Background WavePink WaveYellow Wave

SPECIALIST HEAT EXCHANGERS LIMITED (00936014)

SPECIALIST HEAT EXCHANGERS LIMITED (00936014) is an active UK company. incorporated on 24 July 1968. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). SPECIALIST HEAT EXCHANGERS LIMITED has been registered for 57 years. Current directors include ATKINS, Helen Rebecca, JENNER, Mark Edward, PERRYMAN, Mark Peter and 1 others.

Company Number
00936014
Status
active
Type
ltd
Incorporated
24 July 1968
Age
57 years
Address
Freeman Rd, Lincoln, LN6 9AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
ATKINS, Helen Rebecca, JENNER, Mark Edward, PERRYMAN, Mark Peter, UPTON, Jonathan James
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST HEAT EXCHANGERS LIMITED

SPECIALIST HEAT EXCHANGERS LIMITED is an active company incorporated on 24 July 1968 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). SPECIALIST HEAT EXCHANGERS LIMITED was registered 57 years ago.(SIC: 28250)

Status

active

Active since 57 years ago

Company No

00936014

LTD Company

Age

57 Years

Incorporated 24 July 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Freeman Rd North Hykeham Lincoln, LN6 9AP,

Timeline

34 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Jul 68
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Dec 17
Loan Secured
Feb 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
May 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jun 23
Owner Exit
Jan 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Jul 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ATKINS, Helen Rebecca

Active
Freeman Rd, LincolnLN6 9AP
Born June 1978
Director
Appointed 11 Oct 2024

JENNER, Mark Edward

Active
Freeman Rd, LincolnLN6 9AP
Born October 1981
Director
Appointed 30 Aug 2024

PERRYMAN, Mark Peter

Active
Freeman Rd, LincolnLN6 9AP
Born March 1973
Director
Appointed 30 Aug 2024

UPTON, Jonathan James

Active
Freeman Rd, LincolnLN6 9AP
Born June 1978
Director
Appointed 30 Aug 2024

BARKER, Philip Dennison

Resigned
7 Brecks Gardens, LeedsLS25 7LP
Secretary
Appointed 02 Feb 1998
Resigned 23 Mar 2007

FERGUSON, Andrew

Resigned
2 Fitzwalter Road, Little DunmowCM6 3FH
Secretary
Appointed 21 Nov 1997
Resigned 30 Jan 1998

REDMOND, Paul

Resigned
32 Curle Avenue, LincolnLN2 4AN
Secretary
Appointed N/A
Resigned 21 Nov 1997

ZONTA, Walter

Resigned
Via Tiepolo 12/B, 31057 Silea
Secretary
Appointed 23 Mar 2007
Resigned 14 Feb 2019

ANSELMI, John Michael

Resigned
Baron Road, Franklin02038
Born June 1961
Director
Appointed 13 Jul 2020
Resigned 20 Oct 2022

BARKER, Philip Dennison

Resigned
7 Brecks Gardens, LeedsLS25 7LP
Born May 1957
Director
Appointed 02 Feb 1998
Resigned 29 Feb 2008

BEECH, John Leonard

Resigned
4 Lincoln Road, LincolnLN6 8HE
Born March 1940
Director
Appointed N/A
Resigned 18 Oct 1992

BERTI, Gino

Resigned
Via G Puccini 28, S.Dona'Di Piave Ve
Born March 1952
Director
Appointed 23 Mar 2007
Resigned 13 Jul 2017

BURNET, Alex James

Resigned
33 The Moorings, LincolnLN1 2WQ
Born June 1960
Director
Appointed 14 Sept 1999
Resigned 28 Feb 2009

GOODCHILD, Michael Patrick

Resigned
35 Norwood Park, HuddersfieldHD2 2DU
Born March 1957
Director
Appointed 21 Nov 1997
Resigned 31 Aug 2007

HABEL, James Patrick

Resigned
Freeman Rd, LincolnLN6 9AP
Born October 1974
Director
Appointed 20 Oct 2022
Resigned 30 Aug 2024

REDMOND, Paul

Resigned
32 Curle Avenue, LincolnLN2 4AN
Born September 1952
Director
Appointed N/A
Resigned 21 Nov 1997

SHERIFF, Ian Christopher

Resigned
Owmby Road, Market RasenLN8 2DD
Born September 1962
Director
Appointed 04 Sept 2007
Resigned 23 Nov 2020

SMITH, Scott Brian

Resigned
Seven Mile Road, Livonia48152
Born May 1967
Director
Appointed 13 Jul 2020
Resigned 30 Aug 2024

TAZZIOLI, Luca

Resigned
Via Udine, Attimis (Ud)
Born June 1966
Director
Appointed 13 Jul 2017
Resigned 20 Sept 2019

WATSON, John

Resigned
67 Albion Crescent, LincolnLN1 1EB
Born September 1938
Director
Appointed N/A
Resigned 07 Jul 1998

WHYLES, Donald Arthur

Resigned
The Manor House, LincolnLN1 2RD
Born July 1938
Director
Appointed N/A
Resigned 21 Nov 1997

WICKER, Jairo Arthur

Resigned
71, Attimis
Born March 1965
Director
Appointed 23 Nov 2020
Resigned 30 Aug 2024

ZEOLI, Nicola

Resigned
Freeman Road, LincolnLN6 9AP
Born February 1977
Director
Appointed 20 Sept 2019
Resigned 15 May 2020

ZONTA, Walter

Resigned
Via Tiepolo 12/B, 31057 Silea
Born February 1954
Director
Appointed 23 Mar 2007
Resigned 14 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2024
Freeman Road, North HykehamLN6 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Ceased 30 Aug 2024
Freeman Road, LincolnLN6 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 16 Jan 2024

Mr Jacopo Meneguzzo

Ceased
Freeman Rd, LincolnLN6 9AP
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Legacy
31 July 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
20 May 2025
MR05Certification of Charge
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
5 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 November 2017
MAMA
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Legacy
5 September 2012
MG02MG02
Legacy
21 August 2012
MG01MG01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
15 June 2011
MG01MG01
Legacy
14 June 2011
MG02MG02
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
23 December 2010
MG01MG01
Legacy
21 October 2010
MG02MG02
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
88(2)O88(2)O
Legacy
18 April 2007
88(2)O88(2)O
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
155(6)a155(6)a
Legacy
11 April 2007
155(6)a155(6)a
Auditors Resignation Company
10 April 2007
AUDAUD
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
18 February 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2000
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 March 1999
AAAnnual Accounts
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
155(6)a155(6)a
Resolution
8 December 1997
RESOLUTIONSResolutions
Auditors Resignation Company
5 December 1997
AUDAUD
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 1997
AAAnnual Accounts
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
20 March 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Accounts With Accounts Type Medium
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
15 March 1991
288288
Accounts With Accounts Type Medium
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
288288
Accounts With Accounts Type Medium
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
25 April 1988
288288
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Legacy
12 August 1987
395Particulars of Mortgage or Charge
Legacy
18 April 1987
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Resolution
16 January 1987
RESOLUTIONSResolutions
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
26 June 1985
RESOLUTIONSResolutions
Miscellaneous
14 August 1968
MISCMISC
Incorporation Company
24 July 1968
NEWINCIncorporation
Miscellaneous
24 July 1968
MISCMISC