Company NameMaude Heating Limited
DirectorsDavid Ian Reynolds and Martin Thomas Bowling
Company StatusLiquidation
Company Number01224727
CategoryPrivate Limited Company
Incorporation Date1 September 1975(48 years, 8 months ago)
Previous NameMaude Heating Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Ian Reynolds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address8 Fusion Court Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Martin Thomas Bowling
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Fusion Court Aberford Road
Leeds
West Yorkshire
LS25 2GH
Secretary NameMr David Ian Reynolds
NationalityBritish
StatusCurrent
Appointed01 August 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address8 Fusion Court Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Colin Stuart Maude
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(15 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 12 March 2015)
RoleHeating Engineer
Correspondence Address18 Horton Street
Halifax
West Yorkshire
HX1 1PU
Director NameMrs Doreen Maude
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(15 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Horton Street
Halifax
West Yorkshire
HX1 1PU
Secretary NameMrs Doreen Maude
NationalityBritish
StatusResigned
Appointed03 July 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Southowram
Halifax
West Yorkshire
HX3 9NX

Contact

Websitemaudeheatingltd.co.uk
Telephone01422 331119
Telephone regionHalifax

Location

Registered Address8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

21k at £1Doreen Maude
100.00%
Ordinary

Financials

Year2014
Net Worth£32,796
Cash£26,817
Current Liabilities£63,228

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2021 (2 years, 9 months ago)
Next Return Due17 July 2022 (overdue)

Charges

24 October 2003Delivered on: 8 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 June 1983Delivered on: 10 June 1983
Satisfied on: 6 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Director's details changed for Mr Martin Thomas Bowling on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mrs Doreen Maude on 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21,000
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21,000
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Termination of appointment of Colin Stuart Maude as a director on 12 March 2015 (1 page)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 21,000
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 21,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 21,000
(5 pages)
5 July 2010Director's details changed for Mr Martin Thomas Bowling on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Doreen Maude on 1 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr David Ian Reynolds on 1 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr David Ian Reynolds on 1 July 2010 (1 page)
5 July 2010Director's details changed for Mr Colin Stuart Maude on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Colin Stuart Maude on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Martin Thomas Bowling on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David Ian Reynolds on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David Ian Reynolds on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Doreen Maude on 1 July 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 August 2007Return made up to 03/07/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 July 2006Return made up to 03/07/06; full list of members (8 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 July 2004Return made up to 03/07/04; full list of members (8 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 03/07/03; full list of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 August 2002Return made up to 03/07/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2001Return made up to 03/07/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 July 2000Return made up to 03/07/00; full list of members (7 pages)
6 August 1999Return made up to 03/07/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 September 1998Return made up to 03/07/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 August 1997Return made up to 03/07/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 September 1996Return made up to 03/07/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 September 1995Return made up to 03/07/95; no change of members (6 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1975Incorporation (16 pages)