Purmo Group (UK) Ltd GATESHEAD


Purmo Group (UK) started in year 1960 as Private Limited Company with registration number 00653648. The Purmo Group (UK) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Gateshead at Eastern Avenue. Postal code: NE11 0PG. Since 2019-10-21 Purmo Group (UK) Ltd is no longer carrying the name Rettig (UK).

At the moment there are 3 directors in the the company, namely Lauri S., Barry L. and Linda C.. In addition one secretary - Tracy H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Purmo Group (UK) Ltd Address / Contact

Office Address Eastern Avenue
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00653648
Date of Incorporation Wed, 23rd Mar 1960
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Lauri S.

Position: Director

Appointed: 29 September 2022

Tracy H.

Position: Secretary

Appointed: 03 January 2017

Barry L.

Position: Director

Appointed: 20 September 2013

Linda C.

Position: Director

Appointed: 02 March 2009

Stig B.

Position: Director

Appointed: 10 April 2018

Resigned: 13 May 2019

Mike C.

Position: Director

Appointed: 16 December 2016

Resigned: 29 September 2022

Antonius A.

Position: Director

Appointed: 24 October 2016

Resigned: 10 May 2019

Kieran M.

Position: Director

Appointed: 02 April 2014

Resigned: 30 June 2015

Christoph G.

Position: Director

Appointed: 02 April 2014

Resigned: 30 June 2015

Martin W.

Position: Director

Appointed: 18 February 2013

Resigned: 30 June 2015

Christopher E.

Position: Director

Appointed: 30 October 2009

Resigned: 21 August 2013

Gary M.

Position: Director

Appointed: 02 March 2009

Resigned: 27 January 2017

David T.

Position: Director

Appointed: 02 March 2009

Resigned: 02 April 2014

Klaus R.

Position: Director

Appointed: 01 February 2007

Resigned: 30 October 2009

Tomas O.

Position: Director

Appointed: 01 February 2007

Resigned: 04 April 2018

Markus L.

Position: Director

Appointed: 23 September 2005

Resigned: 01 January 2013

Norman B.

Position: Director

Appointed: 17 June 2005

Resigned: 31 December 2008

Neil M.

Position: Director

Appointed: 30 October 2004

Resigned: 02 April 2014

Gary M.

Position: Director

Appointed: 30 October 2004

Resigned: 17 June 2005

Thomas F.

Position: Director

Appointed: 01 September 2004

Resigned: 23 September 2005

Henrik B.

Position: Director

Appointed: 01 September 2004

Resigned: 13 June 2005

Anne S.

Position: Director

Appointed: 23 December 2003

Resigned: 01 September 2004

Tomas O.

Position: Director

Appointed: 23 December 2003

Resigned: 01 September 2004

Lawrence W.

Position: Director

Appointed: 10 March 2003

Resigned: 30 September 2004

Gary M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 03 January 2017

Anthony B.

Position: Director

Appointed: 14 June 2001

Resigned: 10 March 2003

Thomas N.

Position: Director

Appointed: 23 January 2001

Resigned: 31 March 2002

David T.

Position: Director

Appointed: 23 January 2001

Resigned: 30 October 2004

Ian B.

Position: Secretary

Appointed: 23 January 2001

Resigned: 01 October 2002

Ilkka S.

Position: Director

Appointed: 23 January 2001

Resigned: 23 December 2003

Lodewijk V.

Position: Director

Appointed: 17 March 2000

Resigned: 23 January 2001

Trevor H.

Position: Director

Appointed: 17 March 2000

Resigned: 07 December 2000

Thomas N.

Position: Secretary

Appointed: 17 March 2000

Resigned: 23 January 2001

Luc C.

Position: Director

Appointed: 17 March 2000

Resigned: 23 December 2003

John A.

Position: Director

Appointed: 03 December 1999

Resigned: 17 March 2000

Peter R.

Position: Secretary

Appointed: 03 December 1999

Resigned: 17 March 2000

Bryan G.

Position: Director

Appointed: 03 December 1999

Resigned: 17 March 2000

Francis M.

Position: Director

Appointed: 26 January 1996

Resigned: 31 October 1999

David W.

Position: Director

Appointed: 08 December 1995

Resigned: 07 June 1996

Patrick P.

Position: Director

Appointed: 15 August 1995

Resigned: 03 December 1999

Charles Y.

Position: Director

Appointed: 19 May 1992

Resigned: 24 August 1995

James G.

Position: Director

Appointed: 19 May 1992

Resigned: 16 December 1992

James L.

Position: Director

Appointed: 19 May 1992

Resigned: 03 December 1999

Samuel M.

Position: Director

Appointed: 19 May 1992

Resigned: 08 December 1995

Gordon F.

Position: Secretary

Appointed: 19 May 1992

Resigned: 03 December 1999

Colin S.

Position: Director

Appointed: 19 May 1992

Resigned: 15 August 1995

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Purmo Group Plc from Helsinki, Finland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Purmo Group Oy Ab that entered Pb 115 00121, Finland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Rettig Icc Bv, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a besloten vennootschap", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Purmo Group Plc

Pl 115 00121 Bulevardi 46 00120, Helsinki, Finland

Legal authority Finish Law
Legal form Public Limited Company
Country registered Finland
Place registered Finnish Patent And Registration Office
Registration number 2890898-5
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Purmo Group Oy Ab

Bulevarden 46 00120 Helsingfors, Pb 115 00121, Finland

Legal authority Limited Liability Companies Act 624/2006, As Amended
Legal form Limited Company
Country registered Finland
Place registered Finnish Patent And Registration Office Trade Register
Registration number 2908416-4
Notified on 7 October 2019
Ceased on 31 January 2022
Nature of control: 75,01-100% shares

Rettig Icc Bv

Australielaan 6 6199 Aa, Maastricht Airport, Netherlands

Legal authority Commerical Code Of The Netherlands
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Business Register
Registration number Kvk 17097786/Vestigingsnr. 000016817206
Notified on 6 April 2016
Ceased on 6 October 2019
Nature of control: 75,01-100% shares

Company previous names

Rettig (UK) October 21, 2019
Myson Radiators June 22, 2005
Blue Circle Heating December 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand277585
Current Assets22 17632 287
Debtors8 96912 364
Net Assets Liabilities6 68511 326
Property Plant Equipment12 00711 059
Total Inventories12 93019 338
Other
Audit Fees Expenses9065
Fees For Non-audit Services43 
Other Non-audit Services Fees13 
Taxation Compliance Services Fees30 
Accumulated Amortisation Impairment Intangible Assets4 8114 868
Accumulated Depreciation Impairment Property Plant Equipment2 0712 694
Additions Other Than Through Business Combinations Property Plant Equipment 606
Administrative Expenses5 0016 311
Amortisation Expense Intangible Assets3057
Amounts Owed To Related Parties7 41516 438
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Assumed Rate Inflation- R P I33
Average Number Employees During Period349370
Capital Commitments4 000269 000
Cash Cash Equivalents Held In Defined Benefit Plan Fair Value264240
Comprehensive Income Expense-7 5734 641
Cost Inventories Recognised As Expense Gross43 600 00044 660 000
Cost Sales58 66570 703
Creditors9 7139 348
Current Service Cost Defined Benefit Plan172295
Debt Securities Held In Defined Benefit Plan Fair Value21 22424 168
Decrease In Assets Defined Benefit Plan From Benefits Paid-2 510-1 851
Decrease Increase In Liabilities Defined Benefit Plan From Actuarial Gains Losses Demographic Assumptions373662
Decrease Increase In Liabilities Defined Benefit Plan From Actuarial Gains Losses Experience Adjustments480 
Decrease Increase In Liabilities Defined Benefit Plan From Actuarial Gains Losses Financial Assumptions8 115-3 539
Deferred Income13 
Deferred Tax Assets2 3902 737
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period161-401
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -339
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-799-210
Deferred Tax Liabilities-720-1 288
Deficit Surplus In Defined Benefit Plan-4 0182 827
Depreciation Expense Property Plant Equipment2 1162 263
Derivatives Held In Defined Benefit Plan Fair Value14 25520 289
Discount Rate Used Defined Benefit Plan12
Disposals Decrease In Depreciation Impairment Property Plant Equipment -93
Disposals Property Plant Equipment -100
Distribution Costs12 87513 970
Fair Value Assets Defined Benefit Plan54 57457 738
Finance Lease Liabilities Present Value Total4439 348
Finished Goods8 36310 423
Fixed Assets24 33922 687
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss282-228
Gain Loss On Disposals Property Plant Equipment-2-4
Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income-2 6936 349
Government Grant Income1010
Gross Profit Loss12 49018 824
Income Tax Expense Credit-638-981
Increase Decrease In Current Tax From Adjustment For Prior Periods -31
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements79 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised Directly In Equity 37
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income -1 207
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 950
Increase Decrease In Operating Costs From Defined Benefit Plan251295
Increase From Amortisation Charge For Year Intangible Assets 57
Increase From Depreciation Charge For Year Property Plant Equipment 716
Increase In Assets Defined Benefit Plan From Contributions By Employer840840
Increase In Assets Defined Benefit Plan From Interest Income987703
Increase In Liabilities Defined Benefit Plan From Current Service Cost172295
Increase In Liabilities Defined Benefit Plan From Interest Expense1 019752
Intangible Assets508451
Intangible Assets Gross Cost5 3195 319
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings268389
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts801769
Interest Income On Bank Deposits 3
Interest Payable Similar Charges Finance Costs1 3921 341
Inventory Write-down Expense Gross1 100 0001 800 000
Investment Funds Held In Defined Benefit Plan Fair Value18 83113 041
Investments In Subsidiaries2 9983 003
Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss Net Tax-2 6935 142
Lease Expense Subleasing Right-of-use Assets -61
Lease Liabilities35 29834 032
Liabilities Defined Benefit Plan Present Value58 59254 911
Net Current Assets Liabilities-3 923-4 840
Net Deferred Tax Liability Asset-1 669-1 449
Number Shares Issued Fully Paid83 07483 074
Operating Profit Loss-4 131-148
Other Comprehensive Income Expense Net Tax-2 6935 142
Other Creditors129120
Other Employee Expense3047
Other Finance Costs3249
Other Interest Receivable Similar Income Finance Income57
Other Operating Income1 2551 309
Other Operating Income Format11 2551 309
Other Payables Accrued Expenses9 00111 029
Other Remaining Operating Income 284
Par Value Share 0
Past Service Cost Defined Benefit Plan Excluding Gains Losses Arising From Settlements79 
Pension Costs Defined Benefit Plan283344
Pension Costs Defined Contribution Plan705767
Percentage Class Share Held In Subsidiary100100
Production Average Number Employees168229
Profit Loss-4 880-501
Profit Loss Before Tax-5 518-1 482
Profit Loss On Ordinary Activities Before Tax-5 518-1 482
Property Plant Equipment Excluding Right-of-use Assets12 00711 059
Property Plant Equipment Gross Cost10 89710 868
Property Plant Equipment Right-of-use Assets8 8268 174
Raw Materials Consumables4 1007 907
Redundancy Costs552
Rental Income From Sub-leases1 24566
Retirement Benefit Obligations Surplus-4 0182 827
Revenue From Sale Goods71 15589 527
Sales Marketing Distribution Average Number Employees181141
Social Security Costs1 1871 381
Staff Costs Employee Benefits Expense13 53816 941
Taxation Social Security Payable3 3391 513
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised145 
Tax Expense Credit Applicable Tax Rate-1 049-281
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -13
Tax Increase Decrease From Effect Capital Allowances Depreciation 53
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10531
Tax Tax Credit On Profit Or Loss On Ordinary Activities-638-981
Total Additions Including From Business Combinations Property Plant Equipment 71
Total Assets Less Current Liabilities20 41617 847
Total Borrowings9 7009 348
Total Deferred Tax Expense Credit-638-950
Total Operating Lease Payments617556
Trade Creditors Trade Payables5 7727 643
Trade Debtors Trade Receivables7 30010 915
Turnover Revenue71 15589 527
Wages Salaries11 56114 744
Work In Progress4671 008
Company Contributions To Money Purchase Plans Directors4354
Director Remuneration655745
Director Remuneration Benefits Including Payments To Third Parties698799
Number Directors Accruing Benefits Under Money Purchase Scheme33

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (180 pages)

Company search

Advertisements