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

KESTON BOILERS LIMITED

NATIONAL AVENUE, HULL, EAST YORKSHIRE, HU5 4JB,
Company Registration Number
03544589
Private Limited Company
Active

Company Overview

About Keston Boilers Ltd
KESTON BOILERS LIMITED was founded on 1998-04-09 and has its registered office in Hull. The organisation's status is listed as "Active". Keston Boilers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KESTON BOILERS LIMITED
 
Legal Registered Office
NATIONAL AVENUE
HULL
EAST YORKSHIRE
HU5 4JB
Other companies in NE1
 
Filing Information
Company Number 03544589
Company ID Number 03544589
Date formed 1998-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2025-10-04 07:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESTON BOILERS 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.
Companies with same name KESTON BOILERS LIMITED
The following companies were found which have the same name as KESTON BOILERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KESTON BOILERS SALES LIMITED 1 BRIDGEWATER PLACE WATER LANE WATER LANE LEEDS LS11 5QR Dissolved Company formed on the 2002-11-14

Company Officers of KESTON BOILERS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HAIRSINE
Company Secretary 2015-01-06
SHAUN BARRY EDWARDS
Director 2014-12-15
PIERRE-LOUIS ANDRE FRANCOIS
Director 2015-01-06
STEVEN HAIRSINE
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR TERENCE HARVEY
Director 2006-07-31 2015-01-08
LEIGH ANTONY WILCOX
Company Secretary 2012-09-07 2015-01-06
GEORGE JOHN LETHAM
Director 2006-07-31 2015-01-06
ANDREW DAVID BRIGGS
Company Secretary 2007-05-01 2012-09-07
NICHOLAS PETER STEVENSON
Director 1998-04-09 2007-04-02
KEVIN ROBERT WILLS
Company Secretary 2006-07-31 2007-03-31
RICHARD ANDREW CONNELL
Director 2006-07-31 2006-08-21
PAUL BARRY STEVENSON
Company Secretary 1998-04-09 2006-07-31
PAUL BARRY STEVENSON
Director 1998-04-09 2006-07-31
PETER GEORGE STEVENSON
Director 1998-09-22 2006-07-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1998-04-09 1998-04-09
DOUGLAS NOMINEES LIMITED
Nominated Director 1998-04-09 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN BARRY EDWARDS HEATING PRODUCTS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS HAMWORTHY HEATING LIMITED Director 2016-05-25 CURRENT 1988-02-23 Active
SHAUN BARRY EDWARDS HEATING HOLDINGS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
SHAUN BARRY EDWARDS XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
SHAUN BARRY EDWARDS GLEDHILL BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
SHAUN BARRY EDWARDS GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
SHAUN BARRY EDWARDS GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
SHAUN BARRY EDWARDS IDEAL THERMASOL LIMITED Director 2014-12-15 CURRENT 2009-03-09 Dissolved 2017-11-07
SHAUN BARRY EDWARDS BANDWOOD LIMITED Director 2014-12-15 CURRENT 2005-04-11 Active
SHAUN BARRY EDWARDS ISG BOILER HOLDINGS LIMITED Director 2014-12-15 CURRENT 2000-08-08 Active
SHAUN BARRY EDWARDS IDEAL STELRAD LIMITED Director 2014-12-15 CURRENT 2013-06-24 Liquidation
SHAUN BARRY EDWARDS IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
STEVEN HAIRSINE HEATING PRODUCTS LIMITED Director 2016-02-23 CURRENT 2001-06-13 Active
STEVEN HAIRSINE HAMWORTHY HEATING LIMITED Director 2016-02-23 CURRENT 1988-02-23 Active
STEVEN HAIRSINE GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
STEVEN HAIRSINE XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
STEVEN HAIRSINE GLEDHILL BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
STEVEN HAIRSINE GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
STEVEN HAIRSINE GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
STEVEN HAIRSINE IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
KELVIN BARRY BELL REDLANDS PROJECTS LIMITED Director 2007-11-16 - 2007-11-16 RESIGNED 2007-11-16 Active - Proposal to Strike off

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
2025-09-15FULL ACCOUNTS MADE UP TO 31/12/24
2025-04-16CONFIRMATION STATEMENT MADE ON 09/04/25, WITH NO UPDATES
2025-04-10DIRECTOR APPOINTED MR ADAM JOHN FOY
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01DIRECTOR APPOINTED DAMIEN EMILE JEAN CARROZ
2024-07-01Director's details changed for Emmanuel Philippe Antoine Franois Caille on 2024-06-28
2024-07-01Director's details changed for Damien Emile Jean Carroz on 2024-06-28
2024-06-28DIRECTOR APPOINTED EMMANUEL PHILIPPE ANTOINE FRANOIS CAILLE
2024-06-28DIRECTOR APPOINTED JASON SPEEDY
2024-06-28APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS
2024-06-28APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS ANDRE FRANCOIS
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 170000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 170000
2016-05-05AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 170000
2015-05-06AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 69-75 the Side Newcastle upon Tyne Tyne and Wear NE1 3JE
2015-01-28TM02Termination of appointment of Leigh Antony Wilcox on 2015-01-06
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY
2015-01-28AP01DIRECTOR APPOINTED PIERRE-LOUIS ANDRE FRANCOIS
2015-01-28AP03Appointment of Steven Hairsine as company secretary on 2015-01-06
2015-01-07AP01DIRECTOR APPOINTED SHAUN EDWARDS
2015-01-07AP01DIRECTOR APPOINTED STEVEN HAIRSINE
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 170000
2014-04-22AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR LEIGH ANTONY WILCOX on 2014-04-22
2014-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-16AR0109/04/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12AP03SECRETARY APPOINTED LEIGH ANTONY WILCOX
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0109/04/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0109/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 11/04/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 11/04/2011
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0109/04/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009
2009-04-23363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-04288bSECRETARY RESIGNED
2007-05-04363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25288bDIRECTOR RESIGNED
2007-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-15RES13ACQUISITION OF SHARES 31/08/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-31288bDIRECTOR RESIGNED
2006-08-17AUDAUDITOR'S RESIGNATION
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 34 WEST COMMON ROAD HAYES BROMLEY KENT BR2 7BX
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25210 - Manufacture of central heating radiators and boilers




Licences & Regulatory approval
We could not find any licences issued to KESTON BOILERS 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 KESTON BOILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SOCIAL PARTS PLEDGE AGREEMENT 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AND BNP PARIBAS (AN ORIGINAL LENDER) AND THE FINANCE PARTIES
SOCIAL PARTS PLEDGE AGREEMENT 2007-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES (THESECURITY AGENT)
DEBENTURE 2007-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE "SECURITY AGENT")
SECURITY ACCESSION DEED 2006-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES (THE SECURITY AGENT)
SOCIAL PARTS PLEDGE AGREEMENT 2006-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY AGENT (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of KESTON BOILERS LIMITED registering or being granted any patents
Domain Names

KESTON BOILERS LIMITED owns 1 domain names.

kestonboilersltd.co.uk  

Trademarks
We have not found any records of KESTON BOILERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KESTON BOILERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-06-13 1,280 Other Building Maintenance
Devon County Council 2016-03-11 2,917 Building Mtce Works - unforseen

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 KESTON BOILERS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyKESTON BOILERS LIMITEDEvent Date2014-08-08
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 12 September 2014 at 11.30 am, 12.00 noon, 12.30 pm and 1.00 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of appointment: 12 June 2012. Office Holder details: C G J King, (IP No. 8985) and R H Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by telephone: 0113 298 2263. Alternative contact: Trevor Oates.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KESTON BOILERS 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 KESTON BOILERS 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.