Company NameBoiler Plan (UK) Limited
Company StatusIn Administration
Company Number09148015
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Fenwick Henderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Easter Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMrs Angela Margaret Barber
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Christopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Paul David Bent
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Charles David Oxley
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Easter Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Alex Marsh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2019)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address11 Easter Park, Baker Road
Nelson Park West
Cramlington
NE23 1WQ
Director NameMs Zoe Stewart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Easter Park, Baker Road
Nelson Park West
Cramlington
NE23 1WQ
Director NameMr Michael James Hunt
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Easter Park, Baker Road
Nelson Park West
Cramlington
NE23 1WQ
Director NameMrs Alison Louise Cairns
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2021)
RoleDigital & Marketing Director
Country of ResidenceEngland
Correspondence Address11 Easter Park, Baker Road
Nelson Park West
Cramlington
NE23 1WQ

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2022 (2 years, 2 months ago)
Next Return Due18 February 2023 (overdue)

Charges

11 September 2019Delivered on: 19 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 9 October 2018
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
15 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
10 July 2020Termination of appointment of Michael James Hunt as a director on 30 June 2020 (1 page)
8 June 2020Appointment of Mr Paul David Bent as a director on 26 May 2020 (2 pages)
26 May 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 169.4866
(7 pages)
13 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
23 April 2020Memorandum and Articles of Association (42 pages)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2020Termination of appointment of Zoe Stewart as a director on 31 December 2019 (1 page)
28 January 2020Appointment of Mr Christopher Uchegbu Alete as a director on 20 January 2020 (2 pages)
19 September 2019Registration of charge 091480150002, created on 11 September 2019 (25 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
29 March 2019Appointment of Mrs Alison Louise Cairns as a director on 2 January 2019 (2 pages)
28 March 2019Appointment of Mr Michael James Hunt as a director on 2 January 2019 (2 pages)
28 March 2019Termination of appointment of Alex Marsh as a director on 21 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
14 February 2019Registered office address changed from 10 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ on 14 February 2019 (1 page)
11 December 2018Change of details for Mr Ian Fenwick Henderson as a person with significant control on 4 October 2018 (2 pages)
21 November 2018Second filing of a statement of capital following an allotment of shares on 27 September 2016
  • GBP 150.00
(10 pages)
16 October 2018Sub-division of shares on 4 October 2018 (7 pages)
16 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 163.6816
(9 pages)
16 October 2018Resolutions
  • RES13 ‐ Subdivision 04/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
12 October 2018Appointment of Ms Zoe Stewart as a director on 12 October 2018 (2 pages)
12 October 2018Appointment of Michael Christopher Collis as a director on 4 October 2018 (2 pages)
12 October 2018Appointment of Alex Marsh as a director on 4 October 2018 (2 pages)
9 October 2018Registration of charge 091480150001, created on 4 October 2018 (23 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
24 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
12 March 2018Statement of capital following an allotment of shares on 27 September 2016
  • GBP 150
(7 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
21 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
21 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 November 2016Appointment of Mrs Angela Margaret Barber as a director on 27 September 2016 (3 pages)
14 November 2016Appointment of Mrs Angela Margaret Barber as a director on 27 September 2016 (3 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 October 2016Sub-division of shares on 27 September 2016 (5 pages)
24 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 170.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2018.
(8 pages)
24 October 2016Sub-division of shares on 27 September 2016 (5 pages)
24 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 170.00
(7 pages)
10 August 2016Termination of appointment of Charles David Oxley as a director on 9 August 2016 (1 page)
10 August 2016Termination of appointment of Charles David Oxley as a director on 9 August 2016 (1 page)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 September 2015Appointment of Mr Charles David Oxley as a director on 21 September 2015 (2 pages)
22 September 2015Appointment of Mr Charles David Oxley as a director on 21 September 2015 (2 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)