PURMO GROUP (UK) LTD - GATESHEAD


Company Profile Company Filings

Overview

PURMO GROUP (UK) LTD is a Private Limited Company from GATESHEAD and has the status: Active.
PURMO GROUP (UK) LTD was incorporated 64 years ago on 23/03/1960 and has the registered number: 00653648. The accounts status is FULL and accounts are next due on 30/09/2024.

PURMO GROUP (UK) LTD - GATESHEAD

This company is listed in the following categories:
25210 - Manufacture of central heating radiators and boilers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EASTERN AVENUE
GATESHEAD
TYNE & WEAR
NE11 0PG

This Company Originates in : United Kingdom
Previous trading names include:
RETTIG (UK) LIMITED (until 21/10/2019)
MYSON RADIATORS LIMITED (until 22/06/2005)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TRACY HAILS Secretary 2017-01-03 CURRENT
MRS LINDA CURRIE May 1973 British Director 2009-03-02 CURRENT
MR BARRY LYNCH Dec 1975 British Director 2013-09-20 CURRENT
MR LAURI SOIKKELI May 1970 Finnish Director 2022-09-29 CURRENT
THOMAS ANTHONY NEWTON Nov 1950 British Director 2001-01-23 UNTIL 2002-03-31 RESIGNED
DAVID TROTTER Nov 1944 British Director 2001-01-23 UNTIL 2004-10-30 RESIGNED
MR GARY MARSHALL Dec 1957 British Director 2009-03-02 UNTIL 2017-01-27 RESIGNED
COLIN SCOTT Sep 1938 British Director RESIGNED
MR DAVID TAYLOR Apr 1958 British Director 2009-03-02 UNTIL 2014-04-02 RESIGNED
ANNE SCHOUTEN Dec 1954 Dutch Director 2003-12-23 UNTIL 2004-09-01 RESIGNED
ILKKA TAPIO SUOMINEN Mar 1960 Finnish Director 2001-01-23 UNTIL 2003-12-23 RESIGNED
MR PATRICK MONTAGUE PHILBY Dec 1947 British Director 1995-08-15 UNTIL 1999-12-03 RESIGNED
MR TOMAS OLANDER Aug 1957 Finnish Director 2007-02-01 UNTIL 2018-04-04 RESIGNED
MR TOMAS OLANDER Aug 1957 Finnish Director 2003-12-23 UNTIL 2004-09-01 RESIGNED
MR LAWRENCE EDWARD WARRINER Nov 1960 British Director 2003-03-10 UNTIL 2004-09-30 RESIGNED
FRANCIS JOHN MCKAY Oct 1945 British Director 1996-01-26 UNTIL 1999-10-31 RESIGNED
MR KIERAN MCCAULEY Nov 1964 British Director 2014-04-02 UNTIL 2015-06-30 RESIGNED
DR SAMUEL MARSHALL Apr 1943 British Director RESIGNED
KLAUS ROGETZER Sep 1956 Austrian Director 2007-02-01 UNTIL 2009-10-30 RESIGNED
PETER JEFFREY ROTHWELL British Secretary 1999-12-03 UNTIL 2000-03-17 RESIGNED
THOMAS ANTHONY NEWTON Nov 1950 British Secretary 2000-03-17 UNTIL 2001-01-23 RESIGNED
MR GORDON FRANCIS FRANKLIN Nov 1944 British Secretary RESIGNED
MR GARY MARSHALL Dec 1957 British Secretary 2002-10-01 UNTIL 2017-01-03 RESIGNED
MR IAN LESLIE BOYD May 1947 Secretary 2001-01-23 UNTIL 2002-10-01 RESIGNED
MR CHARLES GERARD YOUNG Apr 1947 British Director RESIGNED
MR STIG BJORKQVIST Feb 1960 Finnish Director 2018-04-10 UNTIL 2019-05-13 RESIGNED
TREVOR TERENCE HARVEY Nov 1956 British Director 2000-03-17 UNTIL 2000-12-07 RESIGNED
MR JAMES BROUGHTON GREAVES Jun 1933 British Director RESIGNED
BRYAN MARK GRAY Jun 1953 British Director 1999-12-03 UNTIL 2000-03-17 RESIGNED
MR CHRISTOPH GASSER Oct 1973 German Director 2014-04-02 UNTIL 2015-06-30 RESIGNED
THOMAS FRANCK Mar 1950 Finnish Director 2004-09-01 UNTIL 2005-09-23 RESIGNED
MR CHRISTOPHER ALAN EDWARDS Feb 1967 British Director 2009-10-30 UNTIL 2013-08-21 RESIGNED
MR MIKE CONLON Oct 1966 British Director 2016-12-16 UNTIL 2022-09-29 RESIGNED
JAMES RUSHWORTH HOPE LOUDON Mar 1943 British Director RESIGNED
LUC DENIS FRANCOIS CARDINAELS Feb 1950 Belgian Director 2000-03-17 UNTIL 2003-12-23 RESIGNED
HENRIK BJORNSTROM Sep 1953 Finnish Director 2004-09-01 UNTIL 2005-06-13 RESIGNED
LODEWIJK FRANS STEPHAAN MARIA VANDONINCK Dec 1943 Belgian Director 2000-03-17 UNTIL 2001-01-23 RESIGNED
ANTHONY JOHN BIGGIN May 1943 British Director 2001-06-14 UNTIL 2003-03-10 RESIGNED
MR JOHN KEITH ACORNLEY Nov 1953 British Director 1999-12-03 UNTIL 2000-03-17 RESIGNED
MR ANTONIUS JOHANNES AARTS Jul 1969 Dutch Director 2016-10-24 UNTIL 2019-05-10 RESIGNED
NORMAN WILLIAM BUSTIN Apr 1946 British Director 2005-06-17 UNTIL 2008-12-31 RESIGNED
MR NEIL MACPHERSON Nov 1957 British Director 2004-10-30 UNTIL 2014-04-02 RESIGNED
MR MARKUS LENGAUER Apr 1965 Austrian Director 2005-09-23 UNTIL 2013-01-01 RESIGNED
MR GARY MARSHALL Dec 1957 British Director 2004-10-30 UNTIL 2005-06-17 RESIGNED
MR MARTIN WRIGHT Oct 1959 British Director 2013-02-18 UNTIL 2015-06-30 RESIGNED
DAVID WHITTOW WILLIAMS Aug 1957 British Director 1995-12-08 UNTIL 1996-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Purmo Group Plc 2022-02-01 Helsinki   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Purmo Group Oy Ab 2019-10-07 - 2022-01-31 Pb 115 00121   Ownership of shares 75 to 100 percent
Rettig Icc Bv 2016-04-06 - 2019-10-06 Maastricht Airport   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOHLER MIRA LIMITED CHELTENHAM Active FULL 28140 - Manufacture of taps and valves
IDEAL BOILERS LIMITED HULL Active FULL 25210 - Manufacture of central heating radiators and boilers
BOILER AND RADIATOR MANUFACTURERS ASSOCIATION LIMITED(THE) CHESTER LE STREET Dissolved... 32990 - Other manufacturing n.e.c.
KESTON HOLDINGS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
HENRAD (U.K.) LIMITED TYNE & WEAR Active DORMANT 99999 - Dormant Company
STELRAD LIMITED TYNE AND WEAR Active FULL 25210 - Manufacture of central heating radiators and boilers
THE FRIARY (BAMBURGH) MANAGEMENT CO. LIMITED BAMBURGH Active DORMANT 74990 - Non-trading company
KESTON BOILERS LIMITED HULL Active FULL 25210 - Manufacture of central heating radiators and boilers
PURMO GROUP UK PENSION TRUSTEE LIMITED GATESHEAD Active DORMANT 82990 - Other business support service activities n.e.c.
STELRAD RADIATOR HOLDINGS LIMITED TYNE & WEAR Active FULL 70100 - Activities of head offices
CARADON RADIATORS HOLDINGS LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
CARADON BOILERS HOLDINGS LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
ISG BOILER HOLDINGS LIMITED HULL Active FULL 70100 - Activities of head offices
STELRAD MANAGEMENT LIMITED TYNE & WEAR Active FULL 70100 - Activities of head offices
KESTON BOILERS SALES LIMITED LEEDS Dissolved... FULL 99999 - Dormant Company
BANDWOOD LIMITED HULL Active FULL 70100 - Activities of head offices
WARMSURE LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WOOLAMAI GROUP UK LIMITED NEWCASTLE UPON TYNE Active DORMANT 99999 - Dormant Company
WOOLAMAI HOLDINGS (UK) LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Purmo Group (UK) Limited - Period Ending 2021-12-31 2022-09-27 31-12-2021 £585 Cash £11,326 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PURMO GROUP UK PENSION TRUSTEE LIMITED GATESHEAD Active DORMANT 82990 - Other business support service activities n.e.c.
BON-BLOEMEN LTD GATESHEAD Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants