Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL HEAT PUMPS LIMITED
Company Information for

CENTRAL HEAT PUMPS LIMITED

Unit 10a Chaucer Business Park, Granville Way, Bicester, OX26 4JT,
Company Registration Number
03329457
Private Limited Company
Active

Company Overview

About Central Heat Pumps Ltd
CENTRAL HEAT PUMPS LIMITED was founded on 1997-03-07 and has its registered office in Bicester. The organisation's status is listed as "Active". Central Heat Pumps Limited is a Private Limited Company registered in ENGLAND 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
CENTRAL HEAT PUMPS LIMITED
 
Legal Registered Office
Unit 10a Chaucer Business Park
Granville Way
Bicester
OX26 4JT
Other companies in OX2
 
Filing Information
Company Number 03329457
Company ID Number 03329457
Date formed 1997-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-03-07
Return next due 2026-03-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB462214376  
Last Datalog update: 2026-03-11 05:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL HEAT PUMPS 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 CENTRAL HEAT PUMPS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CASEY
Company Secretary 2007-02-01
PAUL ANTHONY CASEY
Director 2000-07-01
MICHAEL JOHN FAULKNER
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREL ERIC THOMSON
Director 1997-03-07 2012-08-15
DARREL ERIC THOMSON
Company Secretary 1997-03-07 2007-02-01
JOYCE CATHERINE THOMSON
Director 1997-03-07 2002-08-20
NOMINEE SECRETARIES LTD
Nominated Secretary 1997-03-07 1997-03-07
NOMINEE DIRECTORS LIMITED
Director 1997-03-07 1997-03-07

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
2026-03-10REGISTERED OFFICE CHANGED ON 10/03/26 FROM 264 Banbury Road Oxford OX2 7DY England
2026-02-16Change of share class name or designation
2026-02-16Particulars of variation of rights attached to shares
2026-02-16Memorandum articles filed
2026-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-08-2930/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-18Purchase of own shares
2025-08-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FAULKNER
2025-08-04Change of details for Paul Anthony Casey as a person with significant control on 2025-06-30
2025-08-04CESSATION OF MICHAEL JOHN FAULKNER AS A PERSON OF SIGNIFICANT CONTROL
2025-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033294570002
2024-10-0230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-09-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-09-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-07-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-08-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-10-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM North House 5 Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0107/03/16 ANNUAL RETURN FULL LIST
2015-08-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033294570002
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033294570001
2013-03-25AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREL THOMSON
2012-08-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0107/03/12 ANNUAL RETURN FULL LIST
2011-10-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-17CH01Director's details changed for Paul Anthony Casey on 2011-03-07
2010-08-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0107/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREL ERIC THOMSON / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAULKNER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CASEY / 11/03/2010
2009-08-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-05288bSECRETARY RESIGNED
2007-05-25363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-19363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-25363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-30288bDIRECTOR RESIGNED
2002-03-19363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-1088(2)R
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-20363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-03-17363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/98
1998-04-23363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: BERLITZ HOUSE PETERLEY ROAD OXFORD OX4 2TX
1997-11-14288aNEW DIRECTOR APPOINTED
1997-11-14225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-11-14288bSECRETARY RESIGNED
1997-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-14288bDIRECTOR RESIGNED
1997-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CENTRAL HEAT PUMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CENTRAL HEAT PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CENTRAL HEAT PUMPS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL HEAT PUMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL HEAT PUMPS LIMITED
Trademarks
We have not found any records of CENTRAL HEAT PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL HEAT PUMPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CENTRAL HEAT PUMPS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL HEAT PUMPS 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 CENTRAL HEAT PUMPS 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 CENTRAL HEAT PUMPS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1