Company NamePlumbing And Heating Investments Limited
Company StatusActive
Company Number05343940
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Previous NameUK Plumbing Supplies Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameWilliam Sones Woof
StatusCurrent
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Nicolas Ivor Wheatley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook View Tatham Road
Abingdon
Oxfordshire
OX14 1QD
Director NameMr John Colin Mason
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(2 days after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameDeborah Anne Mason
NationalityBritish
StatusResigned
Appointed28 January 2005(2 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2018)
RoleAccounts
Correspondence AddressBarrington House 6 Stonesfield Close
Southrop
Lechlade On Thames
Gloucs
GL7 3QF
Wales
Secretary NameMrs Amanda Marie Wheatley
StatusResigned
Appointed13 November 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressBrook View Tatham Road
Abingdon
Oxfordshire
OX14 1QD
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteukplumbingsuppliesltd.co.uk
Telephone01844 215666
Telephone regionThame

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Mr John Colin Mason
40.00%
Ordinary A
40 at £1Mr Nicholas Ivor Wheatley
40.00%
Ordinary
10 at £1Mrs Amanda Marie Wheatley
10.00%
Ordinary B
10 at £1Mrs Deborah Anne Mason
10.00%
Ordinary C

Financials

Year2014
Net Worth£752,423
Cash£289,029
Current Liabilities£647,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

3 April 2013Delivered on: 19 April 2013
Persons entitled: Hartberg Investments Limited

Classification: Rent deposit deed
Secured details: £6,600.00 due or to become due.
Particulars: Rent deposit monies in the sum of £6,600.00.
Outstanding
12 March 2007Delivered on: 27 March 2007
Persons entitled: Hartwell Properties Limited

Classification: Rent charge
Secured details: £2,203.00 due or to become due from the company to.
Particulars: £2,203.00.
Outstanding
24 March 2005Delivered on: 26 March 2005
Satisfied on: 5 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
9 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
(2 pages)
6 January 2020Change of name notice (2 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Second filing for the termination of Mr John Colin Mason as a director (5 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 August 2019Termination of appointment of John Colin Mason as a director on 31 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/10/2019.
(2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
28 January 2019Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 28 January 2019 (1 page)
17 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Solvency Statement dated 02/01/19 (1 page)
17 January 2019Statement by Directors (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 1.00
(3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 October 2018Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW England to Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW on 24 October 2018 (1 page)
19 June 2018Cessation of Nicolas Ivor Wheatley as a person with significant control on 31 May 2018 (1 page)
19 June 2018Appointment of Mr Douglas Talbot Mcnair as a director on 31 May 2018 (2 pages)
19 June 2018Appointment of Angus Kenneth Falconer as a director on 31 May 2018 (2 pages)
19 June 2018Appointment of Douglas Brash Christie as a director on 31 May 2018 (2 pages)
19 June 2018Termination of appointment of Nicolas Ivor Wheatley as a director on 31 May 2018 (1 page)
19 June 2018Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW on 19 June 2018 (1 page)
19 June 2018Cessation of John Colin Mason as a person with significant control on 31 May 2018 (1 page)
19 June 2018Appointment of Mr Roger David Goddard as a director on 31 May 2018 (2 pages)
19 June 2018Termination of appointment of Deborah Anne Mason as a secretary on 31 May 2018 (1 page)
19 June 2018Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 May 2018 (2 pages)
19 June 2018Appointment of William Sones Woof as a secretary on 31 May 2018 (2 pages)
19 June 2018Director's details changed for Mr John Colin Mason on 31 May 2018 (2 pages)
19 June 2018Termination of appointment of Amanda Marie Wheatley as a secretary on 31 May 2018 (1 page)
19 June 2018Appointment of Mr William Sones Woof as a director on 31 May 2018 (2 pages)
6 June 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
6 June 2018Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
9 February 2017Director's details changed for John Colin Mason on 26 January 2017 (2 pages)
9 February 2017Director's details changed for John Colin Mason on 26 January 2017 (2 pages)
9 February 2017Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages)
9 February 2017Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages)
9 February 2017Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages)
9 February 2017Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 December 2015Appointment of Mrs Amanda Marie Wheatley as a secretary on 13 November 2015 (2 pages)
10 December 2015Appointment of Mrs Amanda Marie Wheatley as a secretary on 13 November 2015 (2 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
9 December 2011Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages)
9 December 2011Director's details changed for John Colin Mason on 2 December 2011 (2 pages)
9 December 2011Director's details changed for John Colin Mason on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages)
9 December 2011Director's details changed for John Colin Mason on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2009Return made up to 26/01/09; full list of members (6 pages)
2 March 2009Return made up to 26/01/09; full list of members (6 pages)
2 March 2009Director's change of particulars / nicolas wheatley / 31/08/2008 (1 page)
2 March 2009Director's change of particulars / nicolas wheatley / 31/08/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 April 2008Registered office changed on 16/04/2008 from 114 high street witney oxon OX28 6HT (1 page)
16 April 2008Registered office changed on 16/04/2008 from 114 high street witney oxon OX28 6HT (1 page)
16 April 2008Return made up to 26/01/08; no change of members (7 pages)
16 April 2008Return made up to 26/01/08; no change of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: 264 banbury road oxford OX2 7DY (1 page)
11 February 2008Registered office changed on 11/02/08 from: 264 banbury road oxford OX2 7DY (1 page)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 July 2007Registered office changed on 28/07/07 from: 264 banbury road oxford OX2 7DY (1 page)
28 July 2007Registered office changed on 28/07/07 from: 264 banbury road oxford OX2 7DY (1 page)
3 July 2007Registered office changed on 03/07/07 from: 6 des roches square witney oxfordshire OX28 4BE (1 page)
3 July 2007Registered office changed on 03/07/07 from: 6 des roches square witney oxfordshire OX28 4BE (1 page)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 26/01/07; full list of members (9 pages)
14 February 2007Return made up to 26/01/07; full list of members (9 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Return made up to 26/01/06; full list of members; amend (7 pages)
31 August 2006Ad 31/01/05--------- £ si 99@1 (2 pages)
31 August 2006Ad 31/01/05--------- £ si 99@1 (2 pages)
31 August 2006Return made up to 26/01/06; full list of members; amend (7 pages)
22 March 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
22 March 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
22 March 2006Return made up to 26/01/06; full list of members (7 pages)
22 March 2006Return made up to 26/01/06; full list of members (7 pages)
13 February 2006Nc inc already adjusted 31/01/05 (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2006Nc inc already adjusted 31/01/05 (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 43 ramsons way abingdon oxfordshire OX14 3TJ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 43 ramsons way abingdon oxfordshire OX14 3TJ (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
26 January 2005Incorporation (13 pages)
26 January 2005Incorporation (13 pages)