Background WavePink WaveYellow Wave

GLENAVON PLUMBING & HEATING LIMITED (07143835)

GLENAVON PLUMBING & HEATING LIMITED (07143835) is an active UK company. incorporated on 2 February 2010. with registered office in Altrincham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. GLENAVON PLUMBING & HEATING LIMITED has been registered for 16 years. Current directors include HANCOCK, Benjamin David, LIDDLE, Derek David, MCCRIMMON, Richard and 1 others.

Company Number
07143835
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HANCOCK, Benjamin David, LIDDLE, Derek David, MCCRIMMON, Richard, RUSSELL, Christine
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENAVON PLUMBING & HEATING LIMITED

GLENAVON PLUMBING & HEATING LIMITED is an active company incorporated on 2 February 2010 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. GLENAVON PLUMBING & HEATING LIMITED was registered 16 years ago.(SIC: 43220)

Status

active

Active since 16 years ago

Company No

07143835

LTD Company

Age

16 Years

Incorporated 2 February 2010

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Bedford House 60 Chorley New Road Bolton BL1 4DA
From: 16 March 2011To: 15 March 2018
Hazelmere 70 Chorley New Road Bolton BL1 4BY United Kingdom
From: 2 February 2010To: 16 March 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
May 10
Funding Round
May 11
Director Joined
Sept 12
Funding Round
Dec 13
Director Joined
Mar 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Loan Cleared
Oct 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
May 25
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 15 Jan 2024

LIDDLE, Derek David

Active
1 Goose Green, AltrinchamWA14 1DW
Born July 1966
Director
Appointed 01 Jan 2021

MCCRIMMON, Richard

Active
1 Goose Green, AltrinchamWA14 1DW
Born July 1977
Director
Appointed 01 Jan 2021

RUSSELL, Christine

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1964
Director
Appointed 01 Sept 2012

BALL, John William

Resigned
Chorley New Road, BoltonBL1 4DA
Born January 1983
Director
Appointed 01 Dec 2015
Resigned 23 May 2025

BALL, John Alexander

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born August 1951
Director
Appointed 01 May 2010
Resigned 13 Sept 2023

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 30 Jan 2019
Resigned 01 Sept 2022

DORSETT, Jonathan Paul

Resigned
60 Chorley New Road, BoltonBL1 4DA
Born October 1963
Director
Appointed 27 Apr 2017
Resigned 27 Feb 2018

MCCONNELL SPEIRS, Robert

Resigned
Merlin Avenue, BellshillML4 1LA
Born April 1959
Director
Appointed 02 Feb 2010
Resigned 03 Mar 2010

SCOTT, Stephen James

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 01 Jan 2018
Resigned 30 Jan 2019

SELLERS, Colin Boyd

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born November 1970
Director
Appointed 02 Feb 2010
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 12 Feb 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017

Mr John Alexander Ball

Ceased
60 Chorley New Road, BoltonBL1 4DA
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Incorporation Company
2 February 2010
NEWINCIncorporation