You are here: bizstats.co.uk > a-z index > G list > GE list

Geberit Service STOKE ON TRENT


Founded in 1955, Geberit Service, classified under reg no. 00546129 is an active company. Currently registered at Lawton Road ST7 2DF, Stoke On Trent the company has been in the business for 69 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/12/23 Geberit Service is no longer carrying the name Twyford Bathrooms.

Currently there are 3 directors in the the firm, namely Mark L., Simon H. and Gerd H.. In addition one secretary - Christine M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geberit Service Address / Contact

Office Address Lawton Road
Office Address2 Alsager
Town Stoke On Trent
Post code ST7 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546129
Date of Incorporation Fri, 18th Mar 1955
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 69 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark L.

Position: Director

Appointed: 24 March 2020

Simon H.

Position: Director

Appointed: 12 September 2019

Gerd H.

Position: Director

Appointed: 23 November 2015

Christine M.

Position: Secretary

Appointed: 23 November 2015

Derek G.

Position: Director

Appointed: 06 October 2016

Resigned: 12 September 2019

Egon R.

Position: Director

Appointed: 05 September 2016

Resigned: 24 March 2020

Michael R.

Position: Director

Appointed: 23 November 2015

Resigned: 05 September 2016

Mark L.

Position: Director

Appointed: 07 April 2015

Resigned: 23 November 2015

Brent H.

Position: Director

Appointed: 26 September 2014

Resigned: 23 November 2015

Stephanie K.

Position: Director

Appointed: 02 July 2014

Resigned: 26 September 2014

Juuso S.

Position: Director

Appointed: 28 March 2013

Resigned: 23 November 2015

Laura S.

Position: Director

Appointed: 01 April 2011

Resigned: 28 March 2013

John B.

Position: Director

Appointed: 01 April 2011

Resigned: 02 July 2014

Gun N.

Position: Director

Appointed: 14 February 2011

Resigned: 18 September 2015

Diana M.

Position: Director

Appointed: 27 January 2010

Resigned: 14 February 2011

Bbm Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 23 November 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 07 March 2002

Resigned: 25 June 2007

Michael C.

Position: Director

Appointed: 07 March 2002

Resigned: 01 April 2011

Alan B.

Position: Secretary

Appointed: 29 January 2001

Resigned: 07 March 2002

Ever 1058 Limited

Position: Secretary

Appointed: 24 November 2000

Resigned: 29 January 2001

Alan B.

Position: Director

Appointed: 23 November 2000

Resigned: 05 August 2011

Naomi T.

Position: Director

Appointed: 30 June 1999

Resigned: 16 June 2000

Mark P.

Position: Director

Appointed: 30 June 1999

Resigned: 07 March 2002

Charles H.

Position: Director

Appointed: 30 June 1999

Resigned: 23 November 2000

Neil S.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

Andrew S.

Position: Director

Appointed: 03 August 1998

Resigned: 25 June 1999

Stuart R.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 1999

Simon W.

Position: Director

Appointed: 01 October 1997

Resigned: 30 December 1998

Andrew M.

Position: Director

Appointed: 01 October 1997

Resigned: 11 September 1998

Robert M.

Position: Director

Appointed: 26 January 1996

Resigned: 17 April 1998

Robert T.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1998

Laurence V.

Position: Director

Appointed: 19 September 1995

Resigned: 31 January 1996

Trefor L.

Position: Director

Appointed: 19 September 1995

Resigned: 01 October 1997

Charles Y.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 1998

Henry R.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1996

David T.

Position: Director

Appointed: 29 December 1994

Resigned: 22 December 1995

Juergen F.

Position: Director

Appointed: 29 December 1994

Resigned: 26 January 1995

Peter R.

Position: Director

Appointed: 02 June 1994

Resigned: 28 February 1999

John C.

Position: Director

Appointed: 01 June 1994

Resigned: 30 June 1999

Karen R.

Position: Secretary

Appointed: 22 February 1994

Resigned: 24 November 2000

Daniel C.

Position: Director

Appointed: 06 January 1994

Resigned: 27 November 1995

Gavin M.

Position: Director

Appointed: 05 July 1993

Resigned: 13 January 1995

Peter C.

Position: Director

Appointed: 30 July 1992

Resigned: 08 November 1993

Terence M.

Position: Director

Appointed: 28 June 1992

Resigned: 01 June 1994

Raymond P.

Position: Director

Appointed: 28 June 1992

Resigned: 13 July 1992

Christopher K.

Position: Director

Appointed: 28 June 1992

Resigned: 03 May 1996

Nigel W.

Position: Director

Appointed: 28 June 1992

Resigned: 01 June 1993

Anthony B.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1993

Bernard S.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1998

Geoffrey Y.

Position: Director

Appointed: 28 June 1992

Resigned: 21 June 1994

Ewen C.

Position: Secretary

Appointed: 28 June 1992

Resigned: 06 December 1993

David S.

Position: Director

Appointed: 28 June 1992

Resigned: 21 June 1993

Gordon C.

Position: Director

Appointed: 28 June 1992

Resigned: 05 August 1994

Timothy W.

Position: Director

Appointed: 28 June 1992

Resigned: 29 December 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Geberit Sales Limited from Warwick, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Derek G. This PSC has significiant influence or control over the company,.

Geberit Sales Limited

Geberit House Edgehill Drive, Warwick, CV34 6NH, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 06142557
Notified on 24 June 2019
Nature of control: 75,01-100% shares

Derek G.

Notified on 1 September 2017
Ceased on 24 June 2019
Nature of control: significiant influence or control

Company previous names

Twyford Bathrooms December 23, 2015
Caradon Bathrooms February 7, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (42 pages)

Company search

Advertisements