Background WavePink WaveYellow Wave

STELRAD GROUP PLC (13670010)

STELRAD GROUP PLC (13670010) is an active UK company. incorporated on 8 October 2021. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (25210) and 1 other business activities. STELRAD GROUP PLC has been registered for 4 years. Current directors include ARMSTRONG, Nicholas Dawborn Tyrrell, BRUCE, Nicola Gail Alexandra, ELLIS, Robert Keith and 5 others.

Company Number
13670010
Status
active
Type
plc
Incorporated
8 October 2021
Age
4 years
Address
69-75 Side, Newcastle Upon Tyne, NE1 3JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
ARMSTRONG, Nicholas Dawborn Tyrrell, BRUCE, Nicola Gail Alexandra, ELLIS, Robert Keith, HARVEY, Trevor Terence, INNES KER, Katherine Christina Mary, Dr, LAZARUS, Edmund Alfred, PAYNE, Martin Keith, WILCOX, Leigh Antony
SIC Codes
25210, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELRAD GROUP PLC

STELRAD GROUP PLC is an active company incorporated on 8 October 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210) and 1 other business activity. STELRAD GROUP PLC was registered 4 years ago.(SIC: 25210, 70100)

Status

active

Active since 4 years ago

Company No

13670010

PLC Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

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

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Funding Round
Nov 21
Capital Update
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Loan Secured
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

JOHNSTON, Richard Alan

Active
Side, Newcastle Upon TyneNE1 3JE
Secretary
Appointed 11 Sept 2025

ARMSTRONG, Nicholas Dawborn Tyrrell

Active
Side, Newcastle Upon TyneNE1 3JE
Born April 1986
Director
Appointed 08 Oct 2021

BRUCE, Nicola Gail Alexandra

Active
Side, Newcastle Upon TyneNE1 3JE
Born July 1969
Director
Appointed 22 Oct 2021

ELLIS, Robert Keith

Active
Side, Newcastle Upon TyneNE1 3JE
Born September 1951
Director
Appointed 08 Oct 2021

HARVEY, Trevor Terence

Active
Side, Newcastle Upon TyneNE1 3JE
Born November 1956
Director
Appointed 08 Oct 2021

INNES KER, Katherine Christina Mary, Dr

Active
Side, Newcastle Upon TyneNE1 3JE
Born May 1960
Director
Appointed 01 Feb 2024

LAZARUS, Edmund Alfred

Active
Side, Newcastle Upon TyneNE1 3JE
Born October 1968
Director
Appointed 08 Oct 2021

PAYNE, Martin Keith

Active
Side, Newcastle Upon TyneNE1 3JE
Born July 1965
Director
Appointed 22 Oct 2021

WILCOX, Leigh Antony

Active
Side, Newcastle Upon TyneNE1 3JE
Born February 1981
Director
Appointed 01 Oct 2024

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bridgwater Road, BristolBS13 8AE
Corporate secretary
Appointed 08 Oct 2021
Resigned 10 Sept 2025

BORÉN, Annette

Resigned
Side, Newcastle Upon TyneNE1 3JE
Born October 1969
Director
Appointed 22 Nov 2023
Resigned 30 Jun 2024

LETHAM, George John

Resigned
Side, Newcastle Upon TyneNE1 3JE
Born March 1957
Director
Appointed 08 Oct 2021
Resigned 22 Nov 2023

MILLER, Therese Lynn

Resigned
Side, Newcastle Upon TyneNE1 3JE
Born November 1951
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Resolution
16 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Resolution
3 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Resolution
27 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Resolution
20 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
27 January 2022
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
27 January 2022
CERT17CERT17
Legacy
27 January 2022
OC138OC138
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2021
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2021
CERT8ACERT8A
Application Trading Certificate
28 October 2021
SH50SH50
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Legacy
15 October 2021
CERT8ACERT8A
Application Trading Certificate
15 October 2021
SH50SH50
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Incorporation Company
8 October 2021
NEWINCIncorporation