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

DOMESTIC HEATING DESIGN LIMITED

UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 4PS,
Company Registration Number
03420173
Private Limited Company
Liquidation

Company Overview

About Domestic Heating Design Ltd
DOMESTIC HEATING DESIGN LIMITED was founded on 1997-08-15 and has its registered office in Pontefract. The organisation's status is listed as "Liquidation". Domestic Heating Design 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
DOMESTIC HEATING DESIGN LIMITED
 
Legal Registered Office
UNIT 3 LEFTFIELD PARK
PARK ROAD
PONTEFRACT
WEST YORKSHIRE
WF8 4PS
Other companies in WF1
 
Filing Information
Company Number 03420173
Company ID Number 03420173
Date formed 1997-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB694872082  
Last Datalog update: 2022-10-13 16:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMESTIC HEATING DESIGN 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 DOMESTIC HEATING DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JANE STONE
Company Secretary 2013-02-01
IAN BARRETT
Director 2017-12-29
RONAN PHILIP GINNELL
Director 2017-12-29
NEIL DANON STONE
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MARSDEN
Director 2015-11-24 2017-12-29
NEIL DANON STONE
Company Secretary 1997-09-15 2013-02-01
ROGER WILLIAM ERNEST STONE
Director 1997-09-15 2013-02-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-08-15 1997-09-15
WRF INTERNATIONAL LIMITED
Nominated Director 1997-08-15 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRETT MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
IAN BARRETT R M SOLAR LIMITED Director 2017-12-29 CURRENT 2006-06-28 Liquidation
IAN BARRETT JOULE HOT WATER SYSTEMS UK LTD Director 2011-03-31 CURRENT 2011-03-31 Active
RONAN PHILIP GINNELL OISEAN INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
RONAN PHILIP GINNELL DHD KETTERING LIMITED Director 2017-12-29 CURRENT 2010-04-16 Active
RONAN PHILIP GINNELL MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
RONAN PHILIP GINNELL THERMA Q LIMITED Director 2017-12-29 CURRENT 2014-05-14 Liquidation
RONAN PHILIP GINNELL R M SOLAR LIMITED Director 2017-12-29 CURRENT 2006-06-28 Liquidation
RONAN PHILIP GINNELL JOULE HOT WATER SYSTEMS UK LTD Director 2011-03-31 CURRENT 2011-03-31 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
2023-08-08Voluntary liquidation Statement of receipts and payments to 2023-07-19
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05Voluntary liquidation declaration of solvency
2022-09-05LIQ01Voluntary liquidation declaration of solvency
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-01600Appointment of a voluntary liquidator
2022-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Unit a Washington Court Windmill Avenue Kettering United Kingdom
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DANON STONE
2020-11-09TM02Termination of appointment of Jane Stone on 2020-10-14
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-04-11AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 33 George Street Wakefield West Yorkshire WF1 1LX
2018-01-23AP01DIRECTOR APPOINTED MR IAN BARRETT
2018-01-23AP01DIRECTOR APPOINTED MR RONAN GINNELL
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARSDEN
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 900
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES MARSDEN
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-03AR0109/08/15 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ
2014-01-10AA01Current accounting period shortened from 30/06/14 TO 28/02/14
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0109/08/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STONE
2013-02-21AP03Appointment of Mrs Jane Stone as company secretary
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2012-08-09AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0110/08/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MR NEIL DANON STONE
2010-08-24AR0110/08/10 FULL LIST
2010-08-18AA01PREVSHO FROM 30/09/2010 TO 30/06/2010
2010-08-16RES13AGREEMENTS 10/08/2010
2010-05-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-03-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM SOVEREIGN HOUSE, 7 STATION ROAD KETTERING NORTHANTS NN15 7HH
2007-08-30363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-10363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-11363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-20288cSECRETARY'S PARTICULARS CHANGED
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-18363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-08-11288cSECRETARY'S PARTICULARS CHANGED
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-02363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-04-17288cDIRECTOR'S PARTICULARS CHANGED
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-24363aRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-15363aRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-02363aRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-18225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1998-08-18363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1997-12-0988(2)RAD 24/11/97--------- £ SI 898@1=898 £ IC 2/900
1997-09-24123£ NC 100/1000 15/09/97
1997-09-24288bSECRETARY RESIGNED
1997-09-24SRES04NC INC ALREADY ADJUSTED 15/09/97
1997-09-24SRES01ALTER MEM AND ARTS 15/09/97
1997-09-24288bDIRECTOR RESIGNED
1997-09-24288aNEW SECRETARY APPOINTED
1997-09-24288aNEW DIRECTOR APPOINTED
1997-09-24CERTNMCOMPANY NAME CHANGED GROUND HOG RESOURCES LIMITED CERTIFICATE ISSUED ON 25/09/97
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH
1997-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to DOMESTIC HEATING DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-08-02
Fines / Sanctions
No fines or sanctions have been issued against DOMESTIC HEATING DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMESTIC HEATING DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2011-07-01 £ 51,729
Provisions For Liabilities Charges 2011-07-01 £ 188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 DOMESTIC HEATING DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 900
Cash Bank In Hand 2011-07-01 £ 82,391
Current Assets 2011-07-01 £ 277,740
Debtors 2011-07-01 £ 195,349
Fixed Assets 2011-07-01 £ 2,879
Shareholder Funds 2011-07-01 £ 228,702
Tangible Fixed Assets 2011-07-01 £ 2,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMESTIC HEATING DESIGN LIMITED registering or being granted any patents
Domain Names

DOMESTIC HEATING DESIGN LIMITED owns 1 domain names.

dhdltd.co.uk  

Trademarks
We have not found any records of DOMESTIC HEATING DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMESTIC HEATING DESIGN 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 (71122 - Engineering related scientific and technical consulting activities) as DOMESTIC HEATING DESIGN LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
Business rates information was found for DOMESTIC HEATING DESIGN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNIT A WASHINGTON COURT KETTERING NORTHANTS NN16 0UE 11,00002/11/2012

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 DOMESTIC HEATING DESIGN 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 DOMESTIC HEATING DESIGN 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.