Company NameAir Source Heat And Power Ltd
DirectorsJohn Taylor Spinks and Lee James Sibthorpe
Company StatusActive
Company Number09082883
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Taylor Spinks
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ridge Road
Letchworth Garden City
SG6 1PN
Director NameMr Lee James Sibthorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 South Close
Long Buckby
Northampton
Northamptonshire
NN6 7PX

Location

Registered Address69 High Street
Dodworth
Barnsley
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Spinks
50.00%
Ordinary
1 at £1Lee Sibthorpe
50.00%
Ordinary

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

23 June 2017Delivered on: 29 June 2017
Persons entitled: Lee James Sibthorpe

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Lee James Sibthorpe

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: John Taylor Spinks

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Lee Sibthorpe

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Lee James Sibthorpe

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Johnathon Taylor Spinks

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: John Taylor Spinks

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: John Taylor Spinks

Classification: A registered charge
Outstanding

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 March 2022Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 69 High Street Dodworth Barnsley S75 3RQ on 22 March 2022 (1 page)
2 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Change of details for Mr Lee James Sibthorpe as a person with significant control on 12 May 2021 (2 pages)
30 June 2021Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages)
30 June 2021Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages)
30 June 2021Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Registration of charge 090828830014, created on 21 June 2018 (18 pages)
29 June 2018Registration of charge 090828830016, created on 21 June 2018 (17 pages)
29 June 2018Registration of charge 090828830015, created on 21 June 2018 (17 pages)
29 June 2018Registration of charge 090828830013, created on 21 June 2018 (18 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 July 2017Notification of John Taylor Spinks as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Lee James Sibthorpe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Taylor Spinks as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 July 2017Notification of Lee James Sibthorpe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Lee James Sibthorpe as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of John Taylor Spinks as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Registration of charge 090828830009, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830011, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830012, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830011, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830012, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830010, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830010, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 090828830009, created on 23 June 2017 (17 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Director's details changed for Mr Lee James Sibthorpe on 12 May 2016 (2 pages)
4 July 2016Director's details changed for Mr Lee James Sibthorpe on 12 May 2016 (2 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
1 July 2016Registration of charge 090828830005, created on 27 June 2016 (19 pages)
1 July 2016Registration of charge 090828830007, created on 27 June 2016 (20 pages)
1 July 2016Registration of charge 090828830007, created on 27 June 2016 (20 pages)
1 July 2016Registration of charge 090828830008, created on 27 June 2016 (25 pages)
1 July 2016Registration of charge 090828830005, created on 27 June 2016 (19 pages)
1 July 2016Registration of charge 090828830008, created on 27 June 2016 (25 pages)
1 July 2016Registration of charge 090828830006, created on 27 June 2016 (18 pages)
1 July 2016Registration of charge 090828830006, created on 27 June 2016 (18 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 July 2015Registration of charge 090828830004, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830003, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830001, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830002, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830002, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830003, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830004, created on 26 June 2015 (20 pages)
4 July 2015Registration of charge 090828830001, created on 26 June 2015 (20 pages)
1 July 2015Director's details changed for Mr Lee James Sibthorpe on 10 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Lee James Sibthorpe on 10 June 2015 (2 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
16 October 2014Registered office address changed from 48 Ridge Road Letchworth Garden City SG61PN England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 48 Ridge Road Letchworth Garden City SG61PN England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 16 October 2014 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(25 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(25 pages)