Background WavePink WaveYellow Wave

DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)

DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026) is an active UK company. incorporated on 24 July 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DIRECT HEATING & PLUMBING MERCHANTS LIMITED has been registered for 25 years. Current directors include ALCRAFT, Matthew James, BECKINGHAM, David James, KILPATRICK, Stuart Charles and 3 others.

Company Number
04039026
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ALCRAFT, Matthew James, BECKINGHAM, David James, KILPATRICK, Stuart Charles, LAKE, Neil Simon, PATEL, Shanker Bhupendrabhai, WEBBER, Matthew William David
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HEATING & PLUMBING MERCHANTS LIMITED

DIRECT HEATING & PLUMBING MERCHANTS LIMITED is an active company incorporated on 24 July 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DIRECT HEATING & PLUMBING MERCHANTS LIMITED was registered 25 years ago.(SIC: 47789)

Status

active

Active since 25 years ago

Company No

04039026

LTD Company

Age

25 Years

Incorporated 24 July 2000

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 7 April 2022To: 17 June 2025
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 30 August 2012To: 7 April 2022
Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA
From: 24 July 2000To: 30 August 2012
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Sept 10
Loan Cleared
Jun 13
Loan Secured
Jan 14
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Dec 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ALCRAFT, Matthew James

Active
Hanger Green, LondonW5 3EL
Born November 1979
Director
Appointed 17 Jan 2025

BECKINGHAM, David James

Active
Hanger Green, LondonW5 3EL
Born July 1972
Director
Appointed 16 Dec 2025

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

LAKE, Neil Simon

Active
Hanger Green, LondonW5 3EL
Born November 1964
Director
Appointed 28 Aug 2003

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 31 Mar 2022

WEBBER, Matthew William David

Active
Hanger Green, LondonW5 3EL
Born May 1979
Director
Appointed 16 Sept 2025

LAKE, Mark Anthony

Resigned
29 Canewdon Road, Westcliff On SeaSS0 7NE
Secretary
Appointed 01 Aug 2002
Resigned 28 Aug 2003

LAKE, Neil Simon

Resigned
Yeomans Court, HertfordSG13 7HJ
Secretary
Appointed 28 Aug 2003
Resigned 31 Mar 2022

LAKE, Neil Simon

Resigned
102 Thorpe Hall Avenue, Southend On SeaSS1 3AS
Secretary
Appointed 24 Jul 2000
Resigned 01 Aug 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jul 2000
Resigned 24 Jul 2000

BROCKMAN, Michael John

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born January 1978
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2024

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 31 Mar 2022
Resigned 17 May 2024

LAKE, Mark Anthony

Resigned
29 Cossington Road, Westcliff On SeaSS0 7NG
Born November 1962
Director
Appointed 01 Aug 2002
Resigned 28 Aug 2003

LAKE, Neil Simon

Resigned
102 Thorpe Hall Avenue, Southend On SeaSS1 3AS
Born November 1964
Director
Appointed 24 Jul 2000
Resigned 01 Aug 2002

MARRINER, Christopher Paul

Resigned
Ware Road, HertfordSG13 7HJ
Born September 1958
Director
Appointed 24 Jul 2000
Resigned 04 Jun 2020

STOCKLEY, Jason Anthony

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born September 1967
Director
Appointed 24 Jul 2000
Resigned 19 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jul 2000
Resigned 24 Jul 2000

Persons with significant control

4

1 Active
3 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Mr Neil Simon Lake

Ceased
Yeomans Court, HertfordSG13 7HJ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Jason Anthony Stockley

Ceased
Yeomans Court, HertfordSG13 7HJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Christopher Paul Marriner

Ceased
Yeomans Court, HertfordSG13 7HJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Legacy
1 September 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
23 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2015
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
287Change of Registered Office
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
88(2)R88(2)R
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
123Notice of Increase in Nominal Capital
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
287Change of Registered Office
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Incorporation Company
24 July 2000
NEWINCIncorporation