Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALE HEATING LIMITED
Company Information for

SWALE HEATING LIMITED

CROSSWAYS POINT 15 VICTORY WAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6DT,
Company Registration Number
01076034
Private Limited Company
Active

Company Overview

About Swale Heating Ltd
SWALE HEATING LIMITED was founded on 1972-10-11 and has its registered office in Dartford. The organisation's status is listed as "Active". Swale Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWALE HEATING LIMITED
 
Legal Registered Office
CROSSWAYS POINT 15 VICTORY WAY
CROSSWAYS BUSINESS PARK
DARTFORD
KENT
DA2 6DT
Other companies in ME10
 
Telephone0179-547-7098
 
Filing Information
Company Number 01076034
Company ID Number 01076034
Date formed 1972-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB204984849  
Last Datalog update: 2024-07-05 21:39:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWALE HEATING LIMITED
The following companies were found which have the same name as SWALE HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWALE HEATING HOLDINGS LTD CROSSWAYS POINT 15 VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6DT Active Company formed on the 2020-12-17
SWALE HEATING LIMITED Singapore Active Company formed on the 2011-07-06

Company Officers of SWALE HEATING LIMITED

Current Directors
Officer Role Date Appointed
IAN MARSH PIERSON
Company Secretary 1997-01-14
MATTHEW WILLIAM RISDEN EDWARDS
Director 2010-04-01
ANDREW NEIL ELLIS
Director 2017-05-26
IAN MARSH PIERSON
Director 1992-03-13
MARK DAVID POPE
Director 2001-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE MATHIESON
Director 2015-08-10 2018-01-09
GRAEME JAMES FOTHERINGHAM
Director 2014-03-31 2017-11-30
STEVEN ROGER BREWER
Director 2014-03-31 2017-05-26
STUART JAMES DAVIS
Director 2014-03-31 2016-04-30
PETER RICHARD WHITTINGTON
Director 2005-10-01 2015-04-23
KEVIN STUART THOMAS
Company Secretary 2012-10-01 2014-03-21
CHRISTOPHER MAURICE RILEY
Director 2004-08-01 2014-01-23
STEVEN ROGER BREWER
Director 2004-08-01 2012-09-30
STEVEN ROGER BREWER
Company Secretary 1998-03-01 2012-09-28
LESLIE JOSEPH FINUCANE
Director 1997-01-14 2004-05-07
DAVID JOHN WOOD
Company Secretary 1994-01-11 1997-09-20
DAVID JOHN WOOD
Director 1996-02-01 1997-09-20
BRIAN JOHN HANCOCK
Director 1992-03-13 1995-04-24
BRIAN JOHN HANCOCK
Company Secretary 1992-03-13 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM RISDEN EDWARDS ENERGY ACADEMY LTD Director 2018-01-24 CURRENT 2017-09-04 Active
ANDREW NEIL ELLIS ENERGY ACADEMY LTD Director 2018-01-24 CURRENT 2017-09-04 Active
IAN MARSH PIERSON ENERGY ACADEMY LTD Director 2017-09-04 CURRENT 2017-09-04 Active
IAN MARSH PIERSON PIERSON PROPERTIES HOLDINGS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
IAN MARSH PIERSON HEADSPACE HOLDINGS LTD Director 2014-06-04 CURRENT 2014-06-04 Active
IAN MARSH PIERSON PIERSON PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
IAN MARSH PIERSON IMPULSE CHARTER LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts Assistant (Temporary)SittingbourneWe are one of the largest independently owned Heating Companies in the United Kingdom and have acquired vast experience over the past 42 years to become a...2015-11-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01DIRECTOR APPOINTED MR PAUL JOHN EDWARDS
2024-07-01DIRECTOR APPOINTED MR SPENCER JOHN SHERIDAN
2024-06-28FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-06Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 010760340018
2023-12-08Termination of appointment of Ian Marsh Pierson on 2023-12-01
2023-12-08APPOINTMENT TERMINATED, DIRECTOR IAN MARSH PIERSON
2023-12-08DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-12-08DIRECTOR APPOINTED MR DAVID GREENFIELD
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM Heard Way Eurolink Industrial Estate Sittingbourne Kent ME10 3SA
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010760340017
2023-03-31FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-02Notification of Swale Heating Holdings Ltd as a person with significant control on 2021-01-15
2023-03-02CESSATION OF IAN MARSH PIERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-21CH01Director's details changed for Mr Matthew William Risden Edwards on 2022-03-21
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Mark William Tranham on 2021-04-14
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SERIOJ BAZIL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-07SH0107/02/20 STATEMENT OF CAPITAL GBP 104040
2020-01-27AP01DIRECTOR APPOINTED MR ROBERT SERIOJ BAZIL
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-06-22AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-22SH03Purchase of own shares
2018-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 96000
2018-06-13SH0624/03/18 STATEMENT OF CAPITAL GBP 96000
2018-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-13SH0624/03/18 STATEMENT OF CAPITAL GBP 96000
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 96750
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHIESON
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FOTHERINGHAM
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-20RES13Resolutions passed:
  • Terms of contract 21/01/2017
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 96750
2018-02-20SH06Cancellation of shares. Statement of capital on 2017-11-21 GBP 96,750
2017-10-13SH03Purchase of own shares
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 98000
2017-09-29SH06Cancellation of shares. Statement of capital on 2017-08-29 GBP 98,000
2017-09-29RES09Resolution of authority to purchase a number of shares
2017-09-06SH0128/11/16 STATEMENT OF CAPITAL GBP 99750
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER BREWER
2017-06-06AP01DIRECTOR APPOINTED MR ANDREW NEIL ELLIS
2017-03-20AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-24RES14THAT THE SUM OF £65,00 BEING PART OF THE PROFIT AND LOSS ACCOUNT OF THE COMPANY BE AND IS HEREBY CAPITALISED AND APPROPRIATED AS CAPITAL TO THE SOLE SHAREHOLDER OF THE COMPANY 03/10/2016
2017-02-24RES01ADOPT ARTICLES 24/02/17
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIS
2016-04-04AR0113/03/16 FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12AP01DIRECTOR APPOINTED MR DAVID GEORGE MATHIESON
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010760340017
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITTINGTON
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 92500
2015-03-23AR0113/03/15 FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM RISDEN EDWARDS / 17/07/2014
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES12VARYING SHARE RIGHTS AND NAMES
2014-07-04RES12VARYING SHARE RIGHTS AND NAMES
2014-07-04RES01ADOPT ARTICLES 24/06/2014
2014-07-04RES01ADOPT ARTICLES 24/06/2014
2014-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER BREWER / 20/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER BREWER / 15/05/2014
2014-04-01AP01DIRECTOR APPOINTED MR STUART JAMES DAVIS
2014-04-01AP01DIRECTOR APPOINTED MR STEVEN ROGER BREWER
2014-04-01AP01DIRECTOR APPOINTED MR GRAEME JAMES FOTHERINGHAM
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 27500
2014-03-27AR0113/03/14 FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0113/03/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WHITTINGTON / 09/03/2012
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE RILEY / 03/10/2012
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BREWER
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BREWER
2012-10-03AP03SECRETARY APPOINTED MR KEVIN STUART THOMAS
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-27AR0113/03/12 FULL LIST
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0113/03/11 FULL LIST
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID POPE / 04/10/2010
2010-04-09AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM RISDEN EDWARDS
2010-03-15AR0113/03/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WHITTINGTON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE RILEY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID POPE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROGER BREWER / 15/03/2010
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN BREWER / 07/05/2007
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-03-25363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-03-22363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-12288cSECRETARY'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1086860 Active Licenced property: HEARD WAY UNIT 1 EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE GB ME10 3SA. Correspondance address: EUROLINK INDUSTRIAL ESTATE UNIT 1 HEARD WAY SITTINGBOURNE HEARD WAY GB ME10 3SA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1086860 Active Licenced property: HEARD WAY UNIT 1 EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE GB ME10 3SA. Correspondance address: EUROLINK INDUSTRIAL ESTATE UNIT 1 HEARD WAY SITTINGBOURNE HEARD WAY GB ME10 3SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWALE HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-04-24 Satisfied BARCLAYS BANK PLC
FURTHER LEGAL CHARGE 1990-10-26 Satisfied WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1989-01-20 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
LEGAL CHARGE 1988-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-10 Satisfied COUNTY AND DISTRICT PROPERTIES (SOUTH WEST) LTD.
LEGAL CHARGE 1982-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWALE HEATING LIMITED

Intangible Assets
Patents
We have not found any records of SWALE HEATING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SWALE HEATING LIMITED owns 1 domain names.

swaleheating.com  

Trademarks
We have not found any records of SWALE HEATING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWALE HEATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-12 GBP £137,726 Contract Payments
Swale Borough Council 2015-12 GBP £1,779
Canterbury City Council 2015-11 GBP £137,680 Contract Payments
Canterbury City Council 2015-10 GBP £188,796 Contract Payments
Canterbury City Council 2015-5 GBP £55,100 Repairs & Maintenance
Canterbury City Council 2015-4 GBP £150,668 Contract Payments
Canterbury City Council 2015-2 GBP £108,154 Repairs & Maintenance
Canterbury City Council 2015-1 GBP £181,629 Contract Payments
Dover District Council 2014-12 GBP £53,006 CORPORATE REPAIR & MAINTENANCE
Dover District Council 2014-11 GBP £42,425 CORPORATE REPAIR & MAINTENANCE
Canterbury City Council 2014-10 GBP £48,882 Repairs & Maintenance
Canterbury City Council 2014-9 GBP £49,688 Repairs & Maintenance
Canterbury City Council 2014-8 GBP £169,297 Repairs & Maintenance
Dartford Borough Council 2014-8 GBP £144,398 Gas Servicing
Thanet District Council 2014-8 GBP £83,392
Canterbury City Council 2014-7 GBP £146,446 Contract Payments
Thanet District Council 2014-7 GBP £90,249
Dartford Borough Council 2014-7 GBP £49,613
Dartford Borough Council 2014-6 GBP £124,673
Thanet District Council 2014-6 GBP £73,433
Dartford Borough Council 2014-5 GBP £101,659
Royal Borough of Greenwich 2014-4 GBP £9,463
Dartford Borough Council 2014-4 GBP £215,470
Dartford Borough Council 2014-3 GBP £160,864
Lewes District Council 2014-3 GBP £6,678 Supplies and Services
Canterbury City Council 2014-2 GBP £155,200 Repairs & Maintenance
Dartford Borough Council 2014-2 GBP £98,590
Canterbury City Council 2014-1 GBP £147,251 Contract Payments
Dartford Borough Council 2014-1 GBP £90,458
Canterbury City Council 2013-12 GBP £140,994 Contract Payments
Dartford Borough Council 2013-12 GBP £90,358
Canterbury City Council 2013-11 GBP £162,743 Contract Payments
Dartford Borough Council 2013-11 GBP £77,773
Canterbury City Council 2013-10 GBP £156,551 Repairs & Maintenance
Dartford Borough Council 2013-10 GBP £88,233
Canterbury City Council 2013-9 GBP £141,030 Repairs & Maintenance
Dartford Borough Council 2013-9 GBP £101,355
Canterbury City Council 2013-8 GBP £56,662 Repairs & Maintenance
Dartford Borough Council 2013-8 GBP £110,164
Canterbury City Council 2013-7 GBP £100,638 Contract Payments
Thanet District Council 2013-7 GBP £40,856
Dartford Borough Council 2013-7 GBP £85,933
Canterbury City Council 2013-6 GBP £115,097 Contract Payments
Thanet District Council 2013-6 GBP £41,569
Dartford Borough Council 2013-6 GBP £118,032
Thanet District Council 2013-5 GBP £37,863
Dartford Borough Council 2013-5 GBP £90,813
Dartford Borough Council 2013-4 GBP £78,331
Canterbury City Council 2013-3 GBP £21,443 Contract Payments
Dartford Borough Council 2013-3 GBP £98,921
Thanet District Council 2013-3 GBP £169,884
Canterbury City Council 2013-2 GBP £55,872 Repairs & Maintenance
Thanet District Council 2013-2 GBP £25,474
Dartford Borough Council 2013-2 GBP £99,804
Canterbury City Council 2013-1 GBP £67,189 Repairs & Maintenance
Thanet District Council 2013-1 GBP £47,466
Dartford Borough Council 2013-1 GBP £187,766
Dartford Borough Council 2012-12 GBP £42,832
Kent County Council 2012-12 GBP £1,481 Other Energy Costs
Royal Borough of Greenwich 2012-11 GBP £12,982
Dartford Borough Council 2012-11 GBP £138,913
Dartford Borough Council 2012-10 GBP £110,903
Dartford Borough Council 2012-9 GBP £116,870
Royal Borough of Greenwich 2012-8 GBP £42,671
Dartford Borough Council 2012-8 GBP £107,791
Dartford Borough Council 2012-7 GBP £133,223
Royal Borough of Greenwich 2012-7 GBP £113,022
Shepway District Council 2012-6 GBP £95,458
Swale Borough Council 2012-6 GBP £121,359
Dartford Borough Council 2012-6 GBP £159,642
Shepway District Council 2012-5 GBP £101,074
Dartford Borough Council 2012-5 GBP £84,337
Kent County Council 2012-5 GBP £8,469 Building Works - Main Contract
Royal Borough of Greenwich 2012-5 GBP £200,391
Shepway District Council 2012-4 GBP £37,463
Dartford Borough Council 2012-4 GBP £163,398
Shepway District Council 2012-3 GBP £139,378
Sevenoaks District Council 2012-3 GBP £2,277
Dartford Borough Council 2012-3 GBP £250,911
Shepway District Council 2012-2 GBP £57,713
Dartford Borough Council 2012-2 GBP £58,615
Shepway District Council 2012-1 GBP £56,481
Dartford Borough Council 2012-1 GBP £131,289
Shepway District Council 2011-12 GBP £100,661
Shepway District Council 2011-11 GBP £98,919
Dartford Borough Council 2011-11 GBP £175,487
Shepway District Council 2011-10 GBP £79,940
Dartford Borough Council 2011-10 GBP £48,413
Shepway District Council 2011-9 GBP £75,679
Dartford Borough Council 2011-9 GBP £189,900
Shepway District Council 2011-8 GBP £88,231
Dartford Borough Council 2011-8 GBP £48,137
Shepway District Council 2011-7 GBP £122,264
Dartford Borough Council 2011-7 GBP £161,103
Shepway District Council 2011-6 GBP £98,370
Dartford Borough Council 2011-6 GBP £79,055
Shepway District Council 2011-5 GBP £86,849
Dartford Borough Council 2011-5 GBP £89,997
Shepway District Council 2011-4 GBP £50,493
Dartford Borough Council 2011-4 GBP £135,603
Shepway District Council 2011-3 GBP £149,111
Dartford Borough Council 2011-3 GBP £147,998
Dartford Borough Council 2011-2 GBP £65,583
Shepway District Council 2011-2 GBP £61,783
Shepway District Council 2011-1 GBP £62,355
Dartford Borough Council 2011-1 GBP £193,025
Thanet District Council 2010-12 GBP £33,789 Current Assets
Dartford Borough Council 2010-11 GBP £174,626
Dartford Borough Council 2010-10 GBP £138,504
Dartford Borough Council 2010-9 GBP £185,047
Dartford Borough Council 2010-8 GBP £49,874
Dartford Borough Council 2010-7 GBP £104,499
Dartford Borough Council 2010-6 GBP £158,361
Dartford Borough Council 2010-5 GBP £42,303
Dartford Borough Council 2010-4 GBP £306,460

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hyde Housing Association Limited Repair and maintenance services of boilers 2013/10/28 GBP 47,000,000

Gas and Alternative Heating Servicing and Maintenance Contracts for the provision of a range of services to Hyde's housing stock. The services to be provided under the Contracts include (but are not limited to) services in respect of gas, electric, oil, solid fuel, LPG, solar panels, air source and ground source heat pump systems and the services below:

Fusion21 building installation work 2012/04/01

Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of repairs and maintenance as well as ancillary works at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm.

Northern Housing Consortium Ltd. repair and maintenance services 2012/02/15

Repair and maintenance services. Gas appliance maintenance services. Repair and maintenance services of central heating. Gas-fitting installation work. Boiler installation work. Repair and maintenance services of boilers. For the benefit of the collective membership; the Northern Housing Consortium (NHC), Fusion21 and Procurement for Housing (PfH) are establishing a collaborative framework agreement for the supply of maintenance, servicing and repair services to Heating Systems. The framework agreement will be available for all current and future Members of the NHC, Fusion21 and PfH. Members are primarily organisations concerned with housing in the UK and could be: local authorities (LAs), large scale voluntary transfer organisations, (LSVTs), registered providers (RP)/social landlords (RSLs), housing associations, arms lengths management organisations (ALMO), tenant management organisations, housing co-operatives, charitable organisations, private property management companies, other purchasing consortia. Over the term of the framework other public sector organisations across the UK from defence, education and health could access the framework agreement. Full details of current membership will be provided with the tender documentation. Please refer to the following web site for a full list of Registered providers and Local Authorities www.tenantserviceauthority.org.

Orbit South Housing Association Limited repair and maintenance services 2012/07/02 GBP 44,916,666

This contract covers:

Outgoings
Business Rates/Property Tax
No properties were found where SWALE HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SWALE HEATING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090321020Electronic thermostats
2018-08-0090321020Electronic thermostats
2018-07-0090321020Electronic thermostats

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWALE HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWALE HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.