Company NameVilleroy & Boch (UK) Limited
DirectorsGraham Bayley and Andreas Schoenfelder
Company StatusActive
Company Number00339567
CategoryPrivate Limited Company
Incorporation Date23 April 1938(86 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Graham Bayley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(77 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleManager (Uk & Ireland)
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Design Centre East 307-308 Chelsea Harbour
London
SW10 0XF
Director NameMr Andreas Schoenfelder
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed29 November 2021(83 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Director
Country of ResidenceGermany
Correspondence AddressChelsea Design Centre East 307-308 Chelsea Harbour
London
SW10 0XF
Director NameBaron Antoine De Schorlemer
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityLuxembourg
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address361 Rollingergrund
Luxembourg L-2441
Foreign
Director NameMr Patrick Charles Heeley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St Lawrence Avenue
Worthing
West Sussex
BN14 7JJ
Director NameMr Patrick Charles Heeley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Merton Road
London
SW18 5JS
Director NameMr Richard Frank Seegar
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleDeputy Managing Director
Correspondence Address34 Deodar Road
Putney
London
SW15 2NN
Director NamePeter Robert Francis Lewis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address51 Grange Road
Toneham
Farnham
Surrey
GU10 1DJ
Director NameRobert Meyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityLuxembourg
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address156a Rue De Luxembourg
Bofferdange L-7374
Germany
Secretary NamePeter John Gollop
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address36 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Director NameMr Charles Antoine De Theux De Meylandt Et Montjardin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 1992(54 years after company formation)
Appointment Duration10 years, 7 months (resigned 10 December 2002)
RoleExport Manager
Correspondence Address30 Route De Uebersyren
L-6930 Mensdorf
Luxembourg
Director NameHenry Neiens
Date of BirthOctober 1949 (Born 74 years ago)
NationalityLuxembourgish
StatusResigned
Appointed01 July 1993(55 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 2000)
RoleFinance Manager
Correspondence AddressRue Emmanuel Servais 33
Mersch
Luxembourg 7565
Foreign
Director NamePhilippe Schaus
Date of BirthJune 1963 (Born 60 years ago)
NationalityLuxembourgish
StatusResigned
Appointed01 July 1993(55 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address7 Boulevard De La Petrusse
L-2320 Luxembourg
Foreign
Director NameHelmut Kruppert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1994(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 1998)
RoleExport Manager Europe
Correspondence AddressHaardterweg 16
Merzig-9-D
Saarland
66663
Director NamePeter Nikolas Serra
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1994(56 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1997)
RoleManager Finance & Admin Export
Correspondence AddressMarie Curie Hohe 47
Saarlouis
Saarland
66740
Director NameMr Michael Swan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(56 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Design Centre East 306-308 Chelsea Harbour
London
SW10 0XF
Director NameAndrew Stuart Cullen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(57 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2009)
RoleManager
Correspondence AddressFlat 2 68 Elmbourne Road
London
SW17 8JJ
Director NameJoerg Karl Josef Loew
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(59 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address22 Otto-Hahn-Huegel
Saarlouis
D66740
Director NameDr Roland Dittmann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(63 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2002)
RoleGroup Controller
Correspondence AddressSoutyhof 3
Saarlouis
D-66740
Germany
Director NameClaude Peiffer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityLuxembourgish
StatusResigned
Appointed01 March 2002(63 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleDirector Of Sales
Correspondence Address47 Rue Dr Peffer
2319 Howald
Foreign
Luxembourg
Director NameAlexander Lohnherr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(67 years, 2 months after company formation)
Appointment Duration8 years (resigned 07 July 2013)
RoleManager
Country of ResidenceFrance
Correspondence Address55 Rue De La Gare
Zoufftgen
57330
France
Secretary NameRoelof Albert Pieter Blankensteijn
NationalityNetherlands
StatusResigned
Appointed10 August 2006(68 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2008)
RoleFinancial Controller
Correspondence Address14a Devonshire Road
Chiswick
London
W4 2HD
Secretary NameMs Purmgeet Kaur (Tina) Carman
NationalityBritish
StatusResigned
Appointed03 March 2008(69 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2014)
RoleFinancial Controller
Correspondence Address267 Merton Road
London
SW18 5JS
Director NameMr Simon John Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(72 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Merton Road
London
SW18 5JS
Director NameMr Laurent Nicolas Jean Turmes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityLuxembourgeoise
StatusResigned
Appointed08 July 2013(75 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceLuxemburg
Correspondence Address267 Merton Road
London
SW18 5JS
Director NameMr Peter Uwe Bruno Brocker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityLuxembourger
StatusResigned
Appointed01 January 2014(75 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressChelsea Design Centre East 307-308 Chelsea Harbour
London
SW10 0XF
Secretary NameMr Patrick Paul McGonigle
StatusResigned
Appointed24 July 2014(76 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address267 Merton Road
London
SW18 5JS

Contact

Websitewww.villeroyboch.com

Location

Registered AddressSuite 312/313/314 The Business Design Centre 52 Upper Street
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2012
Turnover£15,655,000
Gross Profit£8,123,000
Net Worth£298,000
Cash£221,000
Current Liabilities£6,267,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

5 October 2012Delivered on: 17 October 2012
Persons entitled: Hfo Street No.1 Limited and Hfo Street No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the account from time to time including any interest credited to it in the name of the landlord or in such name as the landlord shall direct.
Outstanding
3 March 1995Delivered on: 9 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
27 October 1986Delivered on: 31 October 1986
Satisfied on: 17 February 1995
Persons entitled: Credit Lyonnais

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1985Delivered on: 8 November 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 September 1983Delivered on: 26 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 13/9/73.
Particulars: Specific charge over the benefit of all book & other debts.
Fully Satisfied

Filing History

10 October 2023Registered office address changed from Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH England to Suite 312/313/314 the Business Design Centre 52 Upper Street London N1 0QH on 10 October 2023 (1 page)
26 September 2023Registered office address changed from The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH England to Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH on 26 September 2023 (1 page)
22 September 2023Full accounts made up to 31 December 2022 (32 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
4 September 2023Registered office address changed from Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF England to The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH on 4 September 2023 (1 page)
8 August 2023Elect to keep the directors' residential address register information on the public register (1 page)
8 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (34 pages)
8 December 2021Appointment of Mr. Andreas Schoenfelder as a director on 29 November 2021 (2 pages)
8 December 2021Termination of appointment of Peter Uwe Bruno Brocker as a director on 31 October 2021 (1 page)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (136 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
15 February 2021Registered office address changed from Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF England to Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF on 15 February 2021 (1 page)
15 February 2021Termination of appointment of Michael Swan as a director on 1 February 2021 (1 page)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (33 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (139 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 July 2019Resolutions
  • RES13 ‐ It was resolved that the directors remuneration for the year ended the 31ST december 2018 of £259,879.15 be ratified and approved by the meeting 23/05/2019
(2 pages)
29 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (131 pages)
29 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
29 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 October 2018Notification of Villeroy & Boch Ag as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Cessation of Villeroy & Boch S.a R.L., Faiencerie De Septfontaines-Lez-Luxembourg as a person with significant control on 6 April 2016 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
31 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (132 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 267 Merton Road London SW18 5JS to Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 267 Merton Road London SW18 5JS to Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF on 9 October 2017 (1 page)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (126 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (126 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
29 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
2 May 2016Termination of appointment of Patrick Paul Mcgonigle as a secretary on 30 April 2016 (1 page)
2 May 2016Termination of appointment of Patrick Paul Mcgonigle as a secretary on 30 April 2016 (1 page)
20 November 2015Termination of appointment of Laurent Nicolas Jean Turmes as a director on 26 October 2015 (1 page)
20 November 2015Appointment of Mr Graham Bayley as a director on 26 October 2015 (2 pages)
20 November 2015Appointment of Mr Graham Bayley as a director on 26 October 2015 (2 pages)
20 November 2015Termination of appointment of Laurent Nicolas Jean Turmes as a director on 26 October 2015 (1 page)
23 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
23 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (85 pages)
23 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (85 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,104,995
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,104,995
(4 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,104,995
(4 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,104,995
(4 pages)
28 July 2014Termination of appointment of Purmgeet Kaur (Tina) Carman as a secretary on 24 July 2014 (1 page)
28 July 2014Appointment of Mr Patrick Paul Mcgonigle as a secretary on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Patrick Paul Mcgonigle as a secretary on 24 July 2014 (2 pages)
28 July 2014Termination of appointment of Purmgeet Kaur (Tina) Carman as a secretary on 24 July 2014 (1 page)
11 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
11 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages)
11 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages)
11 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
11 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
3 January 2014Appointment of Mr Peter Uwe Bruno Brocker as a director (2 pages)
3 January 2014Termination of appointment of Simon Page as a director (1 page)
3 January 2014Termination of appointment of Simon Page as a director (1 page)
3 January 2014Appointment of Mr Peter Uwe Bruno Brocker as a director (2 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,104,995
(4 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,104,995
(4 pages)
16 October 2013Accounts made up to 31 December 2012 (20 pages)
16 October 2013Accounts made up to 31 December 2012 (20 pages)
4 October 2013Director's details changed for Mr Laurent Nicholas Jean Turmes on 8 July 2013 (2 pages)
4 October 2013Director's details changed for Mr Laurent Nicholas Jean Turmes on 8 July 2013 (2 pages)
9 September 2013Appointment of Mr Laurent Nicholas Jean Turmes as a director (2 pages)
9 September 2013Termination of appointment of Alexander Lohnherr as a director (1 page)
9 September 2013Termination of appointment of Alexander Lohnherr as a director (1 page)
9 September 2013Appointment of Mr Laurent Nicholas Jean Turmes as a director (2 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 June 2012Accounts made up to 31 December 2011 (20 pages)
28 June 2012Accounts made up to 31 December 2011 (20 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2011Memorandum and Articles of Association (20 pages)
7 November 2011Memorandum and Articles of Association (20 pages)
7 November 2011Statement of company's objects (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2011Statement of company's objects (2 pages)
18 October 2011Accounts made up to 31 December 2010 (23 pages)
18 October 2011Accounts made up to 31 December 2010 (23 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr Patrick Charles Heeley as a director (1 page)
27 January 2011Termination of appointment of Patrick Heeley as a director (1 page)
27 January 2011Termination of appointment of Patrick Heeley as a director (1 page)
27 January 2011Appointment of Mr Simon John Page as a director (2 pages)
27 January 2011Termination of appointment of Patrick Heeley as a director (1 page)
27 January 2011Termination of appointment of Patrick Heeley as a director (1 page)
27 January 2011Appointment of Mr Patrick Charles Heeley as a director (1 page)
27 January 2011Appointment of Mr Simon John Page as a director (2 pages)
1 November 2010Director's details changed for Alexander Lohnherr on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Michael Swan on 29 September 2010 (2 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Patrick Charles Heeley on 29 September 2010 (2 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Alexander Lohnherr on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Michael Swan on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Patrick Charles Heeley on 29 September 2010 (2 pages)
3 October 2010Accounts made up to 31 December 2009 (23 pages)
3 October 2010Accounts made up to 31 December 2009 (23 pages)
24 November 2009Resolutions
  • RES13 ‐ Messrs kpmg removed as auditors and messrs ernst young appointed as auditors 30/10/2009
(1 page)
24 November 2009Section 519 (1 page)
24 November 2009Section 519 (1 page)
24 November 2009Resolutions
  • RES13 ‐ Messrs kpmg removed as auditors and messrs ernst young appointed as auditors 30/10/2009
(1 page)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
3 November 2009Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 September 2009Accounts made up to 31 December 2008 (22 pages)
28 September 2009Accounts made up to 31 December 2008 (22 pages)
1 April 2009Appointment terminated director andrew cullen (1 page)
1 April 2009Appointment terminated director andrew cullen (1 page)
7 January 2009Accounts made up to 31 December 2007 (22 pages)
7 January 2009Accounts made up to 31 December 2007 (22 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
17 March 2008Secretary appointed ms purmgeet kaur (tina) carman (1 page)
17 March 2008Secretary appointed ms purmgeet kaur (tina) carman (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
7 November 2007Return made up to 29/09/07; full list of members (8 pages)
7 November 2007Return made up to 29/09/07; full list of members (8 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
2 November 2005Accounts made up to 31 December 2004 (17 pages)
2 November 2005Accounts made up to 31 December 2004 (17 pages)
11 October 2005Return made up to 29/09/05; no change of members (8 pages)
11 October 2005Return made up to 29/09/05; no change of members (8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
30 October 2004Return made up to 29/09/04; no change of members (8 pages)
30 October 2004Return made up to 29/09/04; no change of members (8 pages)
30 October 2004Accounts made up to 31 December 2003 (16 pages)
30 October 2004Accounts made up to 31 December 2003 (16 pages)
18 October 2003Accounts made up to 31 December 2002 (16 pages)
18 October 2003Return made up to 29/09/03; full list of members (8 pages)
18 October 2003Return made up to 29/09/03; full list of members (8 pages)
18 October 2003Accounts made up to 31 December 2002 (16 pages)
15 September 2003Company name changed villeroy & boch (U.K.) LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed villeroy & boch (U.K.) LIMITED\certificate issued on 14/09/03 (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
27 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 2002Accounts made up to 31 December 2001 (15 pages)
27 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 2002Accounts made up to 31 December 2001 (15 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
28 October 2001Accounts made up to 31 December 2000 (15 pages)
28 October 2001Return made up to 29/09/01; full list of members (8 pages)
28 October 2001Return made up to 29/09/01; full list of members (8 pages)
28 October 2001Accounts made up to 31 December 2000 (15 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
17 October 2000Accounts made up to 31 December 1999 (15 pages)
17 October 2000Return made up to 29/09/00; full list of members (8 pages)
17 October 2000Return made up to 29/09/00; full list of members (8 pages)
17 October 2000Accounts made up to 31 December 1999 (15 pages)
4 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts made up to 31 December 1998 (16 pages)
4 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts made up to 31 December 1998 (16 pages)
28 October 1998Return made up to 29/09/98; no change of members (8 pages)
28 October 1998Return made up to 29/09/98; no change of members (8 pages)
18 September 1998Accounts made up to 31 December 1997 (16 pages)
18 September 1998Accounts made up to 31 December 1997 (16 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
21 October 1997Return made up to 29/09/97; no change of members (6 pages)
21 October 1997Accounts made up to 31 December 1996 (17 pages)
21 October 1997Return made up to 29/09/97; no change of members (6 pages)
21 October 1997Accounts made up to 31 December 1996 (17 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
21 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Accounts made up to 31 December 1995 (17 pages)
21 October 1996Accounts made up to 31 December 1995 (17 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
20 October 1995Accounts made up to 31 December 1994 (17 pages)
20 October 1995Return made up to 29/09/95; no change of members (6 pages)
20 October 1995Return made up to 29/09/95; no change of members (6 pages)
20 October 1995Accounts made up to 31 December 1994 (17 pages)
9 March 1995Particulars of mortgage/charge (3 pages)
14 February 1995Memorandum and Articles of Association (10 pages)
14 February 1995Memorandum and Articles of Association (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
24 March 1994Memorandum and Articles of Association (9 pages)
24 March 1994Memorandum and Articles of Association (9 pages)
23 April 1938Incorporation (18 pages)
23 April 1938Incorporation (18 pages)