About

Registered Number: 00955278
Date of Incorporation: 30/05/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: C/O Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road Heaton Mersey, Stockport Cheshire, SK4 3EQ

 

Established in 1969, Hunter Douglas (UK) Ltd has its registered office in Stockport Cheshire, it's status in the Companies House registry is set to "Active". This business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLEY, Russell Mark 01 May 2017 - 1
REIJTENBAGH, Leendert 01 April 2001 - 1
BAARS, Melis 07 July 1992 13 February 1995 1
EKELMANS, Cornelis Fredrikwillem 22 September 2008 15 April 2010 1
HASSINK, Gerardus Josephus Maria 26 October 2004 22 September 2008 1
POLHOUT, Ard N/A 01 April 2001 1
VAN DEN AKKER, Johann N/A 30 June 1992 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 July 2018
RESOLUTIONS - N/A 23 May 2018
SH01 - Return of Allotment of shares 19 January 2018
RESOLUTIONS - N/A 18 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 04 July 2016
SH08 - Notice of name or other designation of class of shares 04 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 13 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2005
363s - Annual Return 14 July 2005
AUD - Auditor's letter of resignation 14 January 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
AA - Annual Accounts 17 August 2002
386 - Notice of passing of resolution removing an auditor 17 August 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 03 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
AA - Annual Accounts 11 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1998
363s - Annual Return 10 July 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 18 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 06 July 1995
288 - N/A 22 February 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 17 June 1994
288 - N/A 01 September 1993
AA - Annual Accounts 25 August 1993
288 - N/A 19 August 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
MISC - Miscellaneous document 30 July 1993
MISC - Miscellaneous document 30 July 1993
123 - Notice of increase in nominal capital 30 July 1993
363s - Annual Return 23 July 1993
288 - N/A 19 November 1992
AA - Annual Accounts 04 August 1992
363s - Annual Return 17 July 1992
288 - N/A 07 February 1992
AUD - Auditor's letter of resignation 20 September 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 15 July 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 19 March 1990
288 - N/A 17 July 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
288 - N/A 14 June 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
CERTNM - Change of name certificate 26 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1986
363 - Annual Return 09 December 1986
AA - Annual Accounts 28 October 1986
363 - Annual Return 25 June 1986
CERTNM - Change of name certificate 28 April 1975
CERTNM - Change of name certificate 21 October 1969
MISC - Miscellaneous document 30 May 1969
NEWINC - New incorporation documents 30 May 1969

Mortgages & Charges

Description Date Status Charge by
Pledge of security 05 June 1986 Fully Satisfied

N/A

Futures assignment 05 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.