Based in Hull, Ideal - Standard Ltd was established in 1954, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREHAIN, Freddy Charles | 01 June 1994 | 19 August 2002 | 1 |
HARDY, John Anthony | 01 July 1998 | 16 May 2005 | 1 |
PARKER, Kenneth | 01 August 1997 | 31 December 2002 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 May 2020 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 13 July 2018 | |
MR04 - N/A | 06 April 2018 | |
MR04 - N/A | 05 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 16 August 2017 | |
PSC02 - N/A | 31 July 2017 | |
MR01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 18 August 2015 | |
MR04 - N/A | 20 December 2014 | |
MR04 - N/A | 20 December 2014 | |
MR04 - N/A | 20 December 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
MR01 - N/A | 06 June 2014 | |
MR01 - N/A | 17 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AD01 - Change of registered office address | 21 August 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 May 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
RESOLUTIONS - N/A | 09 August 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
RESOLUTIONS - N/A | 14 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 October 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 October 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 October 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 October 2008 | |
AUD - Auditor's letter of resignation | 14 October 2008 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
RESOLUTIONS - N/A | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 27 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2006 | |
363s - Annual Return | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 10 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 03 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 31 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 December 2002 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 30 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2001 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 07 November 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2000 | |
123 - Notice of increase in nominal capital | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 11 August 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 1997 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 16 August 1996 | |
288 - N/A | 02 May 1996 | |
288 - N/A | 25 April 1996 | |
288 - N/A | 25 April 1996 | |
363s - Annual Return | 14 August 1995 | |
AA - Annual Accounts | 13 July 1995 | |
288 - N/A | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 22 June 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
AA - Annual Accounts | 20 September 1993 | |
363s - Annual Return | 13 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1993 | |
395 - Particulars of a mortgage or charge | 11 June 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363b - Annual Return | 10 September 1992 | |
363(287) - N/A | 10 September 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 24 October 1991 | |
AA - Annual Accounts | 29 August 1991 | |
363b - Annual Return | 29 August 1991 | |
288 - N/A | 11 January 1991 | |
AA - Annual Accounts | 24 August 1990 | |
363 - Annual Return | 24 August 1990 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 13 September 1988 | |
363 - Annual Return | 06 September 1988 | |
AA - Annual Accounts | 06 September 1988 | |
395 - Particulars of a mortgage or charge | 18 July 1988 | |
RESOLUTIONS - N/A | 04 July 1988 | |
288 - N/A | 18 April 1988 | |
288 - N/A | 29 January 1988 | |
AA - Annual Accounts | 28 August 1987 | |
363 - Annual Return | 28 August 1987 | |
AA - Annual Accounts | 28 August 1986 | |
363 - Annual Return | 28 August 1986 | |
RESOLUTIONS - N/A | 26 August 1986 | |
288 - N/A | 24 May 1986 | |
288 - N/A | 07 May 1986 | |
RESOLUTIONS - N/A | 25 March 1982 | |
NEWINC - New incorporation documents | 21 May 1954 | |
NEWINC - New incorporation documents | 21 May 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2017 | Fully Satisfied |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 05 September 2013 | Fully Satisfied |
N/A |
Debenture | 28 April 2011 | Fully Satisfied |
N/A |
Debenture | 03 February 2009 | Fully Satisfied |
N/A |
Debenture | 31 January 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 1993 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland on 31/8/88 | 31 August 1988 | Fully Satisfied |
N/A |
Debenture | 29 June 1988 | Fully Satisfied |
N/A |