Background WavePink WaveYellow Wave

HEATING PLUMBING SUPPLIES LIMITED (04171695)

HEATING PLUMBING SUPPLIES LIMITED (04171695) is an active UK company. incorporated on 2 March 2001. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEATING PLUMBING SUPPLIES LIMITED has been registered for 25 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
04171695
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATING PLUMBING SUPPLIES LIMITED

HEATING PLUMBING SUPPLIES LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEATING PLUMBING SUPPLIES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04171695

LTD Company

Age

25 Years

Incorporated 2 March 2001

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

SECKLOE 61 LIMITED
From: 2 March 2001To: 20 March 2001
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England
From: 28 March 2019To: 15 March 2023
Unit W Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU
From: 2 March 2001To: 28 March 2019
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Feb 11
Director Left
May 11
Funding Round
May 11
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Capital Update
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AF
Secretary
Appointed 30 Nov 2016

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AF
Born May 1951
Director
Appointed 30 Nov 2016

CURNEEN, Anthony

Resigned
1 Cedar Road, BerkhamstedHP4 2LA
Secretary
Appointed 01 Oct 2001
Resigned 14 May 2009

HEWER, Christopher John

Resigned
Unit W Rich Industrial Estate, NewhavenBN9 0DU
Secretary
Appointed 14 May 2009
Resigned 30 Nov 2016

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 16 Mar 2001

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 16 Mar 2001
Resigned 01 Oct 2001

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Nov 2016
Resigned 15 Oct 2024

CURNEEN, Anthony

Resigned
Unit W Rich Industrial Estate, NewhavenBN9 0DU
Born February 1956
Director
Appointed 30 Apr 2001
Resigned 28 Feb 2018

FALCONER, Angus Kenneth

Resigned
Tatton Street, KnutsfordWA16 6AY
Born October 1969
Director
Appointed 01 Dec 2017
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AF
Born November 1953
Director
Appointed 30 Nov 2016
Resigned 30 Jun 2021

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AF
Born August 1947
Director
Appointed 30 Nov 2016
Resigned 03 Oct 2022

MEADOWS, Paul Alec

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1963
Director
Appointed 01 Oct 2001
Resigned 06 Aug 2020

SWINDALE, Royston

Resigned
1 Langdon Close, DaventryNN11 5SQ
Born June 1944
Director
Appointed 01 May 2003
Resigned 28 Apr 2011

WALKER, Ronald

Resigned
Unit W Rich Industrial Estate, NewhavenBN9 0DU
Born September 1947
Director
Appointed 01 Oct 2001
Resigned 31 Jan 2018

WILSON, Peter John

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born July 1962
Director
Appointed 01 Oct 2001
Resigned 06 Aug 2020

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 02 Mar 2001
Resigned 16 Mar 2001

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 16 Mar 2001
Resigned 30 Apr 2001

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Legacy
15 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Capital Name Of Class Of Shares
18 May 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 May 2011
CC04CC04
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Resolution
16 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
23 November 2004
88(2)R88(2)R
Legacy
4 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
88(2)R88(2)R
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
9 September 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
88(2)R88(2)R
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
11 December 2001
88(2)R88(2)R
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
88(2)R88(2)R
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
287Change of Registered Office
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2001
NEWINCIncorporation