Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Andrew Grimsley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Adrian Nicholas Troop |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mrs Alison Troop |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Secretary Name | Mrs Alison Troop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Director Name | Mr Ian Jeacock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Mark Andrew Millett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr David Charles Roberts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(21 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nu-heat.co.uk |
---|---|
Telephone | 01404 549770 |
Telephone region | Honiton |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
3.2k at £1 | Andrew Grimsley 33.33% Ordinary |
---|---|
2.4k at £1 | Adrian Nicholas Troop 25.00% Ordinary |
2.4k at £1 | Alison Troop 25.00% Ordinary |
1.6k at £1 | Carole Patricia Grimsley 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,729,946 |
Gross Profit | £5,813,909 |
Net Worth | £1,811,831 |
Cash | £755,057 |
Current Liabilities | £2,123,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry). Outstanding |
---|---|
29 April 2013 | Delivered on: 30 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Plot a weston park honiton devon t/no DN477996. Notification of addition to or amendment of charge. Outstanding |
20 March 2013 | Delivered on: 22 March 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2021 | Resolutions
|
---|---|
16 February 2021 | Memorandum and Articles of Association (37 pages) |
5 February 2021 | Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages) |
5 February 2021 | Satisfaction of charge 039161440003 in full (1 page) |
5 February 2021 | Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page) |
5 February 2021 | Registered office address changed from Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (15 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
28 March 2019 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
28 March 2019 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
21 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
11 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates
|
5 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
3 October 2017 | Cessation of Alison Troop as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of Nu-Heat (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Cessation of Adrian Nicholas Troop as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of Nu-Heat (Holdings) Limited as a person with significant control on 5 May 2017 (2 pages) |
3 October 2017 | Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Andrew Grimsley as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
23 May 2017 | Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr David Charles Roberts as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Mark Andrew Millett as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Ian Jeacock as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Charles Roberts as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Ian Jeacock as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Mark Andrew Millett as a director on 5 May 2017 (2 pages) |
9 May 2017 | Registration of charge 039161440003, created on 5 May 2017 (44 pages) |
9 May 2017 | Registration of charge 039161440003, created on 5 May 2017 (44 pages) |
4 May 2017 | Satisfaction of charge 039161440002 in full (1 page) |
4 May 2017 | Satisfaction of charge 1 in full (1 page) |
4 May 2017 | Satisfaction of charge 1 in full (1 page) |
4 May 2017 | Satisfaction of charge 039161440002 in full (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Memorandum and Articles of Association (30 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Memorandum and Articles of Association (30 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
22 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Director's details changed for Adrian Nicholas Troop on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Andrew Grimsley on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Alison Troop on 15 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mrs Alison Troop on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mrs Alison Troop on 15 March 2016 (1 page) |
15 March 2016 | Director's details changed for Andrew Grimsley on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Adrian Nicholas Troop on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Alison Troop on 15 March 2016 (2 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
17 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2013 | Registration of charge 039161440002 (9 pages) |
30 April 2013 | Registration of charge 039161440002 (9 pages) |
23 April 2013 | Auditor's resignation (1 page) |
23 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Section 519 (1 page) |
9 April 2013 | Section 519 (1 page) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
24 August 2011 | Group of companies' accounts made up to 30 November 2010 (20 pages) |
24 August 2011 | Group of companies' accounts made up to 30 November 2010 (20 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Amended group of companies' accounts made up to 30 November 2009 (19 pages) |
16 September 2010 | Amended group of companies' accounts made up to 30 November 2009 (19 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Cancellation of shares. Statement of capital on 26 February 2010
|
26 February 2010 | Purchase of own shares. (3 pages) |
26 February 2010 | Purchase of own shares. (3 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Cancellation of shares. Statement of capital on 26 February 2010
|
14 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / andrew grimsley / 28/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / andrew grimsley / 28/01/2008 (1 page) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
27 June 2006 | Return made up to 28/01/06; full list of members (7 pages) |
27 June 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
17 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
17 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
22 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
24 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page) |
29 March 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
15 February 2001 | Return made up to 28/01/01; full list of members
|
15 February 2001 | Return made up to 28/01/01; full list of members
|
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Memorandum and Articles of Association (8 pages) |
11 February 2000 | Memorandum and Articles of Association (8 pages) |
2 February 2000 | Company name changed nu-heat uk (holdings) LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed nu-heat uk (holdings) LIMITED\certificate issued on 03/02/00 (2 pages) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |