HUNTER DOUGLAS UK TRADE LTD

Register to unlock more data on OkredoRegister

HUNTER DOUGLAS UK TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438260

Incorporation date

17/09/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham NG4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Director's details changed for Mr Michael Hower Jones on 2025-03-17
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/02/2025
Change of details for Hunter Douglas Uk Trade Ltd as a person with significant control on 2025-02-13
dot icon13/02/2025
Change of name notice
dot icon13/02/2025
Certificate of change of name
dot icon11/02/2025
Registered office address changed from Unit 2 Churchill Park Private Road No 2 Colwick Nottingham NG4 2JR to The Darwin Building 2 Colwick Quays Business Park Private Road No 2 Nottingham NG4 2JY on 2025-02-11
dot icon08/01/2025
Termination of appointment of David Mathew Aubrey Lewis as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Deborah Louise Marsh as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Andrew Richard Thomas as a director on 2024-12-31
dot icon23/12/2024
Appointment of Mr Michael Hower Jones as a director on 2024-12-20
dot icon23/12/2024
Appointment of Mr Craig Keith Andrew Edwards as a director on 2024-12-20
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of John Matthew Risman as a director on 2024-05-14
dot icon22/05/2024
Termination of appointment of Ian Galpin as a director on 2024-05-14
dot icon22/05/2024
Appointment of Deborah Louise Marsh as a director on 2024-05-14
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2023-08-10
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/02/2023
Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2016-06-30
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Termination of appointment of Darren Hansel Lock as a director on 2019-02-20
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Resolutions
dot icon15/03/2018
Director's details changed for Mr Andrew Richard Thomas on 2018-03-12
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/08/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon31/07/2017
Resolutions
dot icon21/06/2017
Full accounts made up to 2016-09-30
dot icon17/03/2017
Statement of company's objects
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon21/06/2016
Full accounts made up to 2015-10-02
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon18/02/2015
Full accounts made up to 2014-09-26
dot icon03/02/2015
Director's details changed for Mr Andrew Richard Thomas on 2015-02-03
dot icon30/01/2015
Appointment of Mr Ian Galpin as a director on 2015-01-28
dot icon28/11/2014
Termination of appointment of Simon Andrew Dalby as a director on 2014-11-28
dot icon24/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/08/2014
Satisfaction of charge 5 in full
dot icon04/08/2014
Registration of charge 034382600006, created on 2014-08-01
dot icon11/04/2014
Full accounts made up to 2013-09-27
dot icon29/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-09-28
dot icon16/11/2012
Resolutions
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/09/2011
Director's details changed for John Risman on 2011-09-22
dot icon28/06/2011
Full accounts made up to 2010-10-01
dot icon17/02/2011
Director's details changed for Mr Andrew Richard Thoms on 2011-02-16
dot icon17/02/2011
Director's details changed for John Risman on 2011-02-16
dot icon17/02/2011
Director's details changed for Mr Darren Hansel Lock on 2011-02-16
dot icon17/02/2011
Director's details changed for David Mathew Aubrey Lewis on 2011-02-16
dot icon17/02/2011
Director's details changed for Mr Simon Andrew Dalby on 2011-02-16
dot icon08/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Andrew Richard Thoms as a director
dot icon17/06/2010
Termination of appointment of Kevin Dobson as a secretary
dot icon17/06/2010
Termination of appointment of Kevin Dobson as a director
dot icon16/06/2010
Full accounts made up to 2009-09-25
dot icon15/01/2010
Director's details changed for Mr Darren Hansel Lock on 2010-01-14
dot icon08/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-09-26
dot icon13/11/2008
Appointment terminated director david burke
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon15/08/2008
Director's change of particulars / darren lock / 15/08/2008
dot icon03/07/2008
Director appointed mr darren hansel lock
dot icon06/06/2008
Full accounts made up to 2007-09-28
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon09/07/2007
Full accounts made up to 2006-09-29
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon24/04/2007
Director's particulars changed
dot icon27/09/2006
Return made up to 17/09/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-09-30
dot icon08/03/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
Secretary resigned
dot icon06/10/2005
Return made up to 17/09/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: unit 2 churchill psrk private road no 2 colwick nottingham NG4 2JR
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon26/04/2005
Full accounts made up to 2004-10-01
dot icon30/12/2004
Director resigned
dot icon08/10/2004
Return made up to 17/09/04; full list of members
dot icon25/08/2004
Resolutions
dot icon24/08/2004
New director appointed
dot icon17/08/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
New director appointed
dot icon13/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Full accounts made up to 2003-09-26
dot icon11/11/2003
Return made up to 17/09/03; full list of members
dot icon08/07/2003
Director resigned
dot icon20/02/2003
Full accounts made up to 2002-09-27
dot icon17/01/2003
Director resigned
dot icon09/12/2002
Secretary's particulars changed
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-09-28
dot icon10/10/2001
Director's particulars changed
dot icon10/10/2001
Return made up to 17/09/01; full list of members
dot icon29/08/2001
Auditor's resignation
dot icon30/05/2001
Resolutions
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Declaration of assistance for shares acquisition
dot icon21/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 2000-09-29
dot icon27/09/2000
Return made up to 17/09/00; full list of members
dot icon27/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-10-02
dot icon20/12/1999
Director's particulars changed
dot icon13/10/1999
Return made up to 17/09/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-09-26
dot icon02/06/1999
Secretary's particulars changed
dot icon12/10/1998
Return made up to 17/09/98; full list of members
dot icon31/12/1997
Registered office changed on 31/12/97 from: churchill park private road no 2 colwick nottingham nottinghamshire NG4 2JR
dot icon13/10/1997
Registered office changed on 13/10/97 from: 35 bull street temple court birmingham west midlands B4 6JT
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon17/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russo, Lorenzo
Director
30/07/2004 - 05/06/2007
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/09/1997 - 17/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/09/1997 - 17/09/1997
43699
Jones, Michael Hower
Director
20/12/2024 - Present
21
Dobson, Kevin Michael
Secretary
21/11/2005 - 16/06/2010
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNTER DOUGLAS UK TRADE LTD

HUNTER DOUGLAS UK TRADE LTD is an(a) Active company incorporated on 17/09/1997 with the registered office located at The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham NG4 2JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTER DOUGLAS UK TRADE LTD?

toggle

HUNTER DOUGLAS UK TRADE LTD is currently Active. It was registered on 17/09/1997 .

Where is HUNTER DOUGLAS UK TRADE LTD located?

toggle

HUNTER DOUGLAS UK TRADE LTD is registered at The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham NG4 2JY.

What does HUNTER DOUGLAS UK TRADE LTD do?

toggle

HUNTER DOUGLAS UK TRADE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HUNTER DOUGLAS UK TRADE LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.