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.

# Name Status
1 Megaflo Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
2 Newmond Employees Trustees Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
3 Baxi Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
4 Baxi Global Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
5 Baxi Potterton Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
6 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Simon Charles Oliver
Active
7 Baxi Group Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
8 Baxi Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
9 Broag Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
10 Fires Number 1 Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
11 Ghp Midco Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
12 Heating Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
13 Heatrae Sadia Heating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
14 Packaged Plant Solutions Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
15 Baxi Overseas Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
16 Rsa Waterheating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
17 Hitachi Rail Limited
Mutual People: Karen Boswell
Active
18 First Capital Connect Limited
Mutual People: Karen Boswell
Active
19 East Coast Main Line Company Limited
Mutual People: Karen Boswell
Liquidation
20 Railway Industry Association
Mutual People: Karen Boswell
Active
21 Teleperformance Global Bpo Uk Limited
Mutual People: Karen Boswell
Active
22 Excellence, Achievement & Learning Limited
Mutual People: Karen Boswell
Active
23 Enginuity
Mutual People: Karen Boswell
Active