About

Registered Number: 00546129
Date of Incorporation: 18/03/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF

 

Having been setup in 1955, Geberit Service have registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". There are 21 directors listed as Morris, Christine, Hailfinger, Gerd Karl, Hopps, Simon, Larden, Mark David, Biggin, Anthony John, Brown, Alan Derek, Conlon, Michael Gerard, Croy, Gordon Herbert Lawrence, Gallimore, Derek, Kenway, Stephanie, Larden, Mark David, Maher, Diana, Mclean, Gavin Charles, Nilsson, Gun, Peedle, Raymond John Bagnall, Reinhard, Michael Ludwig, Dr, Renfordt-sasse, Egon, Sillanpaa, Juuso, Strand-kurki-suonio, Laura, Thomas, Naomi, Thornewell, Robert Ian for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAILFINGER, Gerd Karl 23 November 2015 - 1
HOPPS, Simon 12 September 2019 - 1
LARDEN, Mark David 24 March 2020 - 1
BIGGIN, Anthony John N/A 31 December 1993 1
BROWN, Alan Derek 23 November 2000 05 August 2011 1
CONLON, Michael Gerard 07 March 2002 01 April 2011 1
CROY, Gordon Herbert Lawrence N/A 05 August 1994 1
GALLIMORE, Derek 06 October 2016 12 September 2019 1
KENWAY, Stephanie 02 July 2014 26 September 2014 1
LARDEN, Mark David 07 April 2015 23 November 2015 1
MAHER, Diana 27 January 2010 14 February 2011 1
MCLEAN, Gavin Charles 05 July 1993 13 January 1995 1
NILSSON, Gun 14 February 2011 18 September 2015 1
PEEDLE, Raymond John Bagnall N/A 13 July 1992 1
REINHARD, Michael Ludwig, Dr 23 November 2015 05 September 2016 1
RENFORDT-SASSE, Egon 05 September 2016 24 March 2020 1
SILLANPAA, Juuso 28 March 2013 23 November 2015 1
STRAND-KURKI-SUONIO, Laura 01 April 2011 28 March 2013 1
THOMAS, Naomi 30 June 1999 16 June 2000 1
THORNEWELL, Robert Ian 01 January 1996 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Christine 23 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 July 2019
PSC02 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 October 2017
PSC01 - N/A 20 September 2017
CS01 - N/A 28 July 2017
CH03 - Change of particulars for secretary 20 March 2017
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 19 July 2016
RESOLUTIONS - N/A 27 June 2016
AUD - Auditor's letter of resignation 19 January 2016
CERTNM - Change of name certificate 23 December 2015
CONNOT - N/A 23 December 2015
TM02 - Termination of appointment of secretary 27 November 2015
AP03 - Appointment of secretary 27 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
RESOLUTIONS - N/A 08 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
MR04 - N/A 13 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
MR01 - N/A 13 May 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 20 September 2011
TM01 - Termination of appointment of director 19 August 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 August 2009
395 - Particulars of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 11 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2005
MEM/ARTS - N/A 12 April 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 20 August 2003
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
RESOLUTIONS - N/A 20 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AUD - Auditor's letter of resignation 19 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2001
RESOLUTIONS - N/A 08 May 2001
CERTNM - Change of name certificate 07 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
RESOLUTIONS - N/A 24 January 2001
CERT3 - Re-registration of a company from limited to unlimited 24 January 2001
MAR - Memorandum and Articles - used in re-registration 24 January 2001
49(1) - Application by a limited company to be re-registered as unlimited 24 January 2001
49(8)(b) - N/A 24 January 2001
49(8)(a) - N/A 24 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
395 - Particulars of a mortgage or charge 30 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2000
AA - Annual Accounts 09 October 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AUD - Auditor's letter of resignation 10 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363a - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AUD - Auditor's letter of resignation 06 August 1998
363a - Annual Return 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
363a - Annual Return 21 July 1997
363(353) - N/A 21 July 1997
363(190) - N/A 21 July 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 03 October 1996
363a - Annual Return 12 July 1996
288 - N/A 08 May 1996
363x - Annual Return 12 March 1996
288 - N/A 12 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 02 January 1996
288 - N/A 07 December 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 27 September 1995
288 - N/A 09 June 1995
288 - N/A 09 May 1995
288 - N/A 01 March 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
288 - N/A 27 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
288 - N/A 14 October 1994
363x - Annual Return 31 August 1994
288 - N/A 01 August 1994
288 - N/A 23 June 1994
288 - N/A 21 June 1994
288 - N/A 13 June 1994
288 - N/A 08 February 1994
288 - N/A 01 February 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
AA - Annual Accounts 15 October 1993
363x - Annual Return 05 July 1993
288 - N/A 15 June 1993
287 - Change in situation or address of Registered Office 07 April 1993
288 - N/A 29 October 1992
288 - N/A 23 September 1992
AA - Annual Accounts 18 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
363x - Annual Return 22 July 1992
288 - N/A 27 February 1992
RESOLUTIONS - N/A 09 December 1991
RESOLUTIONS - N/A 09 December 1991
RESOLUTIONS - N/A 09 December 1991
RESOLUTIONS - N/A 09 December 1991
288 - N/A 18 October 1991
RESOLUTIONS - N/A 13 August 1991
CERT19 - Certificate of registration of order of court on reduction of share premium account 13 August 1991
OC - Order of Court 03 August 1991
363x - Annual Return 19 July 1991
288 - N/A 16 July 1991
AA - Annual Accounts 11 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
288 - N/A 28 June 1991
288 - N/A 24 June 1991
MISC - Miscellaneous document 22 March 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1991
123 - Notice of increase in nominal capital 17 March 1991
288 - N/A 27 February 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
CERTNM - Change of name certificate 03 January 1991
287 - Change in situation or address of Registered Office 03 January 1991
288 - N/A 04 October 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
288 - N/A 14 August 1990
287 - Change in situation or address of Registered Office 28 June 1990
288 - N/A 06 April 1990
AA - Annual Accounts 17 January 1990
288 - N/A 03 January 1990
363 - Annual Return 16 August 1989
288 - N/A 01 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1989
288 - N/A 21 February 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 08 August 1988
MEM/ARTS - N/A 07 June 1988
287 - Change in situation or address of Registered Office 18 January 1988
CERTNM - Change of name certificate 21 December 1987
AUD - Auditor's letter of resignation 20 November 1987
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
353 - Register of members 11 November 1987
288 - N/A 28 October 1987
288 - N/A 15 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1987
288 - N/A 13 August 1987
288 - N/A 13 August 1987
288 - N/A 13 August 1987
288 - N/A 11 May 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
288 - N/A 16 October 1986
288 - N/A 31 July 1986
288 - N/A 13 May 1986
AA - Annual Accounts 05 November 1985
AA - Annual Accounts 15 January 1985
AA - Annual Accounts 19 June 1984
AA - Annual Accounts 07 February 1983
363 - Annual Return 07 February 1983
AA - Annual Accounts 26 March 1982
363 - Annual Return 26 March 1982
AA - Annual Accounts 22 February 1980
AA - Annual Accounts 29 September 1978
AA - Annual Accounts 16 January 1978
AA - Annual Accounts 18 February 1977
AA - Annual Accounts 02 April 1976
CERTNM - Change of name certificate 03 September 1968
NEWINC - New incorporation documents 18 March 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Fully Satisfied

N/A

A composite debenture 08 July 2009 Fully Satisfied

N/A

Mortgage 08 July 2009 Fully Satisfied

N/A

Mortgage 17 May 2005 Fully Satisfied

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 31 january 2002 and 21 June 2002 Fully Satisfied

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Debenture (as defined) 24 November 2000 Fully Satisfied

N/A

Legal mortgage 23 November 1983 Fully Satisfied

N/A

Legal mortgage 19 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.