Company NameT.W. Steam & Heating Services Limited
Company StatusActive
Company Number01178852
CategoryPrivate Limited Company
Incorporation Date26 July 1974(49 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin John Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(16 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b
Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Secretary NameMr Colin John Bell
NationalityBritish
StatusCurrent
Appointed01 September 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b
Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Director NameDorothy Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(28 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b
Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Director NameMrs Alison Kirkham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8b
Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Director NameAndrew Philip Bell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8b
Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Director NameMr Norman Welton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address79 Devonshire Road
Durham
County Durham
DH1 2BJ
Director NameMr Brian Wilmot
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address92 Grange Road
Belmont
Durham
County Durham
DH1 1AQ
Secretary NameMr Norman Welton
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address79 Devonshire Road
Durham
County Durham
DH1 2BJ

Contact

Websitetwsteam.co.uk

Location

Registered AddressUnit 8b Rennys Lane
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

250 at £1Alison Kirkham
8.33%
Ordinary
250 at £1Mr Andrew Philip Bell
8.33%
Ordinary
1.8k at £1Mr Colin John Bell
58.67%
Ordinary
740 at £1Mrs Dorothy Bell
24.67%
Ordinary

Financials

Year2014
Net Worth£251,251
Cash£79,910
Current Liabilities£320,611

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

9 September 1993Delivered on: 17 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15722.80 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
5 May 1983Delivered on: 20 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of rennys lane, dragonville, belmont, durham. Title no: du 62859.
Outstanding
7 September 1973Delivered on: 7 November 1975
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: Sterling pounds 14000.
Particulars: Unit 7 renny's lane durham.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
18 April 2023Registered office address changed from Unit 8B Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ to Unit 8B Rennys Lane Durham DH1 2RS on 18 April 2023 (1 page)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 April 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,004
(8 pages)
27 April 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,004
(8 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3,000
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3,000
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages)
8 December 2014Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages)
8 December 2014Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,000
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2012Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages)
19 April 2012Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page)
19 April 2012Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Dorothy Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Dorothy Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Alison Kirkham on 29 April 2011 (2 pages)
19 April 2012Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Dorothy Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Alison Kirkham on 29 April 2011 (2 pages)
19 April 2012Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 March 2012Register inspection address has been changed (2 pages)
14 March 2012Register(s) moved to registered inspection location (2 pages)
14 March 2012Register(s) moved to registered inspection location (2 pages)
14 March 2012Register inspection address has been changed (2 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 April 2010Director's details changed for Mr Colin John Bell on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Alison Kirkham on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mr Colin John Bell on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Philip Bell on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Dorothy Bell on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Andrew Philip Bell on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Dorothy Bell on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Alison Kirkham on 18 April 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 April 2007Return made up to 18/04/07; full list of members (3 pages)
20 April 2007Return made up to 18/04/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2005Return made up to 18/04/05; full list of members (8 pages)
8 June 2005Return made up to 18/04/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2004Return made up to 18/04/04; full list of members (6 pages)
1 June 2004Return made up to 18/04/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (3 pages)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 April 2002Return made up to 18/02/02; full list of members (6 pages)
29 April 2002Return made up to 18/02/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
21 June 2000Return made up to 18/04/00; full list of members (5 pages)
21 June 2000Return made up to 18/04/00; full list of members (5 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 April 1999Return made up to 18/04/99; full list of members (5 pages)
28 April 1999Return made up to 18/04/99; full list of members (5 pages)
20 May 1998Return made up to 18/04/98; full list of members (5 pages)
20 May 1998Return made up to 18/04/98; full list of members (5 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 May 1997Return made up to 18/04/97; full list of members (5 pages)
4 May 1997Return made up to 18/04/97; full list of members (5 pages)
21 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1996£ ic 6450/3450 17/06/96 £ sr 3000@1=3000 (1 page)
27 June 1996£ ic 6450/3450 17/06/96 £ sr 3000@1=3000 (1 page)
24 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
24 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 May 1996Return made up to 18/04/96; full list of members (5 pages)
1 May 1996Return made up to 18/04/96; full list of members (5 pages)
16 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
11 May 1995Return made up to 18/04/95; no change of members (10 pages)
11 May 1995Return made up to 18/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 December 1992Memorandum and Articles of Association (4 pages)
23 December 1992Memorandum and Articles of Association (4 pages)
26 July 1974Certificate of incorporation (1 page)
26 July 1974Certificate of incorporation (1 page)