Background WavePink WaveYellow Wave

PLUMBING AND HEATING INVESTMENTS LIMITED (05343940)

PLUMBING AND HEATING INVESTMENTS LIMITED (05343940) is an active UK company. incorporated on 26 January 2005. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBING AND HEATING INVESTMENTS LIMITED has been registered for 21 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
05343940
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 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
P

PLUMBING AND HEATING INVESTMENTS LIMITED

PLUMBING AND HEATING INVESTMENTS LIMITED is an active company incorporated on 26 January 2005 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. PLUMBING AND HEATING INVESTMENTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05343940

LTD Company

Age

21 Years

Incorporated 26 January 2005

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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

UK PLUMBING SUPPLIES LTD
From: 26 January 2005To: 6 January 2020
Contact
Address

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

Previous Addresses

Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW England
From: 24 October 2018To: 28 January 2019
Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW England
From: 19 June 2018To: 24 October 2018
13-15 High Street Witney Oxon OX28 6HW United Kingdom
From: 6 June 2018To: 19 June 2018
114 High Street Witney Oxfordshire OX28 6HT
From: 26 January 2005To: 6 June 2018
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Capital Update
Jan 19
Director Left
Aug 19
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 May 2018

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 31 May 2018

MASON, Deborah Anne

Resigned
6 Stonesfield Close, Lechlade On ThamesGL7 3QF
Secretary
Appointed 28 Jan 2005
Resigned 31 May 2018

WHEATLEY, Amanda Marie

Resigned
Tatham Road, AbingdonOX14 1QD
Secretary
Appointed 13 Nov 2015
Resigned 31 May 2018

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 19 Mar 2005

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 31 May 2018
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Tatton Street, KnutsfordWA16 6AY
Born October 1969
Director
Appointed 31 May 2018
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 May 2018
Resigned 30 Jun 2021

MASON, John Colin

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1959
Director
Appointed 28 Jan 2005
Resigned 30 Sept 2018

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 31 May 2018
Resigned 03 Oct 2022

WHEATLEY, Nicolas Ivor

Resigned
Tatham Road, AbingdonOX14 1QD
Born September 1968
Director
Appointed 26 Jan 2005
Resigned 31 May 2018

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 26 Jan 2005
Resigned 19 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr John Colin Mason

Ceased
6 Stonesfield Close, Lechlade On ThamesGL7 3QF
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Nicolas Ivor Wheatley

Ceased
Tatham Road, AbingdonOX14 1QD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 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
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 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
10 January 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
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Second Filing Of Director Termination With Name
15 October 2019
RP04TM01RP04TM01
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Legacy
17 January 2019
SH20SH20
Legacy
17 January 2019
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Legacy
19 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
287Change of Registered Office
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 July 2007
287Change of Registered Office
Legacy
3 July 2007
287Change of Registered Office
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
88(2)O88(2)O
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
123Notice of Increase in Nominal Capital
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Incorporation Company
26 January 2005
NEWINCIncorporation