Baxi Heating Uk Limited
- Active
- Incorporated on 12 Nov 1999
Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL
Previous Names:
Baxi Heating Limited - 11 Oct 2002
Baxi Heating Limited - 7 Dec 1999
Baxi Gold Limited - 12 Nov 1999
Company Classifications:
25210 - Manufacture of central heating radiators and boilers
- Summary The company with name "Baxi Heating Uk Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Baxi Heating Uk Limited is currently in active status and it was incorporated on 12 Nov 1999 (24 years 10 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Baxi Heating Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Paul Brierley | Secretary | 21 May 2024 | - | Active |
2 | Christopher David Robottom | Director | 31 Mar 2024 | British | Active |
3 | Vikki Hall | Secretary | 20 Sep 2021 | - | Resigned 14 Jun 2024 |
4 | Karen Boswell | Director | 7 Sep 2020 | British | Active |
5 | Karen Boswell | Director | 7 Sep 2020 | British | Active |
6 | Tanya Russell | Secretary | 28 Jun 2019 | - | Active |
7 | Tanya Russell | Secretary | 28 Jun 2019 | - | Resigned 6 Aug 2021 |
8 | Simon Charles Oliver | Director | 31 Dec 2016 | British | Resigned 31 Mar 2024 |
9 | Simon Charles Oliver | Director | 31 Dec 2016 | British | Active |
10 | David Stuart Pinder | Director | 22 Apr 2013 | British | Resigned 30 Sep 2020 |
11 | Jan Roelf Van Ooijen | Director | 1 Jan 2012 | Dutch | Resigned 30 Sep 2020 |
12 | Karen Dawn Roberts | Secretary | 11 Nov 2010 | British | Resigned 28 Jun 2019 |
13 | Mark Jonathan Warwick Kelly | Director | 19 May 2008 | British | Resigned 11 Jan 2012 |
14 | Adrian Egerton Darling | Secretary | 30 Apr 2008 | British | Resigned 11 Nov 2010 |
15 | Adrian Egerton Darling | Director | 30 Apr 2008 | British | Resigned 31 May 2012 |
16 | Martyn Coffey | Director | 3 Jun 2005 | British | Resigned 30 Nov 2011 |
17 | Malcolm Stratton | Secretary | 31 Dec 2002 | - | Resigned 30 Apr 2008 |
18 | Mark John Edwards | Director | 28 Nov 2002 | British | Resigned 16 Jan 2008 |
19 | Louis Leslie Alexander Eperjesi | Director | 28 Nov 2002 | Canadian | Resigned 23 Oct 2003 |
20 | NEWMOND ADMINISTRATION LIMITED | Director | 15 Jul 2002 | - | Resigned 13 Feb 2004 |
21 | NEWMOND MANAGEMENT SERVICES LIMITED | Corporate Director | 15 Jul 2002 | - | Resigned 13 Feb 2004 |
22 | Michael William Perkins | Secretary | 27 Jul 2001 | British | Resigned 31 Dec 2002 |
23 | Alan Grant Hannah | Director | 11 Apr 2001 | British | Resigned 11 May 2005 |
24 | Elizabeth Sandra Lakin | Director | 11 Dec 2000 | British | Resigned 31 Dec 2016 |
25 | Mark John Edwards | Director | 22 Nov 2000 | British | Resigned 15 Jul 2002 |
26 | Michael Thomas Davies | Director | 22 Nov 2000 | British | Resigned 15 Jul 2002 |
27 | Bryan Mark Gray | Director | 12 Nov 1999 | British | Resigned 22 Nov 2000 |
28 | John Keith Acornley | Director | 12 Nov 1999 | British | Resigned 22 Nov 2000 |
29 | Peter Jeffrey Rothwell | Secretary | 12 Nov 1999 | - | Resigned 27 Jul 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Baxi Potterton Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 Oct 2019 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 23 Jun 2017 | - | Ceased 21 Oct 2019 |
3 | - Natures of Control: Persons With Significant Control Statement | 11 Oct 2016 | - | Ceased 22 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Baxi Heating Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 21 May 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 26 Sep 2023 | Download PDF |
6 | Accounts - Full | 23 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 22 Sep 2022 | Download PDF 3 Pages |
8 | Accounts - Full | 20 Sep 2022 | Download PDF |
9 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2021 | Download PDF |
10 | Accounts - Full | 2 Jun 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 22 Mar 2021 | Download PDF 2 Pages |
12 | Accounts - Full | 22 Dec 2020 | Download PDF 41 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 16 Sep 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 15 Sep 2020 | Download PDF 2 Pages |
17 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 23 Oct 2019 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Oct 2019 | Download PDF 2 Pages |
19 | Accounts - Full | 23 Sep 2019 | Download PDF 38 Pages |
20 | Confirmation Statement - No Updates | 11 Sep 2019 | Download PDF 3 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2019 | Download PDF 1 Pages |
23 | Accounts - Full | 13 Sep 2018 | Download PDF 35 Pages |
24 | Confirmation Statement - No Updates | 11 Sep 2018 | Download PDF 3 Pages |
25 | Mortgage - Satisfy Charge Full | 10 Jan 2018 | Download PDF 4 Pages |
26 | Confirmation Statement - No Updates | 2 Oct 2017 | Download PDF 3 Pages |
27 | Accounts - Full | 22 Sep 2017 | Download PDF 32 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2017 | Download PDF 4 Pages |
29 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
32 | Confirmation Statement - Updates | 11 Oct 2016 | Download PDF 6 Pages |
33 | Accounts - Full | 21 Sep 2016 | Download PDF 32 Pages |
34 | Mortgage - Satisfy Charge Full | 10 Feb 2016 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 10 Feb 2016 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 10 Feb 2016 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2015 | Download PDF 4 Pages |
38 | Accounts - Full | 25 Sep 2015 | Download PDF 31 Pages |
39 | Accounts - Full | 30 Sep 2014 | Download PDF 31 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2014 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2013 | Download PDF 4 Pages |
42 | Accounts - Full | 18 Sep 2013 | Download PDF 34 Pages |
43 | Mortgage - Create With Deed With Charge Number | 16 May 2013 | Download PDF 30 Pages |
44 | Resolution | 15 May 2013 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 22 Apr 2013 | Download PDF 2 Pages |
46 | Mortgage - Legacy | 2 Apr 2013 | Download PDF 20 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2012 | Download PDF 4 Pages |
48 | Accounts - Full | 20 Sep 2012 | Download PDF 31 Pages |
49 | Officers - Termination Director Company With Name | 6 Jun 2012 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 11 Jan 2012 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 14 Dec 2011 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2011 | Download PDF 5 Pages |
54 | Accounts - Full | 20 Sep 2011 | Download PDF 31 Pages |
55 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 2 Feb 2011 | Download PDF 28 Pages |
60 | Officers - Appoint Person Secretary Company With Name | 22 Nov 2010 | Download PDF 2 Pages |
61 | Officers - Termination Secretary Company With Name | 22 Nov 2010 | Download PDF 2 Pages |
62 | Accounts - Full | 1 Oct 2010 | Download PDF 32 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2010 | Download PDF 7 Pages |
64 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
67 | Officers - Change Person Secretary Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
69 | Address - Change Registered Office Company With Date Old | 27 Sep 2010 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Secretary Company With Change Date | 13 Jan 2010 | Download PDF 1 Pages |
73 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
75 | Accounts - Full | 7 Oct 2009 | Download PDF 30 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2009 | Download PDF 4 Pages |
77 | Mortgage - Legacy | 14 May 2009 | Download PDF 10 Pages |
78 | Annual Return - Legacy | 19 Nov 2008 | Download PDF 4 Pages |
79 | Accounts - Full | 15 Jul 2008 | Download PDF 32 Pages |
80 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 5 Jun 2008 | Download PDF 2 Pages |
82 | Officers - Legacy | 3 Jun 2008 | Download PDF 1 Pages |
83 | Address - Legacy | 25 Apr 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 14 Feb 2008 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 13 Nov 2007 | Download PDF 2 Pages |
86 | Officers - Legacy | 8 Oct 2007 | Download PDF 1 Pages |
87 | Accounts - Made Up Date | 18 Jun 2007 | Download PDF 30 Pages |
88 | Mortgage - Legacy | 23 Mar 2007 | Download PDF 14 Pages |
89 | Address - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 21 Dec 2006 | Download PDF 3 Pages |
91 | Annual Return - Legacy | 15 Nov 2006 | Download PDF 3 Pages |
92 | Accounts - Made Up Date | 4 Aug 2006 | Download PDF 29 Pages |
93 | Officers - Legacy | 8 Mar 2006 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 24 Nov 2005 | Download PDF 6 Pages |
95 | Accounts - Made Up Date | 11 Oct 2005 | Download PDF 28 Pages |
96 | Resolution | 3 Aug 2005 | Download PDF 35 Pages |
97 | Officers - Legacy | 16 Jun 2005 | Download PDF 2 Pages |
98 | Officers - Legacy | 3 Jun 2005 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 22 Nov 2004 | Download PDF 5 Pages |
100 | Mortgage - Legacy | 28 Oct 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.