Company NameBlackwell Heating & Plumbing Ltd
DirectorAndrew Thomas
Company StatusActive
Company Number06197728
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Andrew Thomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address4a Bridge Road
Darlington
DL3 8TJ
Secretary NameClaire Thomas
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4a Bridge Road
Darlington
DL3 8TJ

Contact

Websiteblackwellheating.co.uk
Telephone01325 481956
Telephone regionDarlington

Location

Registered Address29 High Northgate
Darlington
County Durham
DL1 1UQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Andrew Thomas
50.00%
Ordinary
1 at £1Claire Louise Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,806
Current Liabilities£91,404

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

19 September 2011Delivered on: 28 September 2011
Persons entitled: Clydesdale 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

Filing History

15 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 April 2015Secretary's details changed for Clare Thomas on 6 October 2009 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Secretary's details changed for Clare Thomas on 6 October 2009 (1 page)
2 April 2015Secretary's details changed for Clare Thomas on 6 October 2009 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 July 2012Registered office address changed from 4a Bridge Road Darlington DL3 8TJ on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4a Bridge Road Darlington DL3 8TJ on 20 July 2012 (1 page)
20 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 02/04/09; full list of members (3 pages)
22 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
12 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
3 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)