Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTER DOUGLAS UK TRADE LTD
Company Information for

HUNTER DOUGLAS UK TRADE LTD

The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham, NG4 2JY,
Company Registration Number
03438260
Private Limited Company
Active

Company Overview

About Hunter Douglas Uk Trade Ltd
HUNTER DOUGLAS UK TRADE LTD was founded on 1997-09-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Hunter Douglas Uk Trade Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTER DOUGLAS UK TRADE LTD
 
Legal Registered Office
The Darwin Building 2 Colwick Quays Business Park
Private Road No 2
Nottingham
NG4 2JY
Other companies in NG4
 
Previous Names
ARENA BLINDS LIMITED13/02/2025
ARENA SUN CONTROL SYSTEMS LIMITED29/03/2018
Filing Information
Company Number 03438260
Company ID Number 03438260
Date formed 1997-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-31
Return next due 2026-04-14
Type of accounts FULL
Last Datalog update: 2025-04-11 17:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTER DOUGLAS UK TRADE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNTER DOUGLAS UK TRADE LTD

Current Directors
Officer Role Date Appointed
IAN GALPIN
Director 2015-01-28
DAVID MATHEW AUBREY LEWIS
Director 2006-01-16
DARREN HANSEL LOCK
Director 2008-07-02
JOHN RISMAN
Director 2005-05-16
ANDREW RICHARD THOMAS
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW DALBY
Director 2006-01-16 2014-11-28
KEVIN MICHAEL DOBSON
Company Secretary 2005-11-21 2010-06-16
KEVIN MICHAEL DOBSON
Director 2005-11-21 2010-06-16
DAVID RICHARD ANDREW BURKE
Director 2004-07-27 2008-10-31
ROGER ANTHONY HOLMES
Director 2005-04-14 2007-06-05
STEVEN PETROW
Director 2004-07-30 2007-06-05
LORENZO RUSSO
Director 2004-07-30 2007-06-05
JAMES BRETT NICHOLSON
Director 2000-08-30 2006-02-28
JAMES BRETT NICHOLSON
Company Secretary 1997-09-17 2005-11-21
FIONA CLAIRE FERGUSON
Director 2004-07-27 2005-08-12
MICHAEL ANTHONY SHANKS
Director 2004-07-27 2004-10-26
MICHAEL JOSEPH SNAPES
Director 2001-05-08 2004-07-27
TIMOTHY JOHN HOLLAND
Director 1997-09-17 2003-06-30
SEAN VICTOR OATES
Director 1997-09-17 2002-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-17 1997-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-17 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GALPIN ZONWERING HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-05-04 Active
IAN GALPIN CUSTOMWEST TRADING LIMITED Director 2015-01-28 CURRENT 2003-07-28 Active
DAVID MATHEW AUBREY LEWIS ZONWERING HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-05-04 Active
DAVID MATHEW AUBREY LEWIS BELLOTTO FINANCE LIMITED Director 2007-06-20 CURRENT 2007-05-18 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS BELLOTTO ACQUISITION LIMITED Director 2007-06-20 CURRENT 2007-05-18 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS BELLOTTO HOLDINGS LIMITED Director 2007-06-05 CURRENT 2007-05-21 Active
DAVID MATHEW AUBREY LEWIS HILLARYS BLINDS LIMITED Director 2006-01-16 CURRENT 1981-02-23 Active
DAVID MATHEW AUBREY LEWIS ARENA BLINDS LIMITED Director 2006-01-16 CURRENT 1992-03-03 Active
DAVID MATHEW AUBREY LEWIS WILLSON BROOKS ADVERTISING LIMITED Director 2006-01-16 CURRENT 1984-10-05 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS THE HILLARYS GROUP LIMITED Director 2006-01-16 CURRENT 2001-01-12 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS QUARTZ TOPCO LIMITED Director 2006-01-16 CURRENT 2004-07-26 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS HUNTER DOUGLAS UK RETAIL LIMITED Director 2006-01-16 CURRENT 1975-01-14 Active
DAVID MATHEW AUBREY LEWIS HILLARY'S BLINDS TRUSTEE COMPANY LIMITED Director 2006-01-16 CURRENT 1998-04-08 Active
DAVID MATHEW AUBREY LEWIS HILLARYS HOLDINGS LIMITED Director 2006-01-16 CURRENT 2001-03-13 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS HILLARYS FINANCE LIMITED Director 2006-01-16 CURRENT 2001-03-13 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS QUARTZ ACQUISITION LIMITED Director 2006-01-16 CURRENT 2004-07-26 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS HILLARYS BLINDS (SALES) LIMITED Director 2006-01-16 CURRENT 1977-03-30 Active - Proposal to Strike off
DAVID MATHEW AUBREY LEWIS THOMAS SANDERSON LIMITED Director 2006-01-16 CURRENT 1977-09-14 Active
DAVID MATHEW AUBREY LEWIS 247 HOME FURNISHINGS LIMITED Director 2006-01-16 CURRENT 2000-02-10 Active
DARREN HANSEL LOCK HILLARYS BLINDS LIMITED Director 2008-07-02 CURRENT 1981-02-23 Active
DARREN HANSEL LOCK ARENA BLINDS LIMITED Director 2008-07-02 CURRENT 1992-03-03 Active
DARREN HANSEL LOCK BELLOTTO FINANCE LIMITED Director 2008-07-02 CURRENT 2007-05-18 Active - Proposal to Strike off
DARREN HANSEL LOCK BELLOTTO ACQUISITION LIMITED Director 2008-07-02 CURRENT 2007-05-18 Active - Proposal to Strike off
DARREN HANSEL LOCK WILLSON BROOKS ADVERTISING LIMITED Director 2008-07-02 CURRENT 1984-10-05 Active - Proposal to Strike off
DARREN HANSEL LOCK THE HILLARYS GROUP LIMITED Director 2008-07-02 CURRENT 2001-01-12 Active - Proposal to Strike off
DARREN HANSEL LOCK QUARTZ TOPCO LIMITED Director 2008-07-02 CURRENT 2004-07-26 Active - Proposal to Strike off
DARREN HANSEL LOCK HUNTER DOUGLAS UK RETAIL LIMITED Director 2008-07-02 CURRENT 1975-01-14 Active
DARREN HANSEL LOCK HILLARY'S BLINDS TRUSTEE COMPANY LIMITED Director 2008-07-02 CURRENT 1998-04-08 Active
DARREN HANSEL LOCK HILLARYS HOLDINGS LIMITED Director 2008-07-02 CURRENT 2001-03-13 Active - Proposal to Strike off
DARREN HANSEL LOCK HILLARYS FINANCE LIMITED Director 2008-07-02 CURRENT 2001-03-13 Active - Proposal to Strike off
DARREN HANSEL LOCK BELLOTTO HOLDINGS LIMITED Director 2008-07-02 CURRENT 2007-05-21 Active
DARREN HANSEL LOCK HILLARYS BLINDS (SALES) LIMITED Director 2008-07-02 CURRENT 1977-03-30 Active - Proposal to Strike off
DARREN HANSEL LOCK THOMAS SANDERSON LIMITED Director 2008-07-02 CURRENT 1977-09-14 Active
DARREN HANSEL LOCK 247 HOME FURNISHINGS LIMITED Director 2008-07-02 CURRENT 2000-02-10 Active
JOHN RISMAN ZONWERING HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-05-04 Active
JOHN RISMAN CUSTOMWEST TRADING LIMITED Director 2014-03-05 CURRENT 2003-07-28 Active
JOHN RISMAN PREMIER SHUTTERS LTD Director 2012-11-30 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN RISMAN BELLOTTO FINANCE LIMITED Director 2007-06-20 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN RISMAN BELLOTTO ACQUISITION LIMITED Director 2007-06-20 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN RISMAN BELLOTTO HOLDINGS LIMITED Director 2007-06-05 CURRENT 2007-05-21 Active
JOHN RISMAN SHADEWELL LIMITED Director 2006-12-01 CURRENT 2000-04-13 Active - Proposal to Strike off
JOHN RISMAN HILLARYS BLINDS LIMITED Director 2005-05-16 CURRENT 1981-02-23 Active
JOHN RISMAN ARENA BLINDS LIMITED Director 2005-05-16 CURRENT 1992-03-03 Active
JOHN RISMAN WILLSON BROOKS ADVERTISING LIMITED Director 2005-05-16 CURRENT 1984-10-05 Active - Proposal to Strike off
JOHN RISMAN THE HILLARYS GROUP LIMITED Director 2005-05-16 CURRENT 2001-01-12 Active - Proposal to Strike off
JOHN RISMAN QUARTZ TOPCO LIMITED Director 2005-05-16 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN RISMAN HUNTER DOUGLAS UK RETAIL LIMITED Director 2005-05-16 CURRENT 1975-01-14 Active
JOHN RISMAN HILLARY'S BLINDS TRUSTEE COMPANY LIMITED Director 2005-05-16 CURRENT 1998-04-08 Active
JOHN RISMAN HILLARYS HOLDINGS LIMITED Director 2005-05-16 CURRENT 2001-03-13 Active - Proposal to Strike off
JOHN RISMAN HILLARYS FINANCE LIMITED Director 2005-05-16 CURRENT 2001-03-13 Active - Proposal to Strike off
JOHN RISMAN QUARTZ ACQUISITION LIMITED Director 2005-05-16 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN RISMAN HILLARYS BLINDS (SALES) LIMITED Director 2005-05-16 CURRENT 1977-03-30 Active - Proposal to Strike off
JOHN RISMAN THOMAS SANDERSON LIMITED Director 2005-05-16 CURRENT 1977-09-14 Active
JOHN RISMAN 247 HOME FURNISHINGS LIMITED Director 2005-05-16 CURRENT 2000-02-10 Active
ANDREW RICHARD THOMAS ZONWERING HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-05-04 Active
ANDREW RICHARD THOMAS CUSTOMWEST TRADING LIMITED Director 2014-03-05 CURRENT 2003-07-28 Active
ANDREW RICHARD THOMAS SHAFTESBURY SHUTTERS LIMITED Director 2014-03-05 CURRENT 2001-05-11 Active - Proposal to Strike off
ANDREW RICHARD THOMAS PREMIER SHUTTERS LTD Director 2012-11-30 CURRENT 2004-07-30 Active - Proposal to Strike off
ANDREW RICHARD THOMAS ARENA BLINDS LIMITED Director 2010-09-29 CURRENT 1992-03-03 Active
ANDREW RICHARD THOMAS BELLOTTO FINANCE LIMITED Director 2010-09-29 CURRENT 2007-05-18 Active - Proposal to Strike off
ANDREW RICHARD THOMAS BELLOTTO ACQUISITION LIMITED Director 2010-09-29 CURRENT 2007-05-18 Active - Proposal to Strike off
ANDREW RICHARD THOMAS SHADEWELL LIMITED Director 2010-09-29 CURRENT 2000-04-13 Active - Proposal to Strike off
ANDREW RICHARD THOMAS THE HILLARYS GROUP LIMITED Director 2010-09-29 CURRENT 2001-01-12 Active - Proposal to Strike off
ANDREW RICHARD THOMAS QUARTZ TOPCO LIMITED Director 2010-09-29 CURRENT 2004-07-26 Active - Proposal to Strike off
ANDREW RICHARD THOMAS HUNTER DOUGLAS UK RETAIL LIMITED Director 2010-09-29 CURRENT 1975-01-14 Active
ANDREW RICHARD THOMAS HILLARY'S BLINDS TRUSTEE COMPANY LIMITED Director 2010-09-29 CURRENT 1998-04-08 Active
ANDREW RICHARD THOMAS QUARTZ ACQUISITION LIMITED Director 2010-09-29 CURRENT 2004-07-26 Active - Proposal to Strike off
ANDREW RICHARD THOMAS BELLOTTO HOLDINGS LIMITED Director 2010-09-29 CURRENT 2007-05-21 Active
ANDREW RICHARD THOMAS HILLARYS BLINDS (SALES) LIMITED Director 2010-09-29 CURRENT 1977-03-30 Active - Proposal to Strike off
ANDREW RICHARD THOMAS 247 HOME FURNISHINGS LIMITED Director 2010-09-29 CURRENT 2000-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-11CONFIRMATION STATEMENT MADE ON 31/03/25, WITH UPDATES
2025-02-17Change of details for Hunter Douglas Uk Trade Ltd as a person with significant control on 2025-02-13
2025-02-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-02-13Company name changed arena blinds LIMITED\certificate issued on 13/02/25
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM Unit 2 Churchill Park Private Road No 2 Colwick Nottingham NG4 2JR
2025-01-08APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW AUBREY LEWIS
2025-01-08APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE MARSH
2025-01-08APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD THOMAS
2024-12-23DIRECTOR APPOINTED MR MICHAEL HOWER JONES
2024-12-23DIRECTOR APPOINTED MR CRAIG KEITH ANDREW EDWARDS
2024-10-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW RISMAN
2024-05-22APPOINTMENT TERMINATED, DIRECTOR IAN GALPIN
2024-05-22DIRECTOR APPOINTED DEBORAH LOUISE MARSH
2023-08-11Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2023-08-10
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-17Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2016-06-30
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HANSEL LOCK
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HANSEL LOCK
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29RES15CHANGE OF COMPANY NAME 29/03/18
2018-03-29CERTNMCOMPANY NAME CHANGED ARENA SUN CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/18
2018-03-15CH01Director's details changed for Mr Andrew Richard Thomas on 2018-03-12
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-01AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-07-31RES01ADOPT ARTICLES 31/07/17
2017-06-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-17CC04Statement of company's objects
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-02-03CH01Director's details changed for Mr Andrew Richard Thomas on 2015-02-03
2015-01-30AP01DIRECTOR APPOINTED MR IAN GALPIN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW DALBY
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0116/09/14 ANNUAL RETURN FULL LIST
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034382600006
2014-04-11AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0116/09/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-11-16RES01ADOPT ARTICLES 16/11/12
2012-09-18AR0116/09/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-22AR0116/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RISMAN / 22/09/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMS / 16/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RISMAN / 16/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HANSEL LOCK / 16/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW AUBREY LEWIS / 16/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW DALBY / 16/02/2011
2010-10-08AR0116/09/10 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMS
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY KEVIN DOBSON
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON
2010-06-16AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HANSEL LOCK / 14/01/2010
2009-10-08AR0116/09/09 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 26/09/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURKE
2008-09-16363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCK / 15/08/2008
2008-07-03288aDIRECTOR APPOINTED MR DARREN HANSEL LOCK
2008-06-06AAFULL ACCOUNTS MADE UP TO 28/09/07
2007-09-17363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-07-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-08288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-10-06363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: UNIT 2 CHURCHILL PSRK PRIVATE ROAD NO 2 COLWICK NOTTINGHAM NG4 2JR
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-26AAFULL ACCOUNTS MADE UP TO 01/10/04
2004-12-30288bDIRECTOR RESIGNED
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNTER DOUGLAS UK TRADE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTER DOUGLAS UK TRADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding ARES MANAGEMENT LIMITED
SECURITY AGREEMENT 2007-07-02 Satisfied CREDIT SUISSE, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY AGENT)
A SECURITY AGREEMENT 2004-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") ACTING AS SECURITY TRUSTEE FOR THE FINANCE PARTIES 2001-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") ACTING AS SECURITYTRUSTEE FOR THE FINANCE PARTIES
TRUST DEBENTURE MADE BETWEEN (1) THE COMPANY (2) THE OBLIGORS AND (3) THE SECURITY TRUSTEE (ALL TERMS AS DEFINED) 2001-05-08 Satisfied CLOSE BROTHERS EQUITY (UK) FUND VI ACTING BY ITS GENERAL PARTNER CLOSEINVESTMENT PARTNERS LIMITED (THE "SECURITY TRUSTEE")
TRUST DEBENTURE MADE BETWEEN (1) THE COMPANY (2) THE OBLIGORS AND (3) THE SECURITY TRUSTEE (ALL TERMS AS DEFINED) 2001-05-08 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (THE "SECURITY TRUSTEE") AS THE GENERALPARTNER OF CLOSE BROTHERS PRIVATE EQUITY (UK) FUND VI (THE "LENDER")
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTER DOUGLAS UK TRADE LTD

Intangible Assets
Patents
We have not found any records of HUNTER DOUGLAS UK TRADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTER DOUGLAS UK TRADE LTD
Trademarks
We have not found any records of HUNTER DOUGLAS UK TRADE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER DOUGLAS UK TRADE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUNTER DOUGLAS UK TRADE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUNTER DOUGLAS UK TRADE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTER DOUGLAS UK TRADE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTER DOUGLAS UK TRADE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.