Background WavePink WaveYellow Wave

HEATING WORLD OF SPARES LIMITED (06014278)

HEATING WORLD OF SPARES LIMITED (06014278) is an active UK company. incorporated on 30 November 2006. with registered office in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HEATING WORLD OF SPARES LIMITED has been registered for 19 years. Current directors include FALCONER, Angus Kenneth, LOVE, Gordon Alexander, MCKERRACHER, John James and 2 others.

Company Number
06014278
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
Unit 2 Beaumont Square Durham Way South, Newton Aycliffe, DL5 6XN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
FALCONER, Angus Kenneth, LOVE, Gordon Alexander, MCKERRACHER, John James, WIMBLEDON, Steven John, WOOF, William Sones
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATING WORLD OF SPARES LIMITED

HEATING WORLD OF SPARES LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HEATING WORLD OF SPARES LIMITED was registered 19 years ago.(SIC: 46740)

Status

active

Active since 19 years ago

Company No

06014278

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 2 Beaumont Square Durham Way South Aycliffe Business Park Newton Aycliffe, DL5 6XN,

Previous Addresses

1B Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England
From: 30 November 2017To: 25 October 2021
1C Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA
From: 1 July 2013To: 30 November 2017
14 East Bridge Street Crook County Durham DL15 9BJ
From: 30 November 2006To: 1 July 2013
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Jun 10
Director Joined
Nov 10
Funding Round
Nov 10
Loan Secured
Jul 17
New Owner
May 18
Loan Cleared
Mar 23
Loan Cleared
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WOOF, William Sones

Active
Durham Way South, Newton AycliffeDL5 6XN
Secretary
Appointed 24 Oct 2025

FALCONER, Angus Kenneth

Active
Durham Way South, Newton AycliffeDL5 6XN
Born October 1969
Director
Appointed 24 Oct 2025

LOVE, Gordon Alexander

Active
Durham Way South, Newton AycliffeDL5 6XN
Born January 1955
Director
Appointed 24 Oct 2025

MCKERRACHER, John James

Active
Durham Way South, Newton AycliffeDL5 6XN
Born May 1982
Director
Appointed 24 Oct 2025

WIMBLEDON, Steven John

Active
Durham Way South, Newton AycliffeDL5 6XN
Born January 1971
Director
Appointed 24 Oct 2025

WOOF, William Sones

Active
Durham Way South, Newton AycliffeDL5 6XN
Born May 1951
Director
Appointed 24 Oct 2025

SCOTT, Aaron Luke

Resigned
Durham Way South, Newton AycliffeDL5 6XN
Secretary
Appointed 30 Nov 2006
Resigned 24 Oct 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Nov 2006
Resigned 30 Nov 2006

SCOTT, Aaron Luke

Resigned
Durham Way South, Newton AycliffeDL5 6XN
Born May 1976
Director
Appointed 30 Nov 2006
Resigned 24 Oct 2025

SCOTT, Emmeline

Resigned
Durham Way South, Newton AycliffeDL5 6XN
Born April 1983
Director
Appointed 01 Nov 2010
Resigned 24 Oct 2025

SCOTT, Kai Raymond

Resigned
Durham Way South, Newton AycliffeDL5 6XN
Born August 1974
Director
Appointed 30 Nov 2006
Resigned 15 Nov 2022

SCOTT, Raymond

Resigned
Durham Way South, Newton AycliffeDL5 6XN
Born December 1952
Director
Appointed 30 Nov 2006
Resigned 15 Nov 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Nov 2006
Resigned 30 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2025

Mr Kai Raymond Scott

Ceased
Durham Way South, Newton AycliffeDL5 6XN
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 15 Nov 2022

Mr Aaron Luke Scott

Ceased
Durham Way South, Newton AycliffeDL5 6XN
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Resolution
3 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation