About

Registered Number: 00533523
Date of Incorporation: 21/05/1954 (70 years and 1 month ago)
Company Status: Active
Registered Address: The Bathroom Works, National Avenue, Hull, HU5 4HS

 

Ideal - Standard Ltd was founded on 21 May 1954 and has its registered office in Hull. Brehain, Freddy Charles, Hardy, John Anthony, Parker, Kenneth are the current directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.