Company NameJarden Consumer Solutions (Europe) Limited
DirectorBen Hartley
Company StatusActive
Company Number00713656
CategoryPrivate Limited Company
Incorporation Date25 January 1962(62 years, 3 months ago)
Previous NamesDreamland Appliances Limited and Pulse Home Products Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Ben Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(56 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleAttorney
Country of ResidenceEngland
Correspondence AddressUnit 2 Spaces 77 Fulham Palace Road
Hammersmith
W6 8JA
Director NameColin Flett Campbell Stewart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1995)
RoleSales Director
Correspondence Address2 Pine Walk
Codsall
Wolverhampton
WV8 2HB
Director NameDavid O'Brien
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 October 1996)
RoleFinancial Director
Correspondence AddressBrookfield
Tunstead Milton Whaley Bridge
Stockport
Cheshire
SK12 7ER
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRobert Arnold Moulder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence Address1591 Warwick Road
Knowle
West Midlands
B93 9LF
Director NameKeith Meredith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1994)
RoleOperations Director
Correspondence Address11 Brookfield Drive
Littleborough
Rochdale
OL15 8RH
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 1993)
RoleManaging Director
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMr David Peter Goddard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(31 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Ivy House Lane
Berkhamsted
Hertfordshire
HP4 2PP
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(31 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameDeborah Susan Gough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 August 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Director NameMr Neil Robert Bodfish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1999)
RoleChartered Management Acc
Country of ResidenceEngland
Correspondence AddressAlvaston
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
35 Hazelwood Road
Duffield
Derby
DE56 4DP
Director NameMichael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2001)
RoleManager
Correspondence AddressDadlington House Farm
Shenton Lane
Dadlington
Warwickshire
CV13 6JD
Secretary NameChristopher John Chapman
NationalityBritish
StatusResigned
Appointed16 December 1996(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address5 The Willows
Walmley
Sutton Coldfield
West Midlands
B76 2PX
Director NamePaul Sykes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(35 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2001)
RoleSales & Marketing Director
Correspondence Address18 Sykes Close
Greenfield
Saddleworth
Lancashire
OL3 7PT
Director NameMark Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2002)
RoleFinance Director
Correspondence Address100 Shaw Road
Oldham
Lancashire
OL1 4AY
Secretary NameMichael William Perkins
NationalityBritish
StatusResigned
Appointed10 April 2000(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AB
Director NameJohn Michael Smethurst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(39 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2006)
RoleSales & Marketing Director
Correspondence Address2 Halls Way
Greenfield
Oldham
OL3 7BX
Director NameJeffrey George Thomas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(39 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2002)
RoleLogistics And Systems Director
Correspondence Address43 Cromwell Road
Maidenhead
SL6 6BJ
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed22 October 2001(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMark Andrew Weems
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(40 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Secretary NameMark Andrew Weems
NationalityBritish
StatusResigned
Appointed22 August 2007(45 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2012(50 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2012(50 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address5400 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Secretary NameJohn Edward Capps
StatusResigned
Appointed05 August 2012(50 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2012)
RoleCompany Director
Correspondence AddressVine Mill
Holden Fold Lane
Royton
Oldham
OL2 5LN
Director NameMr Dasree Vishwamaryum Ramsammy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2018(56 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(56 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed04 October 1992(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed12 September 2012(50 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitevivacoffeeshop.co.uk

Location

Registered Address5400 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

10.7m at £1Vine Mill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,771,000
Gross Profit£25,096,000
Net Worth£14,533,000
Cash£2,788,000
Current Liabilities£21,469,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

22 August 2007Delivered on: 7 September 2007
Satisfied on: 10 August 2012
Persons entitled: Cit Capital Finance (UK) Limited

Classification: The charge over shares
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to the title and interest from time to time in all the shares. See the mortgage charge document for full details.
Fully Satisfied
22 August 2007Delivered on: 31 August 2007
Satisfied on: 10 August 2012
Persons entitled: Cit Capital Finance (UK) Limited

Classification: Security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 2000Delivered on: 12 December 2000
Satisfied on: 8 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 2000Delivered on: 12 December 2000
Satisfied on: 14 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined)
Secured details: The actual contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents (as defined) including the trade marks and patents charge.
Particulars: A first fixed charge over the patents, the trade marks, the patent applications, the trade mark applications together with any goodwill of the company's business to which the patents, the trade marks, the patent applications and the trade mark applications. See the mortgage charge document for full details.
Fully Satisfied
23 July 1999Delivered on: 27 July 1999
Satisfied on: 6 December 2000
Persons entitled: Morgan Grenfell & Co.Limited,as Security Agent and Trustee for Each of the Finance Parties

Classification: Supplemental debenture (as defined)
Secured details: All obligations and liabilities of each obligor (as defined) to the finance parties (as defined) under each of the finance documents (as defined).
Particulars: All rights,title and interest in and to the s & p agreement (as defined). See the mortgage charge document for full details.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 6 December 2000
Persons entitled: Morgan Grenfell & Co. Limited

Classification: Accession agreement between the company nemond limited as agent and trustee for itself and each of the chargors and morgan grenfell & co limited relating to a debenture (the "debenture") dated 4TH december 1996
Secured details: All monies due or to become due from each obligor (as defined) to the fianance parties (as defined) or any of them under each or any of the finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 1982Delivered on: 22 June 1982
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shipyard estate, hythe, southampton, murrays hotel site, hythe, southampton.
Fully Satisfied
18 May 1981Delivered on: 8 June 1981
Satisfied on: 23 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (29 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 January 2019Appointment of Mr. Benjamin James Sturgell as a director on 9 January 2019 (2 pages)
7 January 2019Termination of appointment of Dasree Vishwamaryum Ramsammy as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
24 May 2018Second filing for the appointment of Ben Hartley as a director (6 pages)
23 February 2018Appointment of Mr. Dasree Vishwamaryum Ramsammy as a director on 21 February 2018 (2 pages)
22 February 2018Appointment of Mr. Ben Hartlery as a director on 21 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2018
(3 pages)
22 February 2018Termination of appointment of Richard Todd Sansone as a director on 21 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 June 2017Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 8 June 2017 (1 page)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
18 May 2017Registered office address changed from 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ to Colet Court 100 Hammersmith Road London W6 7JP on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ to Colet Court 100 Hammersmith Road London W6 7JP on 18 May 2017 (1 page)
5 May 2017Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (31 pages)
8 October 2016Full accounts made up to 31 December 2015 (31 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 May 2016AD03 - register of psc (2 pages)
13 May 2016AD03 - register of psc (2 pages)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,722,002
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,722,002
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,722,002
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,722,002
(5 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
13 February 2014Full accounts made up to 31 March 2013 (23 pages)
13 February 2014Full accounts made up to 31 March 2013 (23 pages)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,722,002
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,722,002
(5 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2012Company name changed pulse home products LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed pulse home products LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
9 October 2012Change of name notice (2 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
6 August 2012Appointment of John Edward Capps as a director (2 pages)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Appointment of John Edward Capps as a director (2 pages)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (20 pages)
4 August 2010Full accounts made up to 31 March 2010 (20 pages)
16 January 2010Full accounts made up to 31 March 2009 (20 pages)
16 January 2010Full accounts made up to 31 March 2009 (20 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (23 pages)
6 January 2009Full accounts made up to 31 March 2008 (23 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
14 September 2007Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
7 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Declaration of assistance for shares acquisition (23 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(29 pages)
6 September 2007Resolutions
  • RES13 ‐ Deb deed doc agr par co 22/08/07
(3 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Resolutions
  • RES13 ‐ Deb deed doc agr par co 22/08/07
(3 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Declaration of assistance for shares acquisition (23 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(29 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
1 September 2007Full accounts made up to 31 March 2007 (26 pages)
1 September 2007Full accounts made up to 31 March 2007 (26 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
31 August 2006Full accounts made up to 31 March 2006 (29 pages)
31 August 2006Full accounts made up to 31 March 2006 (29 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
24 August 2004Return made up to 21/08/04; full list of members (3 pages)
24 August 2004Return made up to 21/08/04; full list of members (3 pages)
31 August 2003Full accounts made up to 31 March 2003 (19 pages)
31 August 2003Full accounts made up to 31 March 2003 (19 pages)
29 August 2003Return made up to 21/08/03; full list of members (3 pages)
29 August 2003Return made up to 21/08/03; full list of members (3 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (21 pages)
16 September 2002Full accounts made up to 31 March 2002 (21 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
1 November 2001Auditor's resignation (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Director resigned (1 page)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Auditor's resignation (1 page)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
10 October 2001Return made up to 04/10/01; full list of members (8 pages)
10 October 2001Return made up to 04/10/01; full list of members (8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
12 December 2000Particulars of mortgage/charge (13 pages)
12 December 2000Particulars of mortgage/charge (27 pages)
12 December 2000Particulars of mortgage/charge (27 pages)
12 December 2000Particulars of mortgage/charge (13 pages)
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2000Declaration of assistance for shares acquisition (9 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
7 December 2000Declaration of assistance for shares acquisition (8 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Return made up to 04/10/00; full list of members (8 pages)
7 November 2000Return made up to 04/10/00; full list of members (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (25 pages)
2 October 2000Full accounts made up to 31 December 1999 (25 pages)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
12 November 1999Company name changed dreamland appliances LIMITED\certificate issued on 12/11/99 (2 pages)
12 November 1999Company name changed dreamland appliances LIMITED\certificate issued on 12/11/99 (2 pages)
18 October 1999Return made up to 04/10/99; full list of members (10 pages)
18 October 1999Return made up to 04/10/99; full list of members (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
27 July 1999Particulars of mortgage/charge (7 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
4 November 1998Return made up to 04/10/98; full list of members (11 pages)
4 November 1998Return made up to 04/10/98; full list of members (11 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
30 October 1997Return made up to 04/10/97; full list of members (9 pages)
30 October 1997Return made up to 04/10/97; full list of members (9 pages)
27 August 1997Full accounts made up to 26 October 1996 (19 pages)
27 August 1997Full accounts made up to 26 October 1996 (19 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
27 April 1997Secretary's particulars changed (1 page)
27 April 1997Secretary's particulars changed (1 page)
23 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
23 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 January 1997Particulars of mortgage/charge (17 pages)
9 January 1997Particulars of mortgage/charge (17 pages)
6 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(16 pages)
6 January 1997Declaration of assistance for shares acquisition (8 pages)
6 January 1997Declaration of assistance for shares acquisition (8 pages)
6 January 1997Declaration of assistance for shares acquisition (8 pages)
6 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(16 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1997Declaration of assistance for shares acquisition (8 pages)
23 December 1996New secretary appointed (1 page)
23 December 1996Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (1 page)
23 December 1996Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
14 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
14 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
30 October 1996Return made up to 04/10/96; full list of members (9 pages)
30 October 1996Return made up to 04/10/96; full list of members (9 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
3 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
3 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
3 December 1991Memorandum and Articles of Association (5 pages)
3 December 1991Memorandum and Articles of Association (5 pages)
10 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 May 1968Company name changed\certificate issued on 08/05/68 (3 pages)
8 May 1968Company name changed\certificate issued on 08/05/68 (3 pages)
8 May 1968Company name changed\certificate issued on 08/05/68 (3 pages)
8 May 1968Company name changed\certificate issued on 08/05/68 (3 pages)
21 January 1962Certificate of incorporation (1 page)
21 January 1962Certificate of incorporation (1 page)
21 January 1962Certificate of incorporation (1 page)
21 January 1962Certificate of incorporation (1 page)