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

HEATING HOLDINGS LIMITED

UNITS 7 & 8 NEW FIELDS BUSINESS PARK, STINSFORD ROAD, POOLE, DORSET, BH17 0NF,
Company Registration Number
04233744
Private Limited Company
Active

Company Overview

About Heating Holdings Ltd
HEATING HOLDINGS LIMITED was founded on 2001-06-13 and has its registered office in Poole. The organisation's status is listed as "Active". Heating Holdings 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
HEATING HOLDINGS LIMITED
 
Legal Registered Office
UNITS 7 & 8 NEW FIELDS BUSINESS PARK
STINSFORD ROAD
POOLE
DORSET
BH17 0NF
Other companies in BH17
 
Filing Information
Company Number 04233744
Company ID Number 04233744
Date formed 2001-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 13:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATING HOLDINGS 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.
Companies with same name HEATING HOLDINGS LIMITED
The following companies were found which have the same name as HEATING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATING HOLDINGS EBT LIMITED FLEETS CORNER FLEETS CORNER POOLE DORSET BH17 0HH Dissolved Company formed on the 2005-07-15

Company Officers of HEATING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HAIRSINE
Company Secretary 2016-02-23
SHAUN BARRY EDWARDS
Director 2016-05-25
JACQUES LAMOURE
Director 2008-03-21
ERIC PAUL XAVIER RADAT
Director 2008-09-01
YVES GEORGES RADAT
Director 2008-03-21
NICHOLAS DAVID TEMPLETON WARD
Director 2005-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GILLES GEORGES ROMAGNE
Director 2008-03-21 2016-05-25
ANDREW JOHN MOORE
Company Secretary 2005-10-17 2016-02-23
ANDREW JOHN MOORE
Director 2008-03-21 2016-02-23
RICHARD ANTHONY MORLEY
Director 2001-12-21 2008-03-21
KEVIN HINTON
Company Secretary 2001-12-21 2005-10-17
KEVIN HINTON
Director 2001-12-21 2005-10-17
JOHN PETER HEWITT
Director 2002-03-19 2004-10-18
EVERSECRETARY LIMITED
Nominated Secretary 2001-06-13 2001-12-21
EVERDIRECTOR LIMITED
Nominated Director 2001-06-13 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN BARRY EDWARDS HEATING PRODUCTS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS HAMWORTHY HEATING LIMITED Director 2016-05-25 CURRENT 1988-02-23 Active
SHAUN BARRY EDWARDS GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
SHAUN BARRY EDWARDS XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
SHAUN BARRY EDWARDS GLEDHILL BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
SHAUN BARRY EDWARDS GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
SHAUN BARRY EDWARDS GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
SHAUN BARRY EDWARDS IDEAL THERMASOL LIMITED Director 2014-12-15 CURRENT 2009-03-09 Dissolved 2017-11-07
SHAUN BARRY EDWARDS BANDWOOD LIMITED Director 2014-12-15 CURRENT 2005-04-11 Active
SHAUN BARRY EDWARDS KESTON BOILERS LIMITED Director 2014-12-15 CURRENT 1998-04-09 Active
SHAUN BARRY EDWARDS ISG BOILER HOLDINGS LIMITED Director 2014-12-15 CURRENT 2000-08-08 Active
SHAUN BARRY EDWARDS IDEAL STELRAD LIMITED Director 2014-12-15 CURRENT 2013-06-24 Liquidation
SHAUN BARRY EDWARDS IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
YVES GEORGES RADAT HEATING PRODUCTS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL MANAGEMENT LIMITED Director 2018-03-23 CURRENT 2013-03-20 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL HOLDINGS LIMITED Director 2018-03-23 CURRENT 2017-06-09 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL LIMITED Director 2018-03-23 CURRENT 2013-03-20 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2017-06-28 Active
NICHOLAS DAVID TEMPLETON WARD SECKLOE 267 LIMITED Director 2005-10-25 CURRENT 2005-05-26 Active
NICHOLAS DAVID TEMPLETON WARD LORLIN ELECTRONICS LIMITED Director 2005-10-25 CURRENT 1996-05-28 Active
NICHOLAS DAVID TEMPLETON WARD HEATING HOLDINGS EBT LIMITED Director 2005-07-18 CURRENT 2005-07-15 Dissolved 2016-08-09
NICHOLAS DAVID TEMPLETON WARD HEATING PRODUCTS LIMITED Director 2005-05-24 CURRENT 2001-06-13 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
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01DIRECTOR APPOINTED JASON SPEEDY
2024-06-28DIRECTOR APPOINTED MR STEVEN HAIRSINE
2024-06-28APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS
2024-06-28APPOINTMENT TERMINATED, DIRECTOR JACQUES LAMOURE
2024-06-28APPOINTMENT TERMINATED, DIRECTOR ERIC PAUL XAVIER RADAT
2024-06-28APPOINTMENT TERMINATED, DIRECTOR YVES GEORGES RADAT
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID TEMPLETON WARD
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Fleets Corner Poole Dorset BH17 0HH
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Atlantic Sfdt as a person with significant control on 2016-04-06
2016-11-22AUDAUDITOR'S RESIGNATION
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 235000
2016-07-11AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLES GEORGES ROMAGNE
2016-05-25AP01DIRECTOR APPOINTED MR SHAUN EDWARDS
2016-02-23TM02Termination of appointment of Andrew John Moore on 2016-02-23
2016-02-23AP03Appointment of Mr Steven Hairsine as company secretary on 2016-02-23
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOORE
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 235000
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 235000
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Nicholas David Templeton Ward on 2014-01-20
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-28AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0113/06/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21MISCFORM 122
2011-09-21RES12VARYING SHARE RIGHTS AND NAMES
2011-09-21RES01ADOPT MEM AND ARTS 18/09/2008
2011-06-21AR0113/06/11 FULL LIST
2010-12-03AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0113/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES GEORGES RADAT / 13/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PAUL XAVIER RADAT / 13/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES LAMOURE / 13/06/2010
2010-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOORE / 16/04/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOORE / 16/04/2010
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-14225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-01288aDIRECTOR APPOINTED ERIC PAUL XAVIER RADAT
2008-07-15363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOORE / 12/07/2008
2008-04-18RES13DIVIDEND PAYMENT 21/03/2008
2008-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-14288aDIRECTOR APPOINTED ANDREW JOHN MOORE
2008-04-14288aDIRECTOR APPOINTED GILLES GEORGES ROMAGNE
2008-04-14288aDIRECTOR APPOINTED YVES GEORGES RADAT
2008-04-14288aDIRECTOR APPOINTED JACQUES LAMOURE
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MORLEY
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-27288bDIRECTOR RESIGNED
2004-09-09363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-08-1988(2)RAD 02/09/03--------- £ SI 15000@1=15000 £ IC 143500/158500
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20MEM/ARTSARTICLES OF ASSOCIATION
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-20363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-03363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: FLEETS CORNER POOLE DORSET BH17 0LA
2002-01-10225ACC. REF. DATE EXTENDED FROM 19/12/02 TO 31/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEATING HOLDINGS 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 HEATING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-08 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HEATING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATING HOLDINGS LIMITED
Trademarks
We have not found any records of HEATING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATING HOLDINGS 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 (70100 - Activities of head offices) as HEATING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEATING HOLDINGS 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 HEATING HOLDINGS 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 HEATING HOLDINGS 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.