Background WavePink WaveYellow Wave

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED (05302003)

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED (05302003) is an active UK company. incorporated on 1 December 2004. 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 LIMITED has been registered for 21 years. Current directors include ANTROBUS, Mark, COLBERT, Andrew, CROOKES, Andrew Nigel and 6 others.

Company Number
05302003
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2004
Age
21 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 LIMITED

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED is an active company incorporated on 1 December 2004 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 LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05302003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 December 2004

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
Contact
Address

12 Cranmore Drive Shirley Solihull, B90 4SB,

Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jan 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 Left
Feb 19
Director Joined
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
2 Thornlee, 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

BEAUMONT, Andrew

Resigned
Barden Grove, LeedsLS12 3EH
Secretary
Appointed 14 Dec 2010
Resigned 31 Dec 2018

BEEVERS, Graham

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

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Secretary
Appointed 01 Dec 2004
Resigned 01 Nov 2010

PRICE, Robert Edward

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

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 01 Dec 2004
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 01 Dec 2004
Resigned 12 Apr 2010

BREAKELL, John Gavin

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

BROWN, Andy

Resigned
26 Swale Close, TorquayTQ2 8PH
Born May 1963
Director
Appointed 01 Jan 2006
Resigned 03 Jun 2015

BUCKLE, Michael Anthony

Resigned
Roston 2 Easton Road, St NeotsPE19 5EL
Born August 1946
Director
Appointed 04 Jan 2005
Resigned 30 May 2007

CARLILL, Watson Anthony

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

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 01 Dec 2004
Resigned 31 Dec 2013

FRENCH, John Lowndes

Resigned
Leahurst Road, LondonSE13 5LS
Born April 1974
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
Cranmore Drive, SolihullB90 4SB
Born November 1966
Director
Appointed 15 Jun 2010
Resigned 11 Dec 2013

HOLT, Christopher Ben

Resigned
Cranmore Drive, SolihullB90 4SB
Born December 1984
Director
Appointed 01 Jan 2023
Resigned 13 Jun 2023

JOHNSTON, Ronald

Resigned
Cranmore Drive, SolihullB90 4SB
Born October 1958
Director
Appointed 01 Jan 2018
Resigned 03 Jul 2018

JOLLY, Hugh

Resigned
9 Goldfinch Close, HuntingdonPE18 7SH
Born November 1935
Director
Appointed 01 Dec 2004
Resigned 18 Dec 2007

JONES, John

Resigned
Llanrwst Road, Colwyn BayLL28 5YS
Born November 1967
Director
Appointed 17 Jun 2009
Resigned 09 Dec 2020

KEELER, Tim

Resigned
Mill Lane, LancasterLA2 7DA
Born August 1977
Director
Appointed 01 Jan 2007
Resigned 27 Mar 2015

LORD, Graham

Resigned
21 Kirk Rise, Bishop AucklandDL13 2SF
Born August 1944
Director
Appointed 01 Dec 2004
Resigned 21 Oct 2006

MCCALLISTER, Kevin

Resigned
6 Shelley Close, DudleyDY3 3DP
Born July 1946
Director
Appointed 17 Jun 2009
Resigned 20 Dec 2012

MOSS, Robert

Resigned
Plodder Lane, BoltonBL4 0NN
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

131

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
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
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
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 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
3 April 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 No Member List
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
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 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 No Member List
17 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 No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
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 No Member List
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 No Member List
11 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
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
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
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
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment 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
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
9 July 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
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Incorporation Company
1 December 2004
NEWINCIncorporation