STELRAD GROUP PLC
Overview
| Company Name | STELRAD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 13670010 |
| 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 GROUP PLC?
- Manufacture of central heating radiators and boilers (25210) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STELRAD GROUP PLC located?
| Registered Office Address | 69-75 Side NE1 3JE Newcastle Upon Tyne Tyne And Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STELRAD GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STELRAD GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for STELRAD GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 136700100002, created on Dec 05, 2025 | 44 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Sep 10, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 147 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Leigh Antony Wilcox as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Annette Borén as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 148 pages | AA | ||||||||||||||||||||||
Appointment of Dr Katherine Christina Mary Innes Ker as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Therese Lynn Miller as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 140 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Interim accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 123 pages | AA | ||||||||||||||||||||||
Previous accounting period shortened from Oct 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||||||||||
Statement of capital on Jan 27, 2022
| 5 pages | SH19 | ||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||||||
Who are the officers of STELRAD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Richard Alan | Secretary | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | 340149120001 | |||||||||||
| ARMSTRONG, Nicholas Dawborn Tyrrell | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 202306600001 | |||||||||
| BRUCE, Nicola Gail Alexandra | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 257477790001 | |||||||||
| ELLIS, Robert Keith | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | England | British | 154853690002 | |||||||||
| HARVEY, Trevor Terence | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 288151320001 | |||||||||
| INNES KER, Katherine Christina Mary, Dr | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | England | British | 129554820004 | |||||||||
| LAZARUS, Edmund Alfred | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | England | British | 85542980003 | |||||||||
| PAYNE, Martin Keith | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 279646240001 | |||||||||
| WILCOX, Leigh Antony | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 324629410001 | |||||||||
| COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom |
| 270458120001 | ||||||||||
| BORÉN, Annette | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | England | Swedish | 316225700001 | |||||||||
| LETHAM, George John | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | Scotland | British | 288151300001 | |||||||||
| MILLER, Therese Lynn | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | United Kingdom | British | 288811940001 |
What are the latest statements on persons with significant control for STELRAD GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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