Background WavePink WaveYellow Wave

HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)

HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910) is an active UK company. incorporated on 28 March 2011. 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 GROUP LIMITED has been registered for 15 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
07579910
Status
active
Type
ltd
Incorporated
28 March 2011
Age
15 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 GROUP LIMITED

HEATING PLUMBING SUPPLIES GROUP LIMITED is an active company incorporated on 28 March 2011 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 GROUP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07579910

LTD Company

Age

15 Years

Incorporated 28 March 2011

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

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
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
PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England
From: 9 December 2016To: 28 March 2019
Unit W Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU
From: 28 March 2011To: 9 December 2016
Timeline

28 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Funding Round
May 11
Capital Update
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Mar 16
Capital Reduction
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Capital Update
Jan 19
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

HEWER, Christopher John

Resigned
Avis Way, NewhavenBN9 0DU
Secretary
Appointed 28 Mar 2011
Resigned 30 Nov 2016

CHRISTIE, Douglas Brash

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

CURNEEN, Anthony

Resigned
Avis Way, NewhavenBN9 0DU
Born February 1956
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2016

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
Avis Way, NewhavenBN9 0DU
Born January 1963
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2016

SWINDALE, Royston

Resigned
Langdon Close, DaventryNN11 5SQ
Born June 1944
Director
Appointed 12 Apr 2011
Resigned 30 Nov 2016

WALKER, Ronald

Resigned
Avis Way, NewhavenBN9 0DU
Born September 1947
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2016

WILSON, Peter John

Resigned
Avis Way, NewhavenBN9 0DU
Born July 1962
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2016

Persons with significant control

1

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 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
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
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
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 Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
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
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
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination 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 Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Capital Cancellation Shares
14 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Cancellation Shares
25 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Capital Cancellation Shares
24 July 2012
SH06Cancellation of Shares
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
13 June 2012
SH19Statement of Capital
Legacy
13 June 2012
CAP-SSCAP-SS
Legacy
13 June 2012
SH20SH20
Resolution
13 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Group
7 March 2012
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Resolution
13 May 2011
RESOLUTIONSResolutions
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2011
NEWINCIncorporation