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

HEATING PRODUCTS LIMITED

UNIT 7 & 8 NEW FIELDS BUSINESS PARK, STINSFORD ROAD, POOLE, DORSET, BH17 0NF,
Company Registration Number
04233839
Private Limited Company
Active

Company Overview

About Heating Products Ltd
HEATING PRODUCTS LIMITED was founded on 2001-06-13 and has its registered office in Poole. The organisation's status is listed as "Active". Heating Products 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 PRODUCTS LIMITED
 
Legal Registered Office
UNIT 7 & 8 NEW FIELDS BUSINESS PARK
STINSFORD ROAD
POOLE
DORSET
BH17 0NF
Other companies in BH17
 
Filing Information
Company Number 04233839
Company ID Number 04233839
Date formed 2001-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATING PRODUCTS 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 PRODUCTS LIMITED
The following companies were found which have the same name as HEATING PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATING PRODUCTS, INC. 135 NORTH MAIN ST RUTLAND VT 05701 Inactive Company formed on the 1981-09-04
HEATING PRODUCTS LIMITED Newfoundland and Labrador Dissolved

Company Officers of HEATING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HAIRSINE
Company Secretary 2016-02-23
SHAUN BARRY EDWARDS
Director 2016-05-25
STEVEN HAIRSINE
Director 2016-02-23
YVES GEORGES RADAT
Director 2016-05-25
IAN DOUGLAS ROE
Director 2009-05-01
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
KEITH EDWARD THOMPSON
Director 2011-04-05 2016-05-25
PHILIP JOHN WILSON
Director 2009-05-01 2016-05-25
ANDREW JOHN MOORE
Company Secretary 2005-08-01 2016-02-23
ANDREW JOHN MOORE
Director 2005-08-01 2016-02-23
ROBERT WALSH
Director 2001-12-28 2015-10-31
RICHARD WALKER
Director 2008-10-28 2010-12-31
STEPHEN DONALD HILLS
Director 2001-12-28 2009-11-12
TERENCE MICHAEL MAHONEY
Director 2002-11-27 2009-04-30
MICHAEL STEPHEN SHAW
Director 2002-11-27 2008-10-28
RICHARD ANTHONY MORLEY
Director 2001-12-28 2008-03-21
KEVIN HINTON
Director 2001-12-28 2005-10-17
NIALL FRASER MELLORS
Company Secretary 2003-06-30 2005-07-31
NIALL FRASER MELLORS
Director 2003-06-30 2005-07-31
JOHN PETER HEWITT
Director 2002-03-19 2004-10-18
JILL ELIZABETH VINCE
Company Secretary 2001-12-28 2003-06-30
JILL ELIZABETH VINCE
Director 2001-12-28 2003-06-30
STEPHEN VICTOR BRATCHER
Director 2001-12-28 2002-12-18
EVERSECRETARY LIMITED
Nominated Secretary 2001-06-13 2001-12-28
EVERDIRECTOR LIMITED
Nominated Director 2001-06-13 2001-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN BARRY EDWARDS HEATING HOLDINGS 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
STEVEN HAIRSINE HAMWORTHY HEATING LIMITED Director 2016-02-23 CURRENT 1988-02-23 Active
STEVEN HAIRSINE GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
STEVEN HAIRSINE XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
STEVEN HAIRSINE GLEDHILL BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
STEVEN HAIRSINE GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
STEVEN HAIRSINE GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
STEVEN HAIRSINE KESTON BOILERS LIMITED Director 2014-12-15 CURRENT 1998-04-09 Active
STEVEN HAIRSINE IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
KELVIN BARRY BELL REDLANDS PROJECTS LIMITED Director 2007-11-16 - 2007-11-16 RESIGNED 2007-11-16 Active - Proposal to Strike off
YVES GEORGES RADAT HEATING HOLDINGS LIMITED Director 2008-03-21 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 HOLDINGS 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
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 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 Heating Holdings Limited 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 1
2016-07-11AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED YVES GEORGES RADAT
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLES ROMAGNE
2016-05-25AP01DIRECTOR APPOINTED MR SHAUN EDWARDS
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOORE
2016-02-23AP03Appointment of Mr Steven Hairsine as company secretary on 2016-02-23
2016-02-23TM02Termination of appointment of Andrew John Moore on 2016-02-23
2016-02-23AP01DIRECTOR APPOINTED MR STEVEN HAIRSINE
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALSH
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH01Director's details changed for Ian Douglas Roe on 2015-01-05
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0113/06/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TEMPLETON WARD / 20/01/2014
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-28AR0113/06/13 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
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILSON / 11/06/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0113/06/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR KEITH EDWARD THOMPSON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2010-07-19AR0113/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILSON / 13/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALSH / 13/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 13/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS ROE / 13/06/2010
2010-05-21AAFULL 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
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLS
2009-10-01AAFULL 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
2009-05-15288aDIRECTOR APPOINTED PHILIP JOHN WILSON
2009-05-15288aDIRECTOR APPOINTED IAN DOUGLAS ROE
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILLS / 30/04/2009
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MAHONEY
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOORE / 25/11/2008
2008-11-01288aDIRECTOR APPOINTED RICHARD WALKER
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHAW
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-14288aDIRECTOR APPOINTED GILLES GEORGES ROMAGNE
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MORLEY
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18RES13TERM FACILITY AGREEMENT 08/08/06
2006-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25288bDIRECTOR RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-20363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to HEATING PRODUCTS 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
LEGAL CHARGE 2001-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HEATING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATING PRODUCTS LIMITED
Trademarks
We have not found any records of HEATING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATING PRODUCTS 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as HEATING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATING PRODUCTS 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 PRODUCTS 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 PRODUCTS 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.