Wardley
Gateshead
Tyne & Wear
NE10 8GA
Director Name | Mr Paul Anthony King |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grasmere Road Whickham Newcastle Upon Tyne NE16 4EU |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Essex Gardens Low Fell Gateshead Tyne And Wear NE9 5BB |
Secretary Name | Mr Paul Anthony King |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grasmere Road Whickham Newcastle Upon Tyne NE16 4EU |
Director Name | David Basquil |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Granby Cottage Streetgate Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LE |
Director Name | Arthur Alan Havard Edge |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 7 Cote Hill Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HW |
Director Name | Frances Barbara Edge |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 7 Cote Hill Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HW |
Director Name | James McAllister |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 22 Pine Road The Grange Kilmarnock Ayrshire KA1 2EZ Scotland |
Secretary Name | Arthur Alan Havard Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 7 Cote Hill Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HW |
Director Name | Jeanette Basquil |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | Granby Cottage Streetgate Sunniside Newcastle Upon Tyne NE16 5LE |
Secretary Name | Jeanette Basquil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Granby Cottage Streetgate Sunniside Newcastle Upon Tyne NE16 5LE |
Website | heatcel.co.uk |
---|---|
Telephone | 0191 4381608 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14-16 Baltic Road Industrial Estate Felling Gateshead Tyne And Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
25k at £1 | Allan Robinson 33.20% Ordinary |
---|---|
25k at £1 | Paul Anthony King 33.20% Ordinary |
25k at £1 | Stephen Hall 33.20% Ordinary |
100 at £1 | Allan Robinson 0.13% Ordinary D |
100 at £1 | Paul Anthony King 0.13% Ordinary B |
100 at £1 | Stephen Hall 0.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £371,677 |
Cash | £639 |
Current Liabilities | £669,995 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
18 December 1997 | Delivered on: 20 December 1997 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 July 1993 | Delivered on: 14 July 1993 Satisfied on: 26 August 1993 Persons entitled: Mr.A.A.H. Edge Classification: Floating charge Secured details: £240,000.00. Particulars: Trade debtors stock fixtures and fittings office equipment. Fully Satisfied |
3 August 2023 | Resolutions
|
---|---|
1 August 2023 | Cancellation of shares. Statement of capital on 12 July 2023
|
1 August 2023 | Purchase of own shares.
|
26 July 2023 | Termination of appointment of Paul Anthony King as a secretary on 12 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Paul Anthony King as a director on 12 July 2023 (1 page) |
12 July 2023 | Cessation of Paul Anthony King as a person with significant control on 5 June 2023 (1 page) |
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 April 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
11 March 2019 | Registered office address changed from Unit 14/16 Baltic Road Industrial Estate Felling Gateshead Tyne and Wear to Unit 14-16 Baltic Road Industrial Estate Felling Gateshead Tyne and Wear NE10 0SB on 11 March 2019 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 April 2018 | Director's details changed for Mr Stephen Hall on 1 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
20 April 2018 | Change of details for Mr Stephen Hall as a person with significant control on 1 April 2018 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Termination of appointment of James Mcallister as a director (1 page) |
13 September 2011 | Termination of appointment of James Mcallister as a director (1 page) |
1 August 2011 | Purchase of own shares. (4 pages) |
1 August 2011 | Purchase of own shares. (4 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
8 May 2009 | Return made up to 18/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
2 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
29 May 2008 | Gbp nc 200000/194999\13/05/08 (2 pages) |
29 May 2008 | Gbp nc 200000/194999\13/05/08 (2 pages) |
5 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
5 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
24 September 2007 | Ad 31/08/07--------- £ si 200@1=200 £ ic 105201/105401 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Ad 31/08/07--------- £ si 100200@1=100200 £ ic 5001/105201 (2 pages) |
24 September 2007 | Ad 31/08/07--------- £ si 100200@1=100200 £ ic 5001/105201 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Ad 31/08/07--------- £ si 200@1=200 £ ic 105201/105401 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Nc inc already adjusted 31/08/07 (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Nc inc already adjusted 31/08/07 (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
3 August 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
22 May 2007 | Return made up to 18/04/07; no change of members
|
22 May 2007 | Return made up to 18/04/07; no change of members
|
8 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
28 July 2006 | Return made up to 18/04/06; full list of members (6 pages) |
28 July 2006 | Return made up to 18/04/06; full list of members (6 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members
|
29 April 2005 | Return made up to 18/04/05; full list of members
|
10 December 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
10 December 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members
|
30 April 2004 | Return made up to 18/04/04; full list of members
|
16 February 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
16 February 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
24 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
14 May 2003 | Return made up to 18/04/03; full list of members
|
14 May 2003 | Return made up to 18/04/03; full list of members
|
25 February 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
25 February 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
26 January 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
26 January 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 August 1999 (15 pages) |
25 January 2000 | Full accounts made up to 31 August 1999 (15 pages) |
24 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 May 1998 | Return made up to 18/04/98; full list of members
|
21 May 1998 | Return made up to 18/04/98; full list of members
|
6 February 1998 | Memorandum and Articles of Association (6 pages) |
6 February 1998 | Memorandum and Articles of Association (6 pages) |
6 February 1998 | Memorandum and Articles of Association (6 pages) |
6 February 1998 | Memorandum and Articles of Association (6 pages) |
7 January 1998 | Declaration of assistance for shares acquisition (48 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Declaration of assistance for shares acquisition (46 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Declaration of assistance for shares acquisition (46 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Declaration of assistance for shares acquisition (48 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 August 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
20 August 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |