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

BOILER & HEATING SUPPLIES LIMITED

GLENEWES HOUSE GATE WAY DRIVE, YEADON, LEEDS, WEST YORKSHIRE, LS19 7XY,
Company Registration Number
02991442
Private Limited Company
Active

Company Overview

About Boiler & Heating Supplies Ltd
BOILER & HEATING SUPPLIES LIMITED was founded on 1994-11-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Boiler & Heating Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOILER & HEATING SUPPLIES LIMITED
 
Legal Registered Office
GLENEWES HOUSE GATE WAY DRIVE
YEADON
LEEDS
WEST YORKSHIRE
LS19 7XY
Other companies in LS28
 
Filing Information
Company Number 02991442
Company ID Number 02991442
Date formed 1994-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651779994  
Last Datalog update: 2024-11-05 18:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOILER & HEATING SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROADHEAD PEEL RHODES LIMITED   FOUNTAIN TAXATION 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 BOILER & HEATING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
GLENN STONE
Company Secretary 2007-10-01
KEVIN STANSFIELD
Director 1997-09-22
GLENN STONE
Director 2006-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BERRY
Company Secretary 1994-11-17 2007-09-30
JOHN FRANCIS BASHALL
Director 1994-11-17 2002-03-01
ROY BERRY
Director 1997-09-22 2002-03-01
BRIAN WOOD
Director 1994-11-17 1998-03-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-11-17 1994-11-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-11-17 1994-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN STONE BRANDON CONTROLS LIMITED Company Secretary 2007-10-01 CURRENT 2001-12-11 Active

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
2024-11-04CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-10-10Appointment of Mrs Anna Louisa Stone as company secretary on 2024-10-03
2024-10-10Termination of appointment of Glenn Stone on 2024-10-03
2024-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-10-1030/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
2022-02-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24PSC07CESSATION OF KEVIN STANSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STANSFIELD
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AA01Previous accounting period shortened from 31/07/19 TO 30/06/19
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA01Previous accounting period extended from 30/06/18 TO 31/07/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-04-18PSC04Change of details for Mr Kevin Stansfield as a person with significant control on 2018-04-18
2018-04-18CH01Director's details changed for Mr Kevin Stansfield on 2018-04-18
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 500
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-23AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-14AR0102/11/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-07AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-10-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0102/11/11 ANNUAL RETURN FULL LIST
2011-10-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-04AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-19363aReturn made up to 02/11/08; full list of members
2008-10-28AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-28288aNEW SECRETARY APPOINTED
2007-10-28288bSECRETARY RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: DIAMOND HOUSE 179-181 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 27A LIDGET HILL PUDSEY LEEDS LS28 7LG
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-01363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-20363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-11-21363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-03-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bDIRECTOR RESIGNED
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-11-24363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-11-24363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-24363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-28225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-25288cDIRECTOR'S PARTICULARS CHANGED
1998-03-18288bDIRECTOR RESIGNED
1997-12-11363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-12-11288cDIRECTOR'S PARTICULARS CHANGED
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-26SRES01ADOPT MEM AND ARTS 22/09/97
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-2688(2)RAD 22/09/97--------- £ SI 400@1=400 £ IC 100/500
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-20363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-03-05395PARTICULARS OF MORTGAGE/CHARGE
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
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
We could not find any licences issued to BOILER & HEATING SUPPLIES 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 BOILER & HEATING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-03-05 Outstanding ROY BERRY
GUARANTEE & DEBENTURE 2002-03-05 Outstanding JOHN FRANCIS BASHALL
MORTGAGE DEBENTURE 1996-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 3,782
Creditors Due Within One Year 2013-06-30 £ 364,373
Creditors Due Within One Year 2012-06-30 £ 277,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-07-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 BOILER & HEATING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 419,077
Cash Bank In Hand 2012-06-30 £ 391,322
Current Assets 2013-06-30 £ 836,795
Current Assets 2012-06-30 £ 730,675
Debtors 2013-06-30 £ 299,235
Debtors 2012-06-30 £ 230,065
Secured Debts 2013-06-30 £ 3,782
Secured Debts 2012-06-30 £ 8,825
Shareholder Funds 2013-06-30 £ 520,036
Shareholder Funds 2012-06-30 £ 509,334
Stocks Inventory 2013-06-30 £ 118,483
Stocks Inventory 2012-06-30 £ 109,288
Tangible Fixed Assets 2013-06-30 £ 47,614
Tangible Fixed Assets 2012-06-30 £ 60,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOILER & HEATING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOILER & HEATING SUPPLIES LIMITED
Trademarks
We have not found any records of BOILER & HEATING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOILER & HEATING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £1,399
Leeds City Council 2014-12 GBP £2,753
Leeds City Council 2014-11 GBP £412 Operational Materials
Leeds City Council 2014-5 GBP £660 Operational Materials
Leeds City Council 2014-3 GBP £8,696 Operational Materials
Leeds City Council 2014-2 GBP £4,432 Operational Materials
Leeds City Council 2014-1 GBP £15,042 Operational Materials
Leeds City Council 2013-12 GBP £10,273 Operational Materials
Leeds City Council 2013-10 GBP £4,617 Operational Materials
Leeds City Council 2013-9 GBP £2,879 Operational Materials
Leeds City Council 2013-8 GBP £2,463 Operational Materials
Leeds City Council 2013-7 GBP £6,351 Operational Materials
Leeds City Council 2013-6 GBP £3,103 Operational Materials
Leeds City Council 2013-5 GBP £8,040 Operational Materials
Leeds City Council 2013-4 GBP £7,201 Operational Materials
Leeds City Council 2013-3 GBP £4,284 Operational Materials
Leeds City Council 2013-2 GBP £2,694 Operational Materials
Leeds City Council 2013-1 GBP £5,449 Operational Materials
Leeds City Council 2012-12 GBP £2,140 Operational Materials
Leeds City Council 2012-11 GBP £2,960 Operational Materials
Leeds City Council 2012-10 GBP £5,680
Leeds City Council 2012-9 GBP £443
Leeds City Council 2012-8 GBP £5,226
Leeds City Council 2012-7 GBP £1,100
Leeds City Council 2012-6 GBP £7,681
Leeds City Council 2012-5 GBP £4,610
Leeds City Council 2012-4 GBP £4,525
Leeds City Council 2012-3 GBP £7,512
Leeds City Council 2012-2 GBP £6,003
Leeds City Council 2012-1 GBP £7,067
Leeds City Council 2011-12 GBP £9,159
Leeds City Council 2011-11 GBP £4,328 Operational Materials
Leeds City Council 2011-10 GBP £5,419 Operational Materials
Leeds City Council 2011-9 GBP £1,025 Operational Materials
Leeds City Council 2011-8 GBP £3,128 Operational Materials
Leeds City Council 2011-7 GBP £3,143 Operational Materials
Leeds City Council 2011-6 GBP £1,910 Operational Materials
Leeds City Council 2011-5 GBP £1,721 Operational Materials
Leeds City Council 2011-4 GBP £9,990 Operational Materials
Leeds City Council 2011-3 GBP £1,792 Operational Materials
Leeds City Council 2011-2 GBP £6,139 Operational Materials
Leeds City Council 2011-1 GBP £6,607 Operational Materials
Leeds City Council 2010-12 GBP £7,605 Operational Materials

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for BOILER & HEATING SUPPLIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 8 STATION WAY WORTLEY ROAD, LOW WORTLEY LEEDS LS12 3HQ 9,70001/07/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOILER & HEATING SUPPLIES 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 BOILER & HEATING SUPPLIES 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.