Background WavePink WaveYellow Wave

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED (02876277)

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED (02876277) is an active UK company. incorporated on 30 November 1993. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED has been registered for 32 years. Current directors include ANTROBUS, Mark, COLBERT, Andrew, CROOKES, Andrew Nigel and 6 others.

Company Number
02876277
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
12 Cranmore Drive, Solihull, B90 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANTROBUS, Mark, COLBERT, Andrew, CROOKES, Andrew Nigel, JAMES, Antony, NICHOLAS, Robert, PERRINS, Richard Lawrence, PURNELL, Michael, SMITH, Andrew, WIGHAM, Steven
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED is an active company incorporated on 30 November 1993 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02876277

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
From: 2 October 2002To: 31 March 2006
BUILDING SERVICES INDUSTRY (TRAINING) LIMITED
From: 13 December 1993To: 2 October 2002
BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED
From: 30 November 1993To: 13 December 1993
Contact
Address

12 Cranmore Drive Shirley Solihull, B90 4SB,

Timeline

42 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Feb 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANTROBUS, David Mark

Active
Town End Road, HolmfirthHD9 1XT
Secretary
Appointed 08 Sept 2021

ANTROBUS, Mark

Active
Millside Bank, HolmfirthHD9 2JZ
Born February 1963
Director
Appointed 01 Jan 2015

COLBERT, Andrew

Active
Hayling Close, HuntingdonPE29 2XB
Born June 1965
Director
Appointed 01 Jan 2019

CROOKES, Andrew Nigel

Active
Dene Park, HuddersfieldHD8 0XJ
Born May 1963
Director
Appointed 01 Jan 2008

JAMES, Antony

Active
Cranmore Drive, SolihullB90 4SB
Born March 1968
Director
Appointed 01 Jan 2022

NICHOLAS, Robert

Active
Cranmore Drive, SolihullB90 4SB
Born March 1964
Director
Appointed 01 Jan 2022

PERRINS, Richard Lawrence

Active
Thornley Lane, OldhamOL4 5RH
Born October 1965
Director
Appointed 17 Jun 2009

PURNELL, Michael

Active
Cranmore Drive, SolihullB90 4SB
Born June 1958
Director
Appointed 01 Jan 2018

SMITH, Andrew

Active
Cranmore Drive, SolihullB90 4SB
Born August 1979
Director
Appointed 25 Jun 2025

WIGHAM, Steven

Active
Cranmore Drive, SolihullB90 4SB
Born March 1966
Director
Appointed 25 Jun 2025

BACON, Andrew James

Resigned
19 Whitefields Gate, SolihullB91 3GE
Secretary
Appointed 22 Dec 1998
Resigned 01 Jun 2000

BEAUMONT, Andrew

Resigned
Barden Grove, LeedsLS12 3EH
Secretary
Appointed 14 Dec 2010
Resigned 01 Jan 2019

BEEVERS, Graham

Resigned
Hough End Lane, LeedsLS13 4EY
Secretary
Appointed 01 Jan 2019
Resigned 08 Sept 2021

CHATFIELD, Robert Charles

Resigned
16 Boyd Avenue, DerehamNR19 1LU
Secretary
Appointed 31 Jan 2001
Resigned 22 Oct 2002

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Secretary
Appointed 23 Dec 2003
Resigned 01 Nov 2010

FERNANDES, Lucy

Resigned
8 Leam Green, CoventryCV4 7DG
Secretary
Appointed 22 Oct 2002
Resigned 28 Apr 2004

MUSCROFT, Stephen George

Resigned
54 Yarwell Drive, RotherhamS66 8HZ
Secretary
Appointed 05 Jul 1995
Resigned 22 Dec 1998

PRICE, Robert Edward

Resigned
Marine Crescent, Great YarmouthNR30 4ER
Secretary
Appointed 01 Nov 2010
Resigned 14 Dec 2010

ROBINSON, Allan

Resigned
Feldon House, Leamington SpaCV32 5EU
Secretary
Appointed 30 Nov 1993
Resigned 05 Jul 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Nov 1993
Resigned 30 Nov 1993

BATCHFORD, Hayden

Resigned
Cranmore Drive, SolihullB90 4SB
Born April 1992
Director
Appointed 11 Dec 2024
Resigned 25 Jun 2025

BEAUMONT, Andrew Martin

Resigned
9 Barden Grove, LeedsLS12 3EH
Born January 1955
Director
Appointed 04 Jan 2006
Resigned 12 Dec 2019

BEEVERS, Graham Peter

Resigned
20 Hough End Lane, LeedsLS13 4EY
Born August 1950
Director
Appointed 01 Jan 2006
Resigned 08 Sept 2021

BRADLEY, Nicholas

Resigned
8 Fenby Close, GrimsbyDN37 9QJ
Born January 1950
Director
Appointed 04 Jan 2006
Resigned 12 Apr 2010

BREAKELL, John Gavin

Resigned
Wroxham Road, NorwichNR7 8TY
Born December 1936
Director
Appointed 01 Jan 2006
Resigned 12 Dec 2019

BROOKS, Raymond James

Resigned
26 Moffats Lane, HatfieldAL9 7RU
Born September 1930
Director
Appointed 30 Nov 1993
Resigned 14 Jan 2002

BROWN, Andrew Mark

Resigned
26 Swale Close, TorquayTQ2 8PH
Born May 1963
Director
Appointed 04 Jan 2006
Resigned 03 Jun 2015

BUCKLE, Michael Anthony

Resigned
Roston 2 Easton Road, St NeotsPE19 5EL
Born August 1946
Director
Appointed 30 Nov 1993
Resigned 30 May 2007

CARLILL, Watson Anthony

Resigned
Cranmore Drive, SolihullB90 4SB
Born August 1952
Director
Appointed 01 Jan 2017
Resigned 07 Feb 2019

CHATFIELD, Robert Charles

Resigned
16 Boyd Avenue, DerehamNR19 1LU
Born June 1934
Director
Appointed 30 Nov 1993
Resigned 25 Mar 2003

COMPSON, Paul William

Resigned
Trysull Holloway, WolverhamptonWV5 7JA
Born October 1980
Director
Appointed 01 Jan 2019
Resigned 12 Sept 2019

EVANS, Glenwyn Mark

Resigned
Romany Rye, IlfracombeEX34 0HF
Born July 1945
Director
Appointed 20 Jan 2004
Resigned 31 Dec 2013

FRENCH, John

Resigned
Leahurst Road, LondonSE13 5LS
Born June 1965
Director
Appointed 01 Jan 2019
Resigned 10 Jun 2022

GREEN, Stephen

Resigned
Carr Gree Lane, RastrickHD6 3LR
Born January 1970
Director
Appointed 17 Jun 2009
Resigned 14 Dec 2010

HICKEY, Edmond Mark

Resigned
Kennedy Avenue, HoddesdonEN11 8NW
Born November 1966
Director
Appointed 15 Jun 2010
Resigned 11 Dec 2013
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Auditors Resignation Company
22 June 2011
AUDAUD
Auditors Resignation Company
20 June 2011
AUDAUD
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363sAnnual Return (shuttle)
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
13 May 1999
225Change of Accounting Reference Date
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
30 January 1995
363aAnnual Return
Legacy
30 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
224224
Legacy
5 July 1994
88(2)R88(2)R
Legacy
3 February 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
287Change of Registered Office
Certificate Change Of Name Company
10 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1993
NEWINCIncorporation