Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED
Company Information for

HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED

4 Yorke Street, Hucknall, Nottingham, NG15 7BT,
Company Registration Number
01222968
Private Limited Company
Active

Company Overview

About Huthwaite Plumbing & Heating Supplies Ltd
HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED was founded on 1975-08-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Huthwaite Plumbing & Heating Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED
 
Legal Registered Office
4 Yorke Street
Hucknall
Nottingham
NG15 7BT
Other companies in NG15
 
Filing Information
Company Number 01222968
Company ID Number 01222968
Date formed 1975-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118524478  
Last Datalog update: 2024-05-07 10:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHNSON
Director 1996-04-19
MARK WARNES
Director 1996-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COOKE
Company Secretary 1991-07-18 2008-06-02
DAVID COOKE
Director 1996-04-19 2008-06-02
JOHN WILLIMSKY
Director 1996-04-19 2007-08-31
DAVID MUNTON
Director 1996-04-19 1997-05-20
GRAHAM MUNTON
Director 1991-02-21 1996-09-30
DELYSIA MARY WARNES
Company Secretary 1991-02-21 1991-07-18
DELYSIA MARY WARNES
Director 1991-02-21 1991-07-18
LEN WARNES
Director 1991-02-21 1991-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-02Withdrawal of a person with significant control statement on 2023-03-02
2023-03-02Notification of Huthwaite Holdings Limited as a person with significant control on 2019-12-04
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AP01DIRECTOR APPOINTED MR CORY DAVID JOHNSON
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-29AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WARNES / 08/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHNSON / 08/04/2016
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-05AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2013-05-04AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0102/04/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0102/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WARNES / 01/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 01/04/2010
2009-06-26395Particulars of a mortgage or charge / charge no: 7
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-06-12169GBP IC 300/200 02/06/08 GBP SR 100@1=100
2008-06-06RES13CANCELLED 100 SHARES 02/06/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOKE
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY DAVID COOKE
2008-04-18363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-25169£ IC 400/300 31/08/07 £ SR 100@1=100
2007-09-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-09-08288bDIRECTOR RESIGNED
2007-04-25363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-06-0488(2)RAD 17/05/04--------- £ SI 48@1=48 £ IC 352/400
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-29363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-23363sRETURN MADE UP TO 02/04/98; CHANGE OF MEMBERS
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: ROVERT HOUSE STATION ROAD HUCKNALL NOTTINGHAM NG15 7UD
1998-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/98
1998-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-24SRES01ALTER MEM AND ARTS 12/11/97
1997-11-24169£ IC 440/352 12/11/97 £ SR 88@1=88
1997-11-24SRES0988 SHRS AT £1 EACH 12/11/97
1997-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-17288bDIRECTOR RESIGNED
1997-08-05225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-06-05363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-06-05288bDIRECTOR RESIGNED
1997-06-05363(288)DIRECTOR RESIGNED
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28169£ IC 2940/440 30/09/96 £ SR 2500@1=2500
1996-10-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0211235 Active Licenced property: HUTHWAITE 133 SUTTON ROAD SUTTON-IN-ASHFIELD GB NG17 2NF;COMMON ROAD UCI LOGISTICS HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 2JY. Correspondance address: HUTHWAITE 133 SUTTON ROAD SUTTON-IN-ASHFIELD GB NG17 2NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-06-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1996-09-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1991-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEED SUPPLEMENTAL TO THE DEBENTURE DATED 16-9-75 1986-10-31 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1979-03-27 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1975-11-12 Satisfied YORKSHIRE BANK LIMITED
DEBENTURE 1975-09-16 Satisfied YORKSHIRE BANK LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 11,221
Creditors Due After One Year 2012-12-31 £ 16,332
Creditors Due After One Year 2012-12-31 £ 16,332
Creditors Due After One Year 2011-12-31 £ 10,663
Creditors Due Within One Year 2013-12-31 £ 1,399,943
Creditors Due Within One Year 2012-12-31 £ 1,612,339
Creditors Due Within One Year 2012-12-31 £ 1,612,339
Creditors Due Within One Year 2011-12-31 £ 1,147,726
Provisions For Liabilities Charges 2013-12-31 £ 8,595
Provisions For Liabilities Charges 2012-12-31 £ 10,555
Provisions For Liabilities Charges 2012-12-31 £ 10,555
Provisions For Liabilities Charges 2011-12-31 £ 8,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 308,158
Cash Bank In Hand 2012-12-31 £ 261,238
Cash Bank In Hand 2012-12-31 £ 261,238
Cash Bank In Hand 2011-12-31 £ 250,681
Current Assets 2013-12-31 £ 1,662,737
Current Assets 2012-12-31 £ 1,860,514
Current Assets 2012-12-31 £ 1,860,514
Current Assets 2011-12-31 £ 1,378,384
Debtors 2013-12-31 £ 830,877
Debtors 2012-12-31 £ 1,093,168
Debtors 2012-12-31 £ 1,093,168
Debtors 2011-12-31 £ 668,336
Fixed Assets 2013-12-31 £ 51,045
Fixed Assets 2012-12-31 £ 62,505
Fixed Assets 2012-12-31 £ 62,505
Fixed Assets 2011-12-31 £ 48,303
Secured Debts 2012-12-31 £ 459,940
Secured Debts 2011-12-31 £ 414,424
Shareholder Funds 2013-12-31 £ 294,023
Shareholder Funds 2012-12-31 £ 283,793
Shareholder Funds 2012-12-31 £ 283,793
Shareholder Funds 2011-12-31 £ 259,524
Stocks Inventory 2013-12-31 £ 523,702
Stocks Inventory 2012-12-31 £ 506,108
Stocks Inventory 2012-12-31 £ 506,108
Stocks Inventory 2011-12-31 £ 459,367
Tangible Fixed Assets 2013-12-31 £ 50,545
Tangible Fixed Assets 2012-12-31 £ 62,005
Tangible Fixed Assets 2012-12-31 £ 62,005
Tangible Fixed Assets 2011-12-31 £ 47,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED registering or being granted any patents
Domain Names

HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED owns 1 domain names.

shirebrooktown.co.uk  

Trademarks
We have not found any records of HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mansfield District Council 2015-03-12 GBP £524

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUTHWAITE PLUMBING & HEATING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3