STELRAD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTELRAD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 13670010
    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 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 AddressNo

    What are the latest accounts for STELRAD GROUP PLC?

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

    What is the status of the latest confirmation statement for STELRAD GROUP PLC?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for STELRAD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 136700100002, created on Dec 05, 2025

    44 pagesMR01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025

    2 pagesAP03

    Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Sep 10, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Amendments to the stelrad long term incentive plan, amendments to the stelrad deferred share bonus plan, notice of general meetings, other than annual general meetings 21/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    147 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Leigh Antony Wilcox as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Annette Borén as a director on Jun 30, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Authorised to make market purchases 22/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    148 pagesAA

    Appointment of Dr Katherine Christina Mary Innes Ker as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Therese Lynn Miller as a director on Dec 31, 2023

    1 pagesTM01

    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

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    140 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of general meetings not agm's 16/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Interim accounts made up to Jan 31, 2022

    8 pagesAA

    Group of companies' accounts made up to Dec 31, 2021

    123 pagesAA

    Previous accounting period shortened from Oct 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Statement of capital on Jan 27, 2022

    • Capital: GBP 127,352,555
    5 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    Who are the officers of STELRAD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Richard Alan
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Secretary
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    340149120001
    ARMSTRONG, Nicholas Dawborn Tyrrell
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish202306600001
    BRUCE, Nicola Gail Alexandra
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish257477790001
    ELLIS, Robert Keith
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    EnglandBritish154853690002
    HARVEY, Trevor Terence
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish288151320001
    INNES KER, Katherine Christina Mary, Dr
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    EnglandBritish129554820004
    LAZARUS, Edmund Alfred
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    EnglandBritish85542980003
    PAYNE, Martin Keith
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish279646240001
    WILCOX, Leigh Antony
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish324629410001
    COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12570938
    270458120001
    BORÉN, Annette
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    EnglandSwedish316225700001
    LETHAM, George John
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    ScotlandBritish288151300001
    MILLER, Therese Lynn
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    Director
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    United KingdomBritish288811940001

    What are the latest statements on persons with significant control for STELRAD GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2021The 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