Background WavePink WaveYellow Wave

LLADRO (UNITED KINGDOM) LIMITED (02225162)

LLADRO (UNITED KINGDOM) LIMITED (02225162) is an active UK company. incorporated on 29 February 1988. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (23410) and 1 other business activities. LLADRO (UNITED KINGDOM) LIMITED has been registered for 38 years. Current directors include BRICIO GARCIA, Jorge, GALLEGO CRUZ, Fernando.

Company Number
02225162
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Heritage House Murton Way, York, YO19 5UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
BRICIO GARCIA, Jorge, GALLEGO CRUZ, Fernando
SIC Codes
23410, 46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLADRO (UNITED KINGDOM) LIMITED

LLADRO (UNITED KINGDOM) LIMITED is an active company incorporated on 29 February 1988 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410) and 1 other business activity. LLADRO (UNITED KINGDOM) LIMITED was registered 38 years ago.(SIC: 23410, 46190)

Status

active

Active since 38 years ago

Company No

02225162

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

TYROLESE (117) LIMITED
From: 29 February 1988To: 25 May 1988
Contact
Address

Heritage House Murton Way Osbaldwick York, YO19 5UW,

Previous Addresses

31 st Saviourgate York North Yorkshire YO1 8NQ England
From: 8 January 2018To: 15 May 2020
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 14 March 2013To: 8 January 2018
the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 29 February 1988To: 14 March 2013
Timeline

12 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Nov 17
Loan Cleared
Aug 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BAYARRI, Vicente Navarro

Active
C.P. 46.016, Valencia
Secretary
Appointed 01 Jun 2019

BRICIO GARCIA, Jorge

Active
Paseo De Gracia, 08007 Barcelona
Born October 1970
Director
Appointed 10 Jan 2017

GALLEGO CRUZ, Fernando

Active
Clariano 14 3-4, Valencia
Born May 1963
Director
Appointed 01 Aug 2009

CAPO BUNDIO, Silvia

Resigned
C/Dr Sanchis Sivera, ValenciaFOREIGN
Secretary
Appointed 20 Oct 1999
Resigned 01 Jun 2019

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Secretary
Appointed N/A
Resigned 04 Jul 1996

MARTIN JENKINS, Anthea

Resigned
Jobsons Cottage Jobsons Lane, HaslemereGU27 3BY
Secretary
Appointed 04 Jul 1996
Resigned 29 Nov 1999

ALCALA CEBRIAN, Jose Maria

Resigned
C/Timoneda 1, ValenciaFOREIGN
Born May 1940
Director
Appointed 21 Feb 2000
Resigned 31 May 2002

CAMPOS CANOVAS, Manuel

Resigned
Urbanizacion La Bonaigua, RocafortFOREIGN
Born October 1947
Director
Appointed 20 Oct 1999
Resigned 21 Feb 2000

DOLZ, Vicente Lladro

Resigned
Santa Maria Del Puig 8, ValenciaFOREIGN
Born March 1933
Director
Appointed N/A
Resigned 26 Nov 1999

HERRERO, Jose Luis Perez-Herrero

Resigned
Avenida Marques De Sotelo 4, 16b, 46002 Valencia46002
Born February 1954
Director
Appointed 30 Dec 1998
Resigned 30 Apr 2001

JARA TERRADEZ, Juan Ignacio

Resigned
Parcela 85, Rocafort46111
Born February 1977
Director
Appointed 01 May 2014
Resigned 03 Mar 2015

LLADRO ROIG, Juan Vicente

Resigned
Plaza Legion Espanola, Valencia
Born March 1962
Director
Appointed 20 Oct 1999
Resigned 05 Jun 2007

LLADRO SALA, Maria Angeles

Resigned
Urbanizacion Santa Barbara 74-R, ValenciaFOREIGN
Born December 1967
Director
Appointed 06 Jun 2007
Resigned 01 May 2014

MARTINET ELENA, Jose Esteban

Resigned
Jose Bea Izquierdo No 10, Valencia
Born June 1951
Director
Appointed 25 Feb 2005
Resigned 28 Feb 2010

MARTINEZ ELENA, Jose Esteban

Resigned
E/ Juan Estelles 24, MasarrochosFOREIGN
Born June 1951
Director
Appointed 09 Jan 2004
Resigned 28 Mar 2004

MORGAN-GRENVILLE, John Richard Bine

Resigned
Upperton House, PetworthGU28
Born July 1927
Director
Appointed N/A
Resigned 15 Oct 1994

MORGAN-GRENVILLE, Roger Temple

Resigned
Park Cottage, PetworthGU28 9BE
Born December 1959
Director
Appointed 22 Dec 1994
Resigned 05 Oct 1999

PROCTOR, Janice

Resigned
4 Sparrow Butts Grove, KidsgroveST7 4XH
Born March 1965
Director
Appointed 01 Jun 2002
Resigned 24 Feb 2005

RAMIREZ PERIS, Sergio

Resigned
C/ Gamarus 7-1 Torre En Conill, ValenciaFOREIGN
Born October 1961
Director
Appointed 06 Jun 2007
Resigned 31 Jul 2009

RAMIREZ PERIS, Sergio

Resigned
7 Bounty Hall, LondonSW15 6EU
Born October 1961
Director
Appointed 29 Mar 2004
Resigned 07 May 2007

RECATALA MOLLA, Enrique

Resigned
Ximenez De Sandobal No 8 (50-8), ValenciaFOREIGN
Born December 1966
Director
Appointed 01 May 2001
Resigned 08 Jan 2004

SANCHIS NAVARRO, Juan Vicente

Resigned
C/ Poeta Querol, Valencia46002
Born April 1968
Director
Appointed 01 Mar 2010
Resigned 10 Jan 2017

VARGAS TABERNERO, Antonio Felix

Resigned
Dr Rodriguez Fornos, Valencia46010
Born April 1948
Director
Appointed 30 Apr 1996
Resigned 26 Nov 1999

VIOT, Alain

Resigned
Urbanizacion Los Monasterios, PuzolFOREIGN
Born April 1963
Director
Appointed 25 Feb 2005
Resigned 05 Jun 2007

Persons with significant control

1

0 Active
1 Ceased

Juan Lladro Dolz

Ceased
Poligono Lladro, Valencia
Born June 1926

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
287Change of Registered Office
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
13 February 2002
287Change of Registered Office
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
16 March 2000
363aAnnual Return
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
123Notice of Increase in Nominal Capital
Legacy
31 January 2000
287Change of Registered Office
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
21 March 1997
123Notice of Increase in Nominal Capital
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
12 January 1995
88(2)R88(2)R
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
10 January 1989
225(1)225(1)
Legacy
30 August 1988
PUC 2PUC 2
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
123Notice of Increase in Nominal Capital
Legacy
4 August 1988
288288
Legacy
19 July 1988
288288
Resolution
2 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1988
287Change of Registered Office
Incorporation Company
29 February 1988
NEWINCIncorporation