STELRAD RADIATOR HOLDINGS LIMITED
TYNE & WEAR ISG RADIATOR HOLDINGS LIMITED CARADON RADIATORS BIDCO 2 LIMITED CARADON RADIATORS AND BATHROOMS BIDCO2 LIMITED BK BIDCO 2 LIMITED EVER 1338 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3JE

Company number 03983125
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 74,867,150 . The most likely internet sites of STELRAD RADIATOR HOLDINGS LIMITED are www.stelradradiatorholdings.co.uk, and www.stelrad-radiator-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Stelrad Radiator Holdings Limited is a Private Limited Company. The company registration number is 03983125. Stelrad Radiator Holdings Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Stelrad Radiator Holdings Limited is 69 75 Side Newcastle Upon Tyne Tyne Wear Ne1 3je. . WILCOX, Leigh Antony is a Secretary of the company. HARVEY, Trevor Terence is a Director of the company. LETHAM, George John is a Director of the company. Secretary BRIGGS, Andrew David has been resigned. Secretary CONNELL, Richard Andrew has been resigned. Secretary EVER 1058 LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WILLS, Kevin Robert has been resigned. Director CONNELL, Richard Andrew has been resigned. Director DUPONT, Pierre Arthur Raoul has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FARLEY, David Allan has been resigned. Director GOODWIN, Philip Walter has been resigned. Director POOLER, Simon Felix has been resigned. Director WHITELL, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILCOX, Leigh Antony
Appointed Date: 07 September 2012

Director
HARVEY, Trevor Terence
Appointed Date: 31 January 2002
68 years old

Director
LETHAM, George John
Appointed Date: 25 February 2004
68 years old

Resigned Directors

Secretary
BRIGGS, Andrew David
Resigned: 07 September 2012
Appointed Date: 01 May 2007

Secretary
CONNELL, Richard Andrew
Resigned: 24 November 2000
Appointed Date: 03 October 2000

Secretary
EVER 1058 LIMITED
Resigned: 12 July 2004
Appointed Date: 24 November 2000

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 October 2000
Appointed Date: 28 April 2000

Secretary
WILLS, Kevin Robert
Resigned: 01 May 2007
Appointed Date: 12 July 2004

Director
CONNELL, Richard Andrew
Resigned: 25 September 2013
Appointed Date: 03 October 2000
70 years old

Director
DUPONT, Pierre Arthur Raoul
Resigned: 15 June 2005
Appointed Date: 31 January 2002
74 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 03 October 2000
Appointed Date: 28 April 2000

Director
FARLEY, David Allan
Resigned: 15 June 2005
Appointed Date: 29 March 2001
63 years old

Director
GOODWIN, Philip Walter
Resigned: 31 January 2002
Appointed Date: 03 October 2000
64 years old

Director
POOLER, Simon Felix
Resigned: 31 January 2002
Appointed Date: 03 October 2000
59 years old

Director
WHITELL, Christopher John
Resigned: 26 February 2003
Appointed Date: 31 January 2002
67 years old

Persons With Significant Control

Stelrad Radiator Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STELRAD RADIATOR HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 74,867,150

03 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Jul 2015
Registration of charge 039831250021, created on 10 July 2015
...
... and 140 more events
06 Oct 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

02 Oct 2000
Company name changed ever 1338 LIMITED\certificate issued on 02/10/00
12 May 2000
Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX
28 Apr 2000
Incorporation

STELRAD RADIATOR HOLDINGS LIMITED Charges

10 July 2015
Charge code 0398 3125 0021
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: 130 to 134 and 136 to 145 whitelee road swinton rotherham…
13 November 2013
Charge code 0398 3125 0020
Delivered: 29 November 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limited
Description: Contains fixed charge.
6 November 2013
Charge code 0398 3125 0019
Delivered: 16 November 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee
Description: All that f/h land and buildings k/a 130 to 134 and 136 to…
25 September 2013
Charge code 0398 3125 0018
Delivered: 10 October 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limted as Security Trustee
Description: Land and buildings at whitelee road swinton rotherham south…
7 August 2009
Share pledge agreement
Delivered: 25 August 2009
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries (The Security Agent)
Description: The original shares, all interest and dividends see image…
7 August 2009
Deed of pledge of shares
Delivered: 21 August 2009
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The original shares and the dividends see image for full…
7 August 2009
Share pledge agreement
Delivered: 21 August 2009
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Lender and Agent for Each Finance Party (The Security Agent)
Description: A first ranking pledge on the pledged assets, any and all…
7 August 2009
Debenture
Delivered: 20 August 2009
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All the subsidiary shares and investments and all…
3 May 2007
Share pledge agreement in respect of henrad nv
Delivered: 12 May 2007
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent for the Secured Parties
Description: 1,448,627 shares and any other shares subscribed thereafter…
1 May 2007
Deed of pledge of shares
Delivered: 16 May 2007
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Pledgee)
Description: Pledged the original shares and the dividends. See the…
1 May 2007
Share pledge agreement
Delivered: 12 May 2007
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent and Trustee for the Beneficiaries
Description: All original shares,all interest coupons,options and other…
25 April 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Share pledge agreement
Delivered: 12 July 2005
Status: Satisfied on 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries
Description: A first ranking pledge a second ranking pledge and a third…
30 June 2005
Share pledge agreement
Delivered: 12 July 2005
Status: Satisfied on 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Other Finance Parties
Description: First ranking pledge on the shares no.1 To 541,654…
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over all property and assets…
9 October 2001
Deed of pledge of shares in caradon heating europe B.V. in favour of barclays bank PLC as security agent (the "share pledge")
Delivered: 20 October 2001
Status: Satisfied on 12 April 2007
Persons entitled: Barclays Bank PLC
Description: The originals shares and the dividends pertaining thereto…
24 November 2000
Pledge of shares agreement made between bk bidco 2 limited (now known as caradon radiators and bathrooms BIDCO2 limited) and morgan guaranty trust company of new york
Delivered: 12 December 2000
Status: Satisfied on 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York
Description: 440 shares in caradon rymax polska sp.z O.O. and all…
24 November 2000
Deed of pledge of shares
Delivered: 6 December 2000
Status: Satisfied on 19 March 2002
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The original shares and dividends pertaining thereto and…
24 November 2000
Share pledge agreement
Delivered: 6 December 2000
Status: Satisfied on 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York
Description: A first ranking share pledge on the shares. See the…
24 November 2000
Share pledge agreement
Delivered: 6 December 2000
Status: Satisfied on 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The share of the company representing a total share capital…
8 October 2000
Debenture
Delivered: 16 October 2000
Status: Satisfied on 12 April 2007
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent for Itself and the Other Financeparties
Description: Fixed and floating charges over the undertaking and all…