Company NameRegal Manufacturing Limited
Company StatusActive
Company Number00516559
CategoryPrivate Limited Company
Incorporation Date28 February 1953(71 years, 2 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Jason Richard Longley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2019(66 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleVp - Controller
Country of ResidenceUnited States
Correspondence Address200 State Street
Beloit
Wi 53511
United States
Director NameAlex Fernandes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(66 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompliance And Logistics Manager For Regal Europe
Country of ResidenceEngland
Correspondence AddressMarshall Way Heapham Road Industrial Estate
Gainsborough
DN21 1XU
Director NameMichele Miccio
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian,Swiss
StatusCurrent
Appointed30 January 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMarshall Way Heapham Road Industrial Estate
Gainsborough
DN21 1XU
Director NameMr Richard Batchelor
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1991(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address300 East Main Street
Owosso
Michigan 48867
Foreign
Director NameMr Herbert Frederick Penhorwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1991(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address2175 Sunset Drive
Owosso
Michigan
Foreign
Director NameMr Donald Midgley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address11 Westgate
North Berwick
East Lothian
EH39 4AE
Scotland
Secretary NameJeremy Grahame Hill
NationalityBritish
StatusResigned
Appointed08 May 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressOrwell Cottage
School Hill, Nacton
Ipswich
Suffolk
IP10 0EH
Director NameBrian Robert Dundon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1994(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1998)
RolePresident
Correspondence Address14271 Cedar Springs Drive
St Louis
Missouri
63017
Director NameWayne Kay Settlemeyer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1994(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1998)
RoleCompany Vice President
Correspondence Address1881 Pine Street
St Louis
Missouri
63103
Director NameRoger Francis Allan Shields
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressDala House 114 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QG
Director NameJim Schuster
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(45 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 1999)
RolePresident Motors & Generators
Correspondence Address26 Century Boulevard Suite 600
Nashville
Tennessee
37214
Director NameRichard Alan Heppe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(45 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 1999)
RoleVp Engineering & European Oper
Correspondence Address1145 Corporate Lake Drive
St Louis Mo
Us 63132
Foreign
Director NameAlbert Edward Medice
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(46 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2005)
RoleCompany Vice President
Correspondence Address8 Robert Close
London
W9 1BY
Director NameJohn A Bertrand
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 August 2002)
RolePresident
Correspondence Address5708 Price Hill Place
Dayton
Oh 45459 Ohio
United States
Director NameRobert J O`Toole
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1999(46 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Chairman And President
Correspondence Address2401 West Cedar Lane
River Hills
Wi 53271 Wisconsin
United States
Director NameGlen R Bomberger
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1999(46 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2001)
RoleCompany Vice-President
Correspondence Address4640 Somerset Court
Brookfield
Wi 53045 Wisconsin
United States
Director NameKenneth W Krueger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2001(48 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2005)
RoleSenior Vice President And Chie
Correspondence Address16985 Sanctuary Trail
Brookfield
W1 53005
Director NameDonald Martin Heinrich
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2002(49 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2004)
RoleSenior Vice President
Correspondence Address1210 Wind Field Court
Dayton
Ohio
45458
United States
Director NameJohn Jacob Kita
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2005(52 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 August 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address133 Birch Road
Delafield
Wisconsin 53018
United States
Director NameCharles Lauber
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2005(52 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 2006)
RoleVice President Global Finance
Correspondence Address25 Devon Court
Springboro
Ohio
45066
United States
Director NameChristopher Mapes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2005(52 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 2011)
RoleSenior Vice President
Correspondence Address7188 Beaverbrook Drive
Springboro
Ohio
45066
United States
Director NameSarah Christina Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(53 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 April 2015)
RoleVice President Global Finance
Correspondence Address284 Southwood Trail
Beavercreek
Ohio 45440
United States
Director NameMark Joseph Gliebe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(58 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceUnited States, Illinos
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameChuck Hinrichs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(58 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States, Illinos
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePeter Cook Underwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(58 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2016)
RoleAttorney-General Counsel
Country of ResidenceUnited States, Illinois
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDermot Peter Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(62 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameThomas Edward Valentyn
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(63 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address200 State Street
Beloit
Wi 53511
United States
Director NameMr Robert Anthony Lazzerini
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2018(65 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 State Street
Beloit
Wi 53511
United States
Director NameMr Paul Anthony Blackwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(65 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal Manufacturing Limited Marshall Way
Gainsborough
Lincolnshire
DN21 1XU
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed02 December 1998(45 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 November 1999)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1999(46 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 11 April 2024)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitewww.regalmanufacturing.co.uk
Email address[email protected]
Telephone01427 614141
Telephone regionGainsborough

Location

Registered Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Turnover£13,918,183
Gross Profit£2,716,550
Net Worth£1,668,588
Cash£823,670
Current Liabilities£3,892,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

29 July 1992Delivered on: 31 July 1992
Satisfied on: 18 June 1999
Persons entitled: Dresdner Bank Ag as Agent and Trustee for Itself and for Each Abnk

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee under the terms of each of the financing documents.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
20 May 1982Delivered on: 26 May 1982
Satisfied on: 21 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing an area of aproxmately ten acers on the north side of heopham road gainsborough lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 December 2022 (25 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (25 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (29 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
20 March 2021Full accounts made up to 31 December 2019 (28 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 February 2020Appointment of Michele Miccio as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Alex Fernandes as a director on 31 December 2019 (2 pages)
30 January 2020Termination of appointment of Thomas Edward Valentyn as a director on 31 December 2019 (1 page)
30 January 2020Termination of appointment of Dermot Peter Martin as a director on 30 January 2020 (1 page)
19 November 2019Termination of appointment of Paul Anthony Blackwell as a director on 11 September 2019 (1 page)
12 June 2019Full accounts made up to 31 December 2018 (24 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 March 2019Appointment of Jason Richard Longley as a director on 22 March 2019 (2 pages)
28 March 2019Termination of appointment of Robert Anthony Lazzerini as a director on 22 March 2019 (1 page)
7 January 2019Termination of appointment of Mark Joseph Gliebe as a director on 31 December 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
24 April 2018Appointment of Robert Anthony Lazzerini as a director on 31 March 2018 (2 pages)
19 April 2018Appointment of Paul Anthony Blackwell as a director on 31 March 2018 (2 pages)
18 April 2018Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages)
18 April 2018Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages)
18 April 2018Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 December 2016 (25 pages)
9 November 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
13 May 2016Appointment of Thomas Edward Valentyn as a director on 10 May 2016 (2 pages)
13 May 2016Appointment of Thomas Edward Valentyn as a director on 10 May 2016 (2 pages)
12 May 2016Termination of appointment of Peter Cook Underwood as a director on 10 May 2016 (1 page)
12 May 2016Termination of appointment of Peter Cook Underwood as a director on 10 May 2016 (1 page)
8 April 2016Secretary's details changed for Gravitas Company Secretarial Services Limited on 6 April 2016 (1 page)
8 April 2016Secretary's details changed for Gravitas Company Secretarial Services Limited on 6 April 2016 (1 page)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 610,221
(7 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 610,221
(7 pages)
23 February 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
23 February 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Appointment of Dermot Martin as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Dermot Martin as a director on 1 May 2015 (2 pages)
27 May 2015Termination of appointment of Sarah Christina Sutton as a director on 10 April 2015 (1 page)
27 May 2015Termination of appointment of Sarah Christina Sutton as a director on 10 April 2015 (1 page)
27 May 2015Appointment of Dermot Martin as a director on 1 May 2015 (2 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 610,221
(16 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 610,221
(16 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 610,221
(16 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 610,221
(16 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 610,221
(16 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 610,221
(16 pages)
8 November 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 November 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
1 June 2012Company name changed A.O. smith electrical products LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed A.O. smith electrical products LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
24 April 2012Termination of appointment of Christopher Mapes as a director (2 pages)
24 April 2012Termination of appointment of Christopher Mapes as a director (2 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
9 September 2011Appointment of Chuck Hinrichs as a director (3 pages)
9 September 2011Appointment of Mark Gliebe as a director (3 pages)
9 September 2011Appointment of Chuck Hinrichs as a director (3 pages)
9 September 2011Appointment of Pete Underwood as a director (3 pages)
9 September 2011Appointment of Pete Underwood as a director (3 pages)
9 September 2011Appointment of Mark Gliebe as a director (3 pages)
25 August 2011Termination of appointment of John Kita as a director (1 page)
25 August 2011Termination of appointment of John Kita as a director (1 page)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (15 pages)
12 August 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
12 August 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
6 January 2010Accounts for a medium company made up to 31 December 2008 (15 pages)
6 January 2010Accounts for a medium company made up to 31 December 2008 (15 pages)
9 April 2009Return made up to 06/04/09; full list of members (6 pages)
9 April 2009Return made up to 06/04/09; full list of members (6 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Return made up to 06/04/08; full list of members (6 pages)
7 April 2008Return made up to 06/04/08; full list of members (6 pages)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
20 December 2007Full accounts made up to 31 December 2006 (22 pages)
20 December 2007Full accounts made up to 31 December 2006 (22 pages)
19 April 2007Return made up to 06/04/07; full list of members (6 pages)
19 April 2007Return made up to 06/04/07; full list of members (6 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
11 April 2006Return made up to 06/04/06; full list of members (6 pages)
11 April 2006Return made up to 06/04/06; full list of members (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
30 September 2005Full accounts made up to 31 December 2004 (15 pages)
30 September 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
2 September 2005Director resigned (2 pages)
2 September 2005Director resigned (2 pages)
9 April 2005Return made up to 06/04/05; full list of members (7 pages)
9 April 2005Return made up to 06/04/05; full list of members (7 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
13 April 2004Return made up to 06/04/04; full list of members (8 pages)
13 April 2004Return made up to 06/04/04; full list of members (8 pages)
6 October 2003Full accounts made up to 31 December 2002 (15 pages)
6 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Return made up to 06/04/03; full list of members (8 pages)
28 March 2003Return made up to 06/04/03; full list of members (8 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
11 April 2001Return made up to 06/04/01; full list of members (7 pages)
11 April 2001Return made up to 06/04/01; full list of members (7 pages)
7 September 2000Accounting reference date extended from 31/12/99 to 30/12/00 (1 page)
7 September 2000Accounting reference date extended from 31/12/99 to 30/12/00 (1 page)
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Return made up to 06/04/00; full list of members (7 pages)
12 April 2000Return made up to 06/04/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (17 pages)
7 March 2000Full accounts made up to 30 June 1999 (17 pages)
23 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 November 1999Registered office changed on 23/11/99 from: fourth floor cloth hall court, infirmary street, leeds, LS1 2JB (1 page)
23 November 1999Registered office changed on 23/11/99 from: fourth floor cloth hall court, infirmary street, leeds, LS1 2JB (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
2 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Company name changed universal electric company (uk) LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed universal electric company (uk) LIMITED\certificate issued on 01/09/99 (2 pages)
12 August 1999Company name changed magnetek universal electric limi ted\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed magnetek universal electric limi ted\certificate issued on 13/08/99 (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (5 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (5 pages)
1 June 1999Full accounts made up to 30 June 1998 (17 pages)
1 June 1999Full accounts made up to 30 June 1998 (17 pages)
28 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
13 January 1999Registered office changed on 13/01/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
24 April 1998Full accounts made up to 30 June 1997 (16 pages)
24 April 1998Full accounts made up to 30 June 1997 (16 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
2 May 1997Return made up to 06/04/97; no change of members (4 pages)
2 May 1997Return made up to 06/04/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (18 pages)
1 May 1997Full accounts made up to 30 June 1996 (18 pages)
29 April 1996Full accounts made up to 30 June 1995 (17 pages)
29 April 1996Full accounts made up to 30 June 1995 (17 pages)
28 March 1996Return made up to 06/04/96; full list of members (6 pages)
28 March 1996Return made up to 06/04/96; full list of members (6 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Company name changed magnetek universal electric comp any LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed magnetek universal electric comp any LIMITED\certificate issued on 15/05/95 (4 pages)
9 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1995Full accounts made up to 30 June 1994 (17 pages)
9 May 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
20 February 1974Memorandum and Articles of Association (13 pages)
20 February 1974Memorandum and Articles of Association (13 pages)
28 February 1953Certificate of incorporation (1 page)
28 February 1953Certificate of incorporation (1 page)