About

Registered Number: 00533523
Date of Incorporation: 21/05/1954 (70 years and 11 months ago)
Company Status: Active
Registered Address: The Bathroom Works, National Avenue, Hull, HU5 4HS

 

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.

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.