Company NameBoiler & Heating Supplies Limited
DirectorGlenn Stone
Company StatusActive
Company Number02991442
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Glenn Stone
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(11 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bramble Court
Outwood
Wakefield
West Yorkshire
WF1 2UH
Secretary NameMr Glenn Stone
NationalityBritish
StatusCurrent
Appointed01 October 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bramble Court
Outwood
Wakefield
West Yorkshire
WF1 2UH
Director NameJohn Francis Bashall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Appleby Green
Knaresborough
North Yorkshire
HG5 9NE
Director NameBrian Wood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Westway
Garforth
Leeds
West Yorkshire
LS25 1DA
Secretary NameRoy Berry
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleAccountant
Correspondence Address10 Hungerhills Drive
Horsforth
Leeds
West Yorkshire
LS18 5JU
Director NameRoy Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2002)
RoleAccountant
Correspondence Address10 Hungerhills Drive
Horsforth
Leeds
West Yorkshire
LS18 5JU
Director NameMr Kevin Stansfield
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteboilerandheatingsupplies.co.uk

Location

Registered AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Brandon Controls LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454,050
Cash£365,370
Current Liabilities£311,371

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

1 March 2002Delivered on: 5 March 2002
Persons entitled: John Francis Bashall

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 March 2002Delivered on: 5 March 2002
Persons entitled: Roy Berry

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 February 1996Delivered on: 5 March 1996
Satisfied on: 5 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
17 July 2019Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 March 2019Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
18 April 2018Director's details changed for Mr Kevin Stansfield on 18 April 2018 (2 pages)
18 April 2018Change of details for Mr Kevin Stansfield as a person with significant control on 18 April 2018 (2 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
24 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(5 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(5 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
(5 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
(5 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 December 2008Return made up to 02/11/08; full list of members (3 pages)
19 December 2008Return made up to 02/11/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 November 2007Return made up to 02/11/07; full list of members (2 pages)
30 November 2007Return made up to 02/11/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 October 2007Secretary resigned (1 page)
28 October 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page)
21 August 2007Registered office changed on 21/08/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page)
13 July 2007Registered office changed on 13/07/07 from: 27A lidget hill pudsey leeds LS28 7LG (1 page)
13 July 2007Registered office changed on 13/07/07 from: 27A lidget hill pudsey leeds LS28 7LG (1 page)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 December 2006Return made up to 02/11/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 December 2006Return made up to 02/11/06; full list of members (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
14 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 November 2003Return made up to 17/11/03; full list of members (6 pages)
20 November 2003Return made up to 17/11/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 November 2002Return made up to 17/11/02; full list of members (6 pages)
21 November 2002Return made up to 17/11/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2002Declaration of assistance for shares acquisition (9 pages)
8 March 2002Declaration of assistance for shares acquisition (9 pages)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Return made up to 17/11/01; full list of members (7 pages)
13 November 2001Return made up to 17/11/01; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 November 2000Return made up to 17/11/00; full list of members (7 pages)
24 November 2000Return made up to 17/11/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 1999Return made up to 17/11/99; full list of members (7 pages)
24 November 1999Return made up to 17/11/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
28 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
28 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
11 December 1997Return made up to 17/11/97; no change of members (4 pages)
11 December 1997Return made up to 17/11/97; no change of members (4 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 September 1997Memorandum and Articles of Association (15 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 September 1997Ad 22/09/97--------- £ si 400@1=400 £ ic 100/500 (2 pages)
26 September 1997Ad 22/09/97--------- £ si 400@1=400 £ ic 100/500 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Memorandum and Articles of Association (15 pages)
26 September 1997New director appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 November 1996Return made up to 17/11/96; no change of members (4 pages)
20 November 1996Return made up to 17/11/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 17/11/95; full list of members (6 pages)
21 November 1995Return made up to 17/11/95; full list of members (6 pages)
26 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
26 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
17 November 1994Incorporation (9 pages)
17 November 1994Incorporation (9 pages)