Victoria & Albert Baths Ltd, Unit B
    England
    EnglandBritishDirector318081430001
    ROBERTS, Rachel Clare
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    Director
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    United StatesAmericanBusiness Executive203397240001
    CRAWFORD, Brittany Kathryn
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    Director
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    United StatesAmericanDirector316935550001
    FINK, Nicolas Ian
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States
    Director
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States
    United StatesAmericanDirector238716410001
    GEARY, Steven James, Mr.
    Suite 300
    60015 Deerfield
    520 Lake Cook Road
    Illinois
    United States
    Director
    Suite 300
    60015 Deerfield
    520 Lake Cook Road
    Illinois
    United States
    EnglandBritishBusiness Executive207431200001
    GEORGE, Ashley Elizabeth
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    England
    Director
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    England
    United StatesAmericanBusiness Executive288923750001
    LEE, John D
    Suite 300
    60015 Deerfield
    520 Lake Cook Road
    Illinois
    United States
    Director
    Suite 300
    60015 Deerfield
    520 Lake Cook Road
    Illinois
    United States
    United StatesAmericanBusiness Executive219620670001
    TETER, Todd Richard
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    Director
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    United StatesAmericanDirector316936050001
    WALKER, Ian Ross, Mr.
    Lake Cook Road, Suite 300
    Deerfield
    520
    Illinois, 60015
    United States
    Director
    Lake Cook Road, Suite 300
    Deerfield
    520
    Illinois, 60015
    United States
    United KingdomBritishBusiness Executive135615240001

    Who are the persons with significant control of FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas Ian Fink
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States Of America
    Oct 06, 2017
    Al Moen Drive
    North Olmsted
    44070 Ohio
    25300
    United States Of America
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fortune Brands Innovations, Inc
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    Oct 06, 2017
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number2163246
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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