Background WavePink WaveYellow Wave

STELRAD RADIATOR HOLDINGS LIMITED (03983125)

STELRAD RADIATOR HOLDINGS LIMITED (03983125) is an active UK company. incorporated on 28 April 2000. with registered office in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STELRAD RADIATOR HOLDINGS LIMITED has been registered for 25 years. Current directors include HARVEY, Trevor Terence, WILCOX, Leigh Antony.

Company Number
03983125
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
69-75 Side, Tyne & Wear, NE1 3JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Trevor Terence, WILCOX, Leigh Antony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELRAD RADIATOR HOLDINGS LIMITED

STELRAD RADIATOR HOLDINGS LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STELRAD RADIATOR HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03983125

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ISG RADIATOR HOLDINGS LIMITED
From: 14 December 2010To: 13 February 2015
CARADON RADIATORS BIDCO 2 LIMITED
From: 21 February 2002To: 14 December 2010
CARADON RADIATORS AND BATHROOMS BIDCO2 LIMITED
From: 6 December 2000To: 21 February 2002
BK BIDCO 2 LIMITED
From: 2 October 2000To: 6 December 2000
EVER 1338 LIMITED
From: 28 April 2000To: 2 October 2000
Contact
Address

69-75 Side Newcastle Upon Tyne Tyne & Wear, NE1 3JE,

Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Jan 15
Loan Secured
Jul 15
Loan Secured
Dec 19
Capital Update
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JOHNSTON, Richard Alan

Active
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 11 Sept 2025

HARVEY, Trevor Terence

Active
69-75 Side, Tyne & WearNE1 3JE
Born November 1956
Director
Appointed 31 Jan 2002

WILCOX, Leigh Antony

Active
69-75 Side, Tyne & WearNE1 3JE
Born February 1981
Director
Appointed 30 Jun 2024

BRIGGS, Andrew David

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 01 May 2007
Resigned 07 Sept 2012

BURNS, Claire Louise

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 30 Jun 2024
Resigned 11 Sept 2025

CONNELL, Richard Andrew

Resigned
Lower Roundhurst, HaslemereGU27 3BN
Secretary
Appointed 03 Oct 2000
Resigned 24 Nov 2000

WILCOX, Leigh Antony

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 07 Sept 2012
Resigned 30 Jun 2024

WILLS, Kevin Robert

Resigned
1 Hartley Avenue, Whitley BayNE26 3NS
Secretary
Appointed 12 Jul 2004
Resigned 01 May 2007

EVER 1058 LIMITED

Resigned
Fourth Floor, LeedsLS1 2JB
Corporate secretary
Appointed 24 Nov 2000
Resigned 12 Jul 2004

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 03 Oct 2000

BORÉN, Annette

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born October 1969
Director
Appointed 22 Nov 2023
Resigned 30 Jun 2024

CONNELL, Richard Andrew

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born March 1955
Director
Appointed 03 Oct 2000
Resigned 25 Sept 2013

DUPONT, Pierre Arthur Raoul

Resigned
Flat2, LondonW11 4UH
Born April 1951
Director
Appointed 31 Jan 2002
Resigned 15 Jun 2005

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 29 Mar 2001
Resigned 15 Jun 2005

GOODWIN, Philip Walter

Resigned
5 Farmer Street, LondonW8 7SN
Born February 1961
Director
Appointed 03 Oct 2000
Resigned 31 Jan 2002

LETHAM, George John

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born March 1957
Director
Appointed 25 Feb 2004
Resigned 22 Nov 2023

POOLER, Simon Felix

Resigned
Cherry Tree House, Alderley EdgeSK9 7NZ
Born August 1966
Director
Appointed 03 Oct 2000
Resigned 31 Jan 2002

WHITELL, Christopher John

Resigned
9 Staveley Way, RugbyCV21 1TP
Born July 1958
Director
Appointed 31 Jan 2002
Resigned 26 Feb 2003

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Apr 2000
Resigned 03 Oct 2000

Persons with significant control

1

Side, Newcastle Upon TyneNE1 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
1 November 2021
SH19Statement of Capital
Legacy
1 November 2021
SH20SH20
Legacy
1 November 2021
CAP-SSCAP-SS
Resolution
1 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
16 October 2014
RESOLUTIONSResolutions
Resolution
16 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Resolution
9 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
155(6)b155(6)b
Legacy
8 May 2007
155(6)b155(6)b
Legacy
8 May 2007
155(6)b155(6)b
Legacy
8 May 2007
155(6)a155(6)a
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
155(6)b155(6)b
Legacy
25 April 2007
155(6)a155(6)a
Legacy
24 April 2007
155(6)a155(6)a
Legacy
24 April 2007
155(6)b155(6)b
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Legacy
20 April 2007
88(2)R88(2)R
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
155(6)a155(6)a
Legacy
15 July 2005
155(6)b155(6)b
Legacy
15 July 2005
155(6)b155(6)b
Memorandum Articles
15 July 2005
MEM/ARTSMEM/ARTS
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
244244
Legacy
27 June 2001
363aAnnual Return
Legacy
10 April 2001
287Change of Registered Office
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation