Company NameHeat Insulation Ltd
DirectorsRichard John Allen and Ricky Lee Swann
Company StatusActive
Company Number02406649
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Previous NameH.E.A.T. (Insulation) Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRichard John Allen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDanescroft
Withernsea Road
Holmpton
HU19 2QP
Secretary NameRicky Lee Swann
NationalityBritish
StatusCurrent
Appointed06 March 2003(13 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleOperations Manager
Correspondence Address2 Eastfield Road
Hull
East Yorkshire
HU4 6DX
Director NameMr Ricky Lee Swann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowle House
Crowle Street
Hull
HU9 1RH
Director NameJohn Robert Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2005)
RoleChairman
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP
Director NameMalvin Sharpless
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleTraining Co-Ordinator
Correspondence Address7 Glenrock Park
Brough
North Humberside
HU15 1HF
Secretary NameMervyn John Simpson
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year (resigned 21 July 1992)
RoleCompany Director
Correspondence Address16 Heathcote Street
Hull
North Humberside
HU6 7LP
Secretary NameMichael Atkinson
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address183 New Village Road
Cottingham
Hull
North Humberside
HU16 4NJ
Director NameLynn Marie Allen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2005)
RoleSocialwork Manager
Correspondence AddressDanescroft
Withernsea Road
Holmpton
North Humberside
HU19 2QP
Director NameMichael Atkinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1996)
RoleAccountant
Correspondence Address183 New Village Road
Cottingham
Hull
North Humberside
HU16 4NJ
Secretary NameJohn Robert Allen
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP
Secretary NameRay Bradley
NationalityBritish
StatusResigned
Appointed06 November 1996(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1996)
RoleCompany Director
Correspondence Address188 Kirklands Road
Kingston Upon Hull
East Yorkshire
HU5 5AT
Secretary NameJohn Edward Railton Wells
NationalityBritish
StatusResigned
Appointed22 May 1997(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 1997)
RoleCompany Director
Correspondence Address14 Atkinson Drive
Brough
North Humberside
HU15 1AH
Secretary NameMr Keith Arthur Ridley
NationalityBritish
StatusResigned
Appointed03 July 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Symons Court
Pocklington
York
YO42 2XT
Director NameMr Keith Arthur Ridley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCo Secretary
Correspondence Address4 Symons Court
Pocklington
York
YO42 2XT

Contact

Websiteheat-insulation.co.uk
Telephone01482 588591
Telephone regionHull

Location

Registered AddressCrowle House
Crowle Street
Hull
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Carly Allen
8.75%
Ordinary
7 at £1Chloe Allen
8.75%
Ordinary
7 at £1Kerry Allen
8.75%
Ordinary
6 at £1Chloe Allen
7.50%
Redeemable Preference
41 at £1Richard Allen
51.25%
Ordinary
12 at £1Richard Allen
15.00%
Redeemable Preference

Financials

Year2014
Net Worth£415,641
Cash£168,577
Current Liabilities£156,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

29 March 1994Delivered on: 8 April 1994
Satisfied on: 6 June 2008
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 July 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 August 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
(3 pages)
24 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80
(6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80
(6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Appointment of Mr Ricky Lee Swann as a director (2 pages)
16 September 2013Appointment of Mr Ricky Lee Swann as a director (2 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 80
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 80
(3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2009Return made up to 10/07/09; full list of members (4 pages)
28 September 2009Return made up to 10/07/09; full list of members (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2008Return made up to 10/07/08; full list of members (4 pages)
23 September 2008Return made up to 10/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2007Return made up to 10/07/07; no change of members (6 pages)
16 October 2007Return made up to 10/07/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2005Return made up to 10/07/05; full list of members (6 pages)
24 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005£ ic 100/62 31/05/05 £ sr 38@1=38 (1 page)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2005£ ic 100/62 31/05/05 £ sr 38@1=38 (1 page)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Auditor's resignation (1 page)
11 May 2004Auditor's resignation (1 page)
1 July 2003Return made up to 10/07/03; full list of members (7 pages)
1 July 2003Return made up to 10/07/03; full list of members (7 pages)
14 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
16 July 2002Return made up to 10/07/02; full list of members (8 pages)
16 July 2002Return made up to 10/07/02; full list of members (8 pages)
1 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2000Return made up to 10/07/00; full list of members (7 pages)
11 July 2000Return made up to 10/07/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1998Registered office changed on 02/07/98 from: 50 ryde avenue hull northhumberside HU5 1QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 50 ryde avenue hull northhumberside HU5 1QA (1 page)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
7 January 1997Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 July 1996Return made up to 21/07/95; no change of members (4 pages)
17 July 1996Return made up to 21/07/95; no change of members (4 pages)
28 June 1995Return made up to 21/07/94; no change of members (4 pages)
28 June 1995Return made up to 21/07/94; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1989Incorporation (18 pages)
21 July 1989Incorporation (18 pages)