Company Information for KESTON BOILERS LIMITED
NATIONAL AVENUE, HULL, EAST YORKSHIRE, HU5 4JB,
|
Company Registration Number
03544589 Private Limited Company
Active |
| Company Name | |
|---|---|
| KESTON BOILERS LIMITED | |
| Legal Registered Office | |
| NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB Other companies in NE1 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| KESTON BOILERS SALES LIMITED | 1 BRIDGEWATER PLACE WATER LANE WATER LANE LEEDS LS11 5QR | Dissolved | Company formed on the 2002-11-14 |
| Officer | Role | Date Appointed |
|---|---|---|
STEVEN HAIRSINE |
||
SHAUN BARRY EDWARDS |
||
PIERRE-LOUIS ANDRE FRANCOIS |
||
STEVEN HAIRSINE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TREVOR TERENCE HARVEY |
Director | ||
LEIGH ANTONY WILCOX |
Company Secretary | ||
GEORGE JOHN LETHAM |
Director | ||
ANDREW DAVID BRIGGS |
Company Secretary | ||
NICHOLAS PETER STEVENSON |
Director | ||
KEVIN ROBERT WILLS |
Company Secretary | ||
RICHARD ANDREW CONNELL |
Director | ||
PAUL BARRY STEVENSON |
Company Secretary | ||
PAUL BARRY STEVENSON |
Director | ||
PETER GEORGE STEVENSON |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HEATING PRODUCTS LIMITED | Director | 2016-05-25 | CURRENT | 2001-06-13 | Active | |
| HAMWORTHY HEATING LIMITED | Director | 2016-05-25 | CURRENT | 1988-02-23 | Active | |
| HEATING HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2001-06-13 | Active | |
| GLEDHILL (INTERNATIONAL) LIMITED | Director | 2015-12-10 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
| XPRESS CYLINDER SPARES LIMITED | Director | 2015-12-10 | CURRENT | 2014-07-22 | Liquidation | |
| GLEDHILL BUILDING PRODUCTS LIMITED | Director | 2015-12-10 | CURRENT | 2003-06-02 | Active | |
| GLEDHILL SPARE PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2007-02-09 | Liquidation | |
| GLEDHILL RESPONSE LIMITED | Director | 2015-12-10 | CURRENT | 2008-10-03 | Active | |
| IDEAL THERMASOL LIMITED | Director | 2014-12-15 | CURRENT | 2009-03-09 | Dissolved 2017-11-07 | |
| BANDWOOD LIMITED | Director | 2014-12-15 | CURRENT | 2005-04-11 | Active | |
| ISG BOILER HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2000-08-08 | Active | |
| IDEAL STELRAD LIMITED | Director | 2014-12-15 | CURRENT | 2013-06-24 | Liquidation | |
| IDEAL BOILERS LIMITED | Director | 2014-12-15 | CURRENT | 1936-12-19 | Active | |
| HEATING PRODUCTS LIMITED | Director | 2016-02-23 | CURRENT | 2001-06-13 | Active | |
| HAMWORTHY HEATING LIMITED | Director | 2016-02-23 | CURRENT | 1988-02-23 | Active | |
| GLEDHILL (INTERNATIONAL) LIMITED | Director | 2015-12-10 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
| XPRESS CYLINDER SPARES LIMITED | Director | 2015-12-10 | CURRENT | 2014-07-22 | Liquidation | |
| GLEDHILL BUILDING PRODUCTS LIMITED | Director | 2015-12-10 | CURRENT | 2003-06-02 | Active | |
| GLEDHILL SPARE PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2007-02-09 | Liquidation | |
| GLEDHILL RESPONSE LIMITED | Director | 2015-12-10 | CURRENT | 2008-10-03 | Active | |
| IDEAL BOILERS LIMITED | Director | 2014-12-15 | CURRENT | 1936-12-19 | Active | |
| REDLANDS PROJECTS LIMITED | Director | 2007-11-16 - 2007-11-16 | RESIGNED | 2007-11-16 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 09/04/25, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR ADAM JOHN FOY | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| DIRECTOR APPOINTED DAMIEN EMILE JEAN CARROZ | ||
| Director's details changed for Emmanuel Philippe Antoine Franois Caille on 2024-06-28 | ||
| Director's details changed for Damien Emile Jean Carroz on 2024-06-28 | ||
| DIRECTOR APPOINTED EMMANUEL PHILIPPE ANTOINE FRANOIS CAILLE | ||
| DIRECTOR APPOINTED JASON SPEEDY | ||
| APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS | ||
| APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS ANDRE FRANCOIS | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 170000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 170000 | |
| AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 170000 | |
| AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/01/15 FROM 69-75 the Side Newcastle upon Tyne Tyne and Wear NE1 3JE | |
| TM02 | Termination of appointment of Leigh Antony Wilcox on 2015-01-06 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY | |
| AP01 | DIRECTOR APPOINTED PIERRE-LOUIS ANDRE FRANCOIS | |
| AP03 | Appointment of Steven Hairsine as company secretary on 2015-01-06 | |
| AP01 | DIRECTOR APPOINTED SHAUN EDWARDS | |
| AP01 | DIRECTOR APPOINTED STEVEN HAIRSINE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 170000 | |
| AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR LEIGH ANTONY WILCOX on 2014-04-22 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| AR01 | 09/04/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AP03 | SECRETARY APPOINTED LEIGH ANTONY WILCOX | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 09/04/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 09/04/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 11/04/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 11/04/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 11/04/2011 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 09/04/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009 | |
| 363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 288a | NEW SECRETARY APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 288b | SECRETARY RESIGNED | |
| 363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 288b | DIRECTOR RESIGNED | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| RES13 | ACQUISITION OF SHARES 31/08/06 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 288b | DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 34 WEST COMMON ROAD HAYES BROMLEY KENT BR2 7BX | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
| SOCIAL PARTS PLEDGE AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AND BNP PARIBAS (AN ORIGINAL LENDER) AND THE FINANCE PARTIES | |
| SOCIAL PARTS PLEDGE AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES (THESECURITY AGENT) | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE "SECURITY AGENT") | |
| SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES (THE SECURITY AGENT) | |
| SOCIAL PARTS PLEDGE AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY AGENT (THE SECURITY AGENT) |
KESTON BOILERS LIMITED owns 1 domain names.
kestonboilersltd.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Devon County Council | |
|
Other Building Maintenance |
| Devon County Council | |
|
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.
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | KESTON BOILERS LIMITED | Event Date | 2014-08-08 |
| 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. | |||
| 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. |