Company NameWholesale Heating Spares Limited
Company StatusDissolved
Company Number03270719
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)

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 Robert Mark Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(1 day after company formation)
Appointment Duration26 years, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House 19 Park Lodge View
Skelmanthorpe
Huddersfield
HD8 9UN
Secretary NameMrs Susan Turner
NationalityBritish
StatusClosed
Appointed30 October 1996(1 day after company formation)
Appointment Duration26 years, 10 months (closed 12 September 2023)
RoleCompany Director
Correspondence AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Director NameMrs Susan Turner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 12 September 2023)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Park Lodge View
Huddersfield
West Yorkshire
HD8 9UN
Director NameJohn Anthony Hodgson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address6 Grove Court
Marr
Doncaster
South Yorkshire
DN5 7AL
Director NameMrs Nicola Louise Thompson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(17 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2022)
RoleBusiness Development Assistant
Country of ResidenceEngland
Correspondence AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewholesaleheatingspares.co.uk

Location

Registered AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Robert Turner
50.00%
Ordinary
50 at £1Susan Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£145,145
Cash£34,003
Current Liabilities£5,976

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

2 September 2003Delivered on: 6 September 2003
Satisfied on: 29 July 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property unit 4 park springs springvale road grimethorpe barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (1 page)
20 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 March 2023Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 April 2022Termination of appointment of Nicola Louise Thompson as a director on 16 April 2022 (1 page)
5 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
12 September 2014Appointment of Mrs Nicola Louise Thompson as a director on 7 July 2014 (2 pages)
12 September 2014Appointment of Mrs Nicola Louise Thompson as a director on 7 July 2014 (2 pages)
19 May 2014Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Secretary's details changed for Susan Turner on 12 December 2009 (1 page)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Susan Turner on 12 December 2009 (1 page)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Director appointed susan turner (2 pages)
27 March 2009Director appointed susan turner (2 pages)
11 February 2009Return made up to 12/12/08; full list of members (5 pages)
11 February 2009Return made up to 12/12/08; full list of members (5 pages)
18 July 2008Appointment terminated director john hodgson (1 page)
18 July 2008Appointment terminated director john hodgson (1 page)
17 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 February 2006Return made up to 12/12/05; full list of members (7 pages)
14 February 2006Return made up to 12/12/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 January 2005Return made up to 12/12/04; full list of members (7 pages)
13 January 2005Return made up to 12/12/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 December 2003Return made up to 12/12/03; full list of members (7 pages)
31 December 2003Return made up to 12/12/03; full list of members (7 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2001Return made up to 29/10/01; full list of members (6 pages)
14 November 2001Return made up to 29/10/01; full list of members (6 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 January 2001Return made up to 29/10/00; full list of members (6 pages)
4 January 2001Return made up to 29/10/00; full list of members (6 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 December 1998Return made up to 29/10/98; no change of members (4 pages)
23 December 1998Return made up to 29/10/98; no change of members (4 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Return made up to 29/10/97; full list of members (6 pages)
28 November 1997Return made up to 29/10/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
7 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
7 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
7 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996Incorporation (16 pages)
29 October 1996Incorporation (16 pages)