Background WavePink WaveYellow Wave

SPECIALIST HEAT EXCHANGERS GROUP LIMITED (15874283)

SPECIALIST HEAT EXCHANGERS GROUP LIMITED (15874283) is an active UK company. incorporated on 3 August 2024. with registered office in North Hykeham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPECIALIST HEAT EXCHANGERS GROUP LIMITED has been registered for 1 year. Current directors include ATKINS, Helen Rebecca, JENNER, Mark Edward, PERRYMAN, Mark Peter and 1 others.

Company Number
15874283
Status
active
Type
ltd
Incorporated
3 August 2024
Age
1 years
Address
Freeman Road, North Hykeham, LN6 9AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINS, Helen Rebecca, JENNER, Mark Edward, PERRYMAN, Mark Peter, UPTON, Jonathan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST HEAT EXCHANGERS GROUP LIMITED

SPECIALIST HEAT EXCHANGERS GROUP LIMITED is an active company incorporated on 3 August 2024 with the registered office located in North Hykeham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPECIALIST HEAT EXCHANGERS GROUP LIMITED was registered 1 year ago.(SIC: 70100)

Status

active

Active since 1 years ago

Company No

15874283

LTD Company

Age

1 Years

Incorporated 3 August 2024

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 31 March 2025 (1 year ago)
Period: 3 August 2024 - 31 December 2024(5 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Freeman Road North Hykeham, LN6 9AP,

Previous Addresses

C/O Specialist Heat Exchangers Ltd Freeman Road North Hykeham Lincoln LN6 9AP England
From: 24 October 2024To: 17 February 2026
71 Queen Victoria Street London England EC4V 4BE United Kingdom
From: 3 August 2024To: 24 October 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
Loan Secured
Apr 25
Loan Secured
Jul 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ATKINS, Helen Rebecca

Active
North HykehamLN6 9AP
Born June 1978
Director
Appointed 11 Oct 2024

JENNER, Mark Edward

Active
North HykehamLN6 9AP
Born October 1981
Director
Appointed 30 Aug 2024

PERRYMAN, Mark Peter

Active
North HykehamLN6 9AP
Born March 1973
Director
Appointed 03 Aug 2024

UPTON, Jonathan James

Active
North HykehamLN6 9AP
Born June 1978
Director
Appointed 30 Aug 2024

Persons with significant control

2

Mr Neil John Murphy

Active
North HykehamLN6 9AP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2024

Mr Mark Peter Perryman

Active
North HykehamLN6 9AP
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
20 May 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Resolution
17 September 2024
RESOLUTIONSResolutions
Memorandum Articles
17 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Incorporation Company
3 August 2024
NEWINCIncorporation