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

HEATERS WHOLESALE LIMITED

25 CANADA SQUARE LEVEL 37, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
02646278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heaters Wholesale Ltd
HEATERS WHOLESALE LIMITED was founded on 1991-09-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Heaters Wholesale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEATERS WHOLESALE LIMITED
 
Legal Registered Office
25 CANADA SQUARE LEVEL 37
CANARY WHARF
LONDON
E14 5LQ
Other companies in WS10
 
Telephone01162697697
 
Filing Information
Company Number 02646278
Company ID Number 02646278
Date formed 1991-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-09 06:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATERS WHOLESALE LIMITED
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.

Company Officers of HEATERS WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MERRILL BROWN
Director 2018-02-07
STEVEN ALLAN DYKMAN
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SWIFT
Company Secretary 2009-11-20 2018-07-25
RICHARD WILLIAM SWIFT
Director 2009-11-20 2018-07-25
RICHARD JASIURA
Director 2009-11-20 2018-02-07
MARK DINES
Director 2009-11-20 2014-11-07
PAUL DINES
Director 2009-11-20 2014-09-30
GLADYS PAULINE NICOL
Company Secretary 1991-09-17 2009-11-20
MAXINE EASINGWOOD
Director 2000-11-27 2009-11-20
JAMES TERENCE NICOL
Director 1991-09-17 2009-11-20
MELVYN JOHN DIXON
Director 2000-11-27 2004-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-09-17 1991-09-17
LONDON LAW SERVICES LIMITED
Nominated Director 1991-09-17 1991-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MERRILL BROWN RADIANT SERVICES LIMITED Director 2018-02-07 CURRENT 1987-05-07 Active
CHARLES MERRILL BROWN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
CHARLES MERRILL BROWN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off
CHARLES MERRILL BROWN SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED Director 2018-01-25 CURRENT 1999-05-28 Active
STEVEN ALLAN DYKMAN RADIANT SERVICES LIMITED Director 2018-02-07 CURRENT 1987-05-07 Active
STEVEN ALLAN DYKMAN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
STEVEN ALLAN DYKMAN RGGB LIMITED Director 2018-01-25 CURRENT 2001-11-28 Active
STEVEN ALLAN DYKMAN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off

More director information

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
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-16DS01Application to strike the company off the register
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-12AP01DIRECTOR APPOINTED DAVID RAYMOND JANICEK
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MERRILL BROWN
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND
2018-07-25TM02Termination of appointment of Richard William Swift on 2018-07-25
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SWIFT
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR CHARLES MERRILL BROWN
2018-02-27AP01DIRECTOR APPOINTED MR STEVEN ALLAN DYKMAN
2018-02-27RES13Resolutions passed:
  • Company director remove/company directors appointed 23/01/2018
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JASIURA
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-24AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINES
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DINES
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-19AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-24AR0104/09/13 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-24AR0104/09/12 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2011-09-23AR0104/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 1 KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WALSALL WEST MIDLANDS WS10 7SH UNITED KINGDOM
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0104/09/10 FULL LIST
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT A KINGS HILL BUSINESS PARK, DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH UNITED KINGDOM
2010-02-22RES13AGREEMENT 09/02/2010
2010-02-22SH0109/02/10 STATEMENT OF CAPITAL GBP 301.00
2009-12-21AP01DIRECTOR APPOINTED MR MARK DINES
2009-12-21AP01DIRECTOR APPOINTED MR RICHARD JASIURA
2009-12-18AP01DIRECTOR APPOINTED MR PAUL DINES
2009-12-18AP03SECRETARY APPOINTED MR RICHARD WILLIAM SWIFT
2009-12-14AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SWIFT
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICOL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE EASINGWOOD
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY GLADYS NICOL
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM UNIT 2 ROOKERY LANE THURMASTON LEICESTERSHIRE LE4 8AU
2009-12-06AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0104/09/09 FULL LIST
2008-09-30363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE EASINGWOOD / 04/04/2008
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-16RES04£ NC 10000/20000 30/05/
2003-07-16123NC INC ALREADY ADJUSTED 30/05/03
2003-07-1688(2)RAD 02/06/03--------- £ SI 100@1=100 £ IC 100/200
2003-07-1688(2)RAD 13/06/03--------- £ SI 100@1=100 £ IC 200/300
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-09363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2000-09-25363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-20363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to HEATERS WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HEATERS WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-04-20 Satisfied PNC BANK, NATIONAL ASSOCIATION (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
COMPOSITE GUARANTEE AND DEBENTURES 2011-04-20 Satisfied GARRISON LOAN AGENCY SERVICES LLC (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
MORTGAGE DEBENTURE 1997-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-01-02 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HEATERS WHOLESALE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEATERS WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATERS WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as HEATERS WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATERS WHOLESALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATERS WHOLESALE 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 HEATERS WHOLESALE 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.