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

BRITISH GAS NEW HEATING LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
06723244
Private Limited Company
Active

Company Overview

About British Gas New Heating Ltd
BRITISH GAS NEW HEATING LIMITED was founded on 2008-10-14 and has its registered office in Windsor. The organisation's status is listed as "Active". British Gas New Heating Limited is a Private Limited Company registered in 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
BRITISH GAS NEW HEATING LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Filing Information
Company Number 06723244
Company ID Number 06723244
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 09:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GAS NEW HEATING 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 BRITISH GAS NEW HEATING LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2008-10-14
EMMA ARIADNE HENRIETTA CONNELL
Director 2018-01-01
STEVEN JAMES HUGHES
Director 2018-01-15
ANDREW MARK REANEY
Director 2017-03-15
RAJARSHI ROY
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ANTHONY ANGELL
Director 2016-10-10 2017-08-09
JORGE PABLO PIKUNIC
Director 2016-10-10 2017-03-31
CHRISTOPHER HOWARD MORRISON
Director 2016-10-10 2017-03-15
ALISON VARNEY
Director 2016-10-10 2017-01-17
GAB BARBARO
Director 2012-01-17 2016-10-10
WILLIAM JOHN ORR
Director 2014-02-27 2016-10-10
ALISTAIR MARK TODD
Director 2014-04-01 2016-10-10
DAVID KEITH YOUNG
Director 2015-02-01 2016-10-10
CLAIRE MILES
Director 2013-03-20 2014-11-30
STEVEN JOHN BUCK
Director 2012-05-29 2014-04-01
OLIVER JAMES KUNC
Director 2012-12-31 2014-01-31
JONATHAN ANDREW KIMBER
Director 2012-03-16 2013-03-19
STUART STACY ROLLAND
Director 2011-12-31 2012-12-31
MICHAEL ROBIN UZIELLI
Director 2011-01-14 2012-05-29
ANNE ELIZABETH BASSIS
Director 2010-01-21 2012-01-17
MATTHEW JAMES BATEMAN
Director 2009-11-27 2011-12-31
CHRISTOPHER JOHN STERN
Director 2008-10-14 2011-01-14
EDWARD ARTHUR YARLET COLLIER
Director 2008-10-15 2009-11-27
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2008-10-14 2009-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA ARIADNE HENRIETTA CONNELL HOME ASSISTANCE UK LIMITED Director 2018-01-01 CURRENT 2006-10-04 Active
STEVEN JAMES HUGHES BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2018-01-15 CURRENT 2010-09-23 Active
ANDREW MARK REANEY READING FC COMMUNITY TRUST Director 2015-01-09 CURRENT 2007-08-03 Active
RAJARSHI ROY BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2017-04-27 CURRENT 2010-09-23 Active
RAJARSHI ROY DYNO-ROD LIMITED Director 2017-04-27 CURRENT 1972-03-21 Active
RAJARSHI ROY P.H JONES GROUP LIMITED Director 2017-04-27 CURRENT 2008-01-15 Active
RAJARSHI ROY P.H. JONES FACILITIES MANAGEMENT LTD Director 2017-04-27 CURRENT 1982-01-06 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS TRADING LIMITED Director 2017-04-27 CURRENT 1995-07-06 Active
RAJARSHI ROY BRITISH GAS LIMITED Director 2017-04-27 CURRENT 2013-12-11 Active
RAJARSHI ROY BRITISH GAS SOCIAL HOUSING LIMITED Director 2017-04-27 CURRENT 1971-10-01 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
2024-03-25DIRECTOR APPOINTED LORD DANIEL ROBERT ROSENFIELD
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MIDDLETON
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MR MICHAEL LINDSAY THOMAS
2023-07-12DIRECTOR APPOINTED MR ANDREW DAVID MIDDLETON
2023-06-23CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR DAVID ANDREW ROBERTSON
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MIDDLETON
2022-10-04AP01DIRECTOR APPOINTED MR DAVID ANDREW ROBERTSON
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MIDDLETON
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LAWTON
2022-02-22AP01DIRECTOR APPOINTED MS JANA SIBER
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BATEMAN
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR ANDREW DAVID MIDDLETON
2021-01-20AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL SIMON
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HUGHES
2019-10-01AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK REANEY
2019-07-24AP01DIRECTOR APPOINTED MR PETER MICHAEL SIMON
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED STEVEN JAMES HUGHES
2018-01-11AP01DIRECTOR APPOINTED EMMA ARIADNE HENRIETTA CONNELL
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CH01Director's details changed for Dr Rajarshi Roy on 2017-08-21
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANTHONY ANGELL
2017-08-08AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK REANEY / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK REANEY / 10/07/2017
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR ANDREW MARK REANEY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD MORRISON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON VARNEY
2016-11-02AP01DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TODD
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD MORRISON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2016-11-02AP01DIRECTOR APPOINTED ALISON VARNEY
2016-11-02AP01DIRECTOR APPOINTED MR MARC ANTHONY ANGELL
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAB BARBARO / 18/12/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0101/06/15 FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR DAVID KEITH YOUNG
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0101/06/14 FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCK
2014-03-10AP01DIRECTOR APPOINTED MR WILLIAM JOHN ORR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KUNC
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIMBER
2013-02-25AR0101/02/13 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED OLIVER JAMES KUNC
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROLLAND
2012-10-16AR0114/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI
2012-06-19AP01DIRECTOR APPOINTED STEVEN JOHN BUCK
2012-03-23AP01DIRECTOR APPOINTED MR JONATHAN ANDREW KIMBER
2012-02-01AP01DIRECTOR APPOINTED STUART STACY ROLLAND
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATEMAN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BASSIS
2012-02-01AP01DIRECTOR APPOINTED GAB BARBARO
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BATEMAN / 07/10/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BATEMAN / 06/10/2011
2011-10-17AR0114/10/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MICHAEL ROBIN UZIELLI
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERN
2010-10-15AR0114/10/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BASSIS / 28/09/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 15/04/2010
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/01/2010
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 09/03/2010
2010-02-12AP01DIRECTOR APPOINTED ANNE ELIZABETH BASSIS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLIER
2009-12-07AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2009-11-02AR0114/10/09 FULL LIST
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WESTON
2008-12-05288aDIRECTOR APPOINTED EDWARD ARTHUR YARLET COLLIER
2008-10-27225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BRITISH GAS NEW HEATING 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 BRITISH GAS NEW HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH GAS NEW HEATING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRITISH GAS NEW HEATING LIMITED

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

Government spend with BRITISH GAS NEW HEATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-12-10 GBP £605,218 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £44,687 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £56,443 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £58,555 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £63,167 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £125,946 Capital Enhancement Costs
South Tyneside Council 2015-12-04 GBP £256,420 Capital Enhancement Costs
Bradford Metropolitan District Council 2015-09-18 GBP £ Plumbing Services
Bradford Metropolitan District Council 2015-09-18 GBP £ Other Prof Services
Worcestershire County Council 2015-04-23 GBP £976 Repairs & Maintenance - Wear & Tear
Bradford Metropolitan District Council 2015-03-23 GBP £525 Plumbing Services
Bradford Metropolitan District Council 2015-03-16 GBP £17,500 Other Prof Services
Bradford Metropolitan District Council 2015-02-02 GBP £16,323 Other Prof Services
Bradford Metropolitan District Council 2015-02-02 GBP £27,881 Other Prof Services
Bradford Metropolitan District Council 2015-02-02 GBP £36,982 Other Prof Services
Maidstone Borough Council 2015-02-01 GBP £450
Maidstone Borough Council 2014-12-23 GBP £1,500 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-12-05 GBP £86 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-12-05 GBP £86 Repairs & Maintenance - Prop.Services
West Suffolk Councils 2013-09-23 GBP £4,295 Grants to improve properties
London Borough of Hammersmith and Fulham 2013-05-22 GBP £600
London Borough of Hammersmith and Fulham 2013-04-15 GBP £741
Croydon Council 2011-09-22 GBP £6,800
London Borough of Croydon 2011-02-18 GBP £38,184
London Borough of Croydon 2011-02-18 GBP £32,294
London Borough of Croydon 2011-02-18 GBP £27,774
London Borough of Croydon 2011-02-18 GBP £27,578
London Borough of Croydon 2011-02-18 GBP £24,771
London Borough of Croydon 2011-02-18 GBP £23,034
London Borough of Croydon 2011-02-18 GBP £20,699

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
No properties were found where BRITISH GAS NEW HEATING 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 BRITISH GAS NEW HEATING 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 BRITISH GAS NEW HEATING 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.