APPLIED RADIATORS LIMITED

Register to unlock more data on OkredoRegister

APPLIED RADIATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962141

Incorporation date

25/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hanley Business Park Cooper Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1994)
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon21/08/2025
Termination of appointment of Gary Peter Stevenson as a director on 2025-03-12
dot icon15/08/2025
Change of details for Applied Radiators Holdings Limited as a person with significant control on 2016-04-06
dot icon15/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Registration of charge 029621410006, created on 2025-03-12
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon18/07/2024
Termination of appointment of Darren Richard Moores as a director on 2024-07-16
dot icon13/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon20/04/2021
Registration of charge 029621410005, created on 2021-04-20
dot icon15/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Satisfaction of charge 029621410003 in full
dot icon01/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon24/09/2020
Change of details for Applied Radiators Holdings Limited as a person with significant control on 2020-04-14
dot icon19/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/04/2019
Registered office address changed from Unit 2 Hanley Business Park Cooper Street Hanley Stoke-on-Trent to Unit 2 Hanley Business Park Cooper Street Hanley Stoke-on-Trent Staffordshire ST1 4DW on 2019-04-07
dot icon11/10/2018
Director's details changed for Mr Gary Peter Stevenson on 2018-09-27
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Satisfaction of charge 029621410004 in full
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon09/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/04/2016
Previous accounting period shortened from 2016-02-28 to 2016-01-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon16/04/2015
Previous accounting period extended from 2015-01-31 to 2015-02-28
dot icon26/03/2015
Registration of charge 029621410004, created on 2015-03-23
dot icon24/03/2015
Termination of appointment of Keith Edward Mcauliffe as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Alan William Leese as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Keith Edward Mcauliffe as a secretary on 2015-03-23
dot icon24/03/2015
Registration of charge 029621410003, created on 2015-03-23
dot icon23/03/2015
Satisfaction of charge 2 in full
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2013
Appointment of Mr Darren Moores as a director
dot icon12/12/2013
Appointment of Mr Mark Brough as a director
dot icon12/12/2013
Appointment of Mr Gary Stevenson as a director
dot icon28/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/08/2013
Director's details changed for Mr Alan William Leese on 2013-08-08
dot icon08/08/2013
Director's details changed for Mr Keith Edward Mcauliffe on 2013-08-08
dot icon08/08/2013
Secretary's details changed for Mr Keith Edward Mcauliffe on 2013-08-08
dot icon12/03/2013
Particulars of variation of rights attached to shares
dot icon12/03/2013
Change of share class name or designation
dot icon12/03/2013
Resolutions
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Particulars of variation of rights attached to shares
dot icon08/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Change of share class name or designation
dot icon14/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2008
Return made up to 25/08/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/04/2008
Gbp ic 100/75\28/01/08\gbp sr 25@1=25\
dot icon01/04/2008
Resolutions
dot icon18/09/2007
Return made up to 25/08/07; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/09/2006
Return made up to 25/08/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/09/2005
Return made up to 25/08/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Return made up to 25/08/04; full list of members
dot icon02/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Accounts for a small company made up to 2004-01-31
dot icon25/09/2003
Return made up to 25/08/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2003-01-31
dot icon11/09/2002
Return made up to 25/08/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2002-01-31
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/09/2001
Return made up to 25/08/01; full list of members
dot icon07/09/2000
Return made up to 25/08/00; full list of members
dot icon23/08/2000
Ad 09/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/2000
Accounts for a small company made up to 2000-01-31
dot icon27/09/1999
Return made up to 25/08/99; no change of members
dot icon16/08/1999
Accounts for a small company made up to 1999-01-31
dot icon09/09/1998
Return made up to 25/08/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1998-01-31
dot icon10/09/1997
Return made up to 25/08/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1997-01-31
dot icon15/10/1996
Return made up to 25/08/96; no change of members
dot icon26/03/1996
Accounts for a small company made up to 1996-01-31
dot icon09/01/1996
Return made up to 25/08/95; full list of members
dot icon20/01/1995
Registered office changed on 20/01/95 from: berkeley court borough road newcastle-under-lyme staffs ST5 2PU
dot icon20/01/1995
Accounting reference date notified as 31/01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon21/11/1994
New secretary appointed;director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon14/11/1994
Certificate of change of name
dot icon25/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+11.36 % *

* during past year

Cash in Bank

£453,117.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
655.82K
-
0.00
362.29K
-
2022
19
684.88K
-
0.00
406.90K
-
2023
19
708.55K
-
0.00
453.12K
-
2023
19
708.55K
-
0.00
453.12K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

708.55K £Ascended3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.12K £Ascended11.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Gary Peter
Director
12/12/2013 - 12/03/2025
6
Moores, Darren Richard
Director
12/12/2013 - 16/07/2024
3
Brough, Mark Andrew
Director
12/12/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APPLIED RADIATORS LIMITED

APPLIED RADIATORS LIMITED is an(a) Active company incorporated on 25/08/1994 with the registered office located at Unit 2 Hanley Business Park Cooper Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED RADIATORS LIMITED?

toggle

APPLIED RADIATORS LIMITED is currently Active. It was registered on 25/08/1994 .

Where is APPLIED RADIATORS LIMITED located?

toggle

APPLIED RADIATORS LIMITED is registered at Unit 2 Hanley Business Park Cooper Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4DW.

What does APPLIED RADIATORS LIMITED do?

toggle

APPLIED RADIATORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does APPLIED RADIATORS LIMITED have?

toggle

APPLIED RADIATORS LIMITED had 19 employees in 2023.

What is the latest filing for APPLIED RADIATORS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-25 with no updates.