Company NameRavenheat Manufacturing Limited
DirectorLouis Pickersgill
Company StatusLiquidation
Company Number02091988
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Previous NameRavenheat Manufacturers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Louis Pickersgill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Paul's Street
Leeds
LS1 2JT
Director NameSandra Denise Pickersgill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 January 2002)
RoleSecretary
Correspondence AddressShawfield Farm
Tong Lane Tong
Bradford
West Yorkshire
BD4 0RY
Director NameLinda Maude Stephenson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 06 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm Lawns Lane
New Farnley
Leeds
West Yorkshire
LS12 5ES
Secretary NameLinda Maude Stephenson
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm Lawns Lane
New Farnley
Leeds
West Yorkshire
LS12 5ES
Director NameKeith Eames
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1998)
RoleGeneral Manager
Correspondence Address26 Manor Drive South
York
North Yorkshire
YO26 5SA

Contact

Websiteravenheat.co.uk
Telephone0113 2527007
Telephone regionLeeds

Location

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

Financials

Year2012
Net Worth£3,814,861
Cash£2,507,456
Current Liabilities£6,854,229

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2022 (1 year, 10 months ago)
Next Return Due14 July 2023 (overdue)

Charges

5 November 2013Delivered on: 22 November 2013
Persons entitled: Linda Maude Stephenson

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 22 November 2013
Persons entitled: Louis Pickersgill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 22 November 2013
Persons entitled: Linda Maude Stephenson

Classification: A registered charge
Particulars: Cessna citation CJ3 manufactured in wichita usa registration no g-ombi serial number 525B-0179 including two williams FJ44-3A engines. Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 22 November 2013
Persons entitled: Louis Pickersgill

Classification: A registered charge
Particulars: The cessna citation CJ3 manufactured in wichita usa registration number g-ombi serial number 525B-0179 including two williams FJ44-3A engines. Notification of addition to or amendment of charge.
Outstanding
20 January 1993Delivered on: 26 January 1993
Satisfied on: 2 February 2011
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account no 050167861 & all other sums from time to time.
Fully Satisfied
7 February 1991Delivered on: 13 February 1991
Satisfied on: 8 August 1995
Persons entitled: Yorkshire 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

18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 November 2020Termination of appointment of Linda Maude Stephenson as a director on 6 November 2020 (1 page)
2 November 2020Registered office address changed from Chartists Way Morley Leeds LS27 9ET to Leigh House 28-32 st. Paul's Street Leeds LS1 2JT on 2 November 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Linda Maude Stephenson as a secretary on 31 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr. Louis Pickersgill on 30 June 2016 (2 pages)
15 July 2016Director's details changed for Mr. Louis Pickersgill on 30 June 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
22 November 2013Registration of charge 020919880004 (48 pages)
22 November 2013Registration of charge 020919880003 (48 pages)
22 November 2013Registration of charge 020919880006 (38 pages)
22 November 2013Registration of charge 020919880005 (38 pages)
22 November 2013Registration of charge 020919880003 (48 pages)
22 November 2013Registration of charge 020919880006 (38 pages)
22 November 2013Registration of charge 020919880004 (48 pages)
22 November 2013Registration of charge 020919880005 (38 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Director's details changed for Louis Pickersgill on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Linda Maude Stephenson on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Linda Maude Stephenson on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Louis Pickersgill on 30 June 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (22 pages)
16 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (24 pages)
29 September 2008Full accounts made up to 31 December 2007 (24 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (23 pages)
16 October 2007Full accounts made up to 31 December 2006 (23 pages)
3 August 2007Return made up to 30/06/07; no change of members (7 pages)
3 August 2007Return made up to 30/06/07; no change of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (19 pages)
27 October 2005Full accounts made up to 31 December 2004 (19 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
4 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 August 2004Return made up to 30/06/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (22 pages)
17 October 2003Full accounts made up to 31 December 2002 (22 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
11 July 2000Return made up to 30/06/00; full list of members (8 pages)
11 July 2000Return made up to 30/06/00; full list of members (8 pages)
22 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
14 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
11 December 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
11 December 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 August 1997Return made up to 30/06/97; no change of members (4 pages)
19 August 1997Return made up to 30/06/97; no change of members (4 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
21 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
21 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
23 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
23 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Return made up to 30/06/95; no change of members (6 pages)
1 August 1995Return made up to 30/06/95; no change of members (6 pages)
19 January 1988Company name changed ravenheat manufacturers LTD\certificate issued on 20/01/88 (2 pages)
19 January 1988Company name changed ravenheat manufacturers LTD\certificate issued on 20/01/88 (2 pages)