Company NameHeating Components & Equipment Limited
Company StatusActive
Company Number01806015
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Parklands Way
Wardley
Gateshead
Tyne & Wear
NE10 8GA
Director NameMr Paul Anthony King
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grasmere Road
Whickham
Newcastle Upon Tyne
NE16 4EU
Director NameMr Stephen Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Essex Gardens Low Fell
Gateshead
Tyne And Wear
NE9 5BB
Secretary NameMr Paul Anthony King
NationalityBritish
StatusCurrent
Appointed18 December 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grasmere Road
Whickham
Newcastle Upon Tyne
NE16 4EU
Director NameDavid Basquil
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressGranby Cottage Streetgate
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LE
Director NameArthur Alan Havard Edge
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address7 Cote Hill Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NameFrances Barbara Edge
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address7 Cote Hill Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NameJames McAllister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration20 years, 1 month (resigned 02 June 2011)
RoleCompany Director
Correspondence Address22 Pine Road
The Grange
Kilmarnock
Ayrshire
KA1 2EZ
Scotland
Secretary NameArthur Alan Havard Edge
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address7 Cote Hill Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NameJeanette Basquil
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1997)
RoleSecretary
Correspondence AddressGranby Cottage
Streetgate
Sunniside
Newcastle Upon Tyne
NE16 5LE
Secretary NameJeanette Basquil
NationalityBritish
StatusResigned
Appointed07 July 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressGranby Cottage
Streetgate
Sunniside
Newcastle Upon Tyne
NE16 5LE

Contact

Websiteheatcel.co.uk
Telephone0191 4381608
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14-16 Baltic Road Industrial Estate
Felling
Gateshead
Tyne And Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

25k at £1Allan Robinson
33.20%
Ordinary
25k at £1Paul Anthony King
33.20%
Ordinary
25k at £1Stephen Hall
33.20%
Ordinary
100 at £1Allan Robinson
0.13%
Ordinary D
100 at £1Paul Anthony King
0.13%
Ordinary B
100 at £1Stephen Hall
0.13%
Ordinary C

Financials

Year2014
Net Worth£371,677
Cash£639
Current Liabilities£669,995

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

18 December 1997Delivered 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 1993Delivered 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

Filing History

3 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2023Cancellation of shares. Statement of capital on 12 July 2023
  • GBP 50,200
(4 pages)
1 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 July 2023Termination of appointment of Paul Anthony King as a secretary on 12 July 2023 (1 page)
26 July 2023Termination of appointment of Paul Anthony King as a director on 12 July 2023 (1 page)
12 July 2023Cessation of Paul Anthony King as a person with significant control on 5 June 2023 (1 page)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
4 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 April 2020Register 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 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
11 March 2019Registered 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 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 April 2018Director's details changed for Mr Stephen Hall on 1 April 2018 (2 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
20 April 2018Change of details for Mr Stephen Hall as a person with significant control on 1 April 2018 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 75,300
(9 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 75,300
(9 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,300
(9 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,300
(9 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 75,300
(9 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 75,300
(9 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
13 September 2011Termination of appointment of James Mcallister as a director (1 page)
13 September 2011Termination of appointment of James Mcallister as a director (1 page)
1 August 2011Purchase of own shares. (4 pages)
1 August 2011Purchase of own shares. (4 pages)
10 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
2 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
8 May 2009Return made up to 18/04/09; full list of members (6 pages)
8 May 2009Return made up to 18/04/09; full list of members (6 pages)
2 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
2 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
4 June 2008Return made up to 18/04/08; full list of members (6 pages)
4 June 2008Return made up to 18/04/08; full list of members (6 pages)
29 May 2008Gbp nc 200000/194999\13/05/08 (2 pages)
29 May 2008Gbp nc 200000/194999\13/05/08 (2 pages)
5 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
5 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
24 September 2007Ad 31/08/07--------- £ si 200@1=200 £ ic 105201/105401 (2 pages)
24 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
24 September 2007Ad 31/08/07--------- £ si 100200@1=100200 £ ic 5001/105201 (2 pages)
24 September 2007Ad 31/08/07--------- £ si 100200@1=100200 £ ic 5001/105201 (2 pages)
24 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
24 September 2007Ad 31/08/07--------- £ si 200@1=200 £ ic 105201/105401 (2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 September 2007Nc inc already adjusted 31/08/07 (1 page)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 September 2007Nc inc already adjusted 31/08/07 (1 page)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Declaration of assistance for shares acquisition (13 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Declaration of assistance for shares acquisition (13 pages)
3 August 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
3 August 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
22 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
28 July 2006Return made up to 18/04/06; full list of members (6 pages)
28 July 2006Return made up to 18/04/06; full list of members (6 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
29 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
10 December 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
16 February 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
24 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
24 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
14 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
25 February 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
26 January 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
26 January 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
12 April 2001Full accounts made up to 31 August 2000 (16 pages)
12 April 2001Full accounts made up to 31 August 2000 (16 pages)
8 May 2000Return made up to 18/04/00; full list of members (8 pages)
8 May 2000Return made up to 18/04/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 August 1999 (15 pages)
25 January 2000Full accounts made up to 31 August 1999 (15 pages)
24 May 1999Return made up to 18/04/99; full list of members (6 pages)
24 May 1999Return made up to 18/04/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
21 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1998Memorandum and Articles of Association (6 pages)
6 February 1998Memorandum and Articles of Association (6 pages)
6 February 1998Memorandum and Articles of Association (6 pages)
6 February 1998Memorandum and Articles of Association (6 pages)
7 January 1998Declaration of assistance for shares acquisition (48 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1998Declaration of assistance for shares acquisition (46 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1998Declaration of assistance for shares acquisition (46 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 January 1998Declaration of assistance for shares acquisition (48 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
2 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
20 August 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
20 August 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 April 1996Return made up to 18/04/96; no change of members (4 pages)
26 April 1996Return made up to 18/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1995Return made up to 01/05/95; full list of members (6 pages)
16 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)