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

MHS RADIATORS LIMITED

UNIT 4 GENESIS, ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF,
Company Registration Number
01845418
Private Limited Company
Active

Company Overview

About Mhs Radiators Ltd
MHS RADIATORS LIMITED was founded on 1984-09-04 and has its registered office in Basildon. The organisation's status is listed as "Active". Mhs Radiators Limited is a Private Limited Company registered in 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
MHS RADIATORS LIMITED
 
Legal Registered Office
UNIT 4 GENESIS
ENDEAVOUR DRIVE
BASILDON
ESSEX
SS14 3WF
Other companies in SS15
 
Filing Information
Company Number 01845418
Company ID Number 01845418
Date formed 1984-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-10-04 06:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHS RADIATORS 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 MHS RADIATORS LIMITED
The following companies were found which have the same name as MHS RADIATORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MHS RADIATORS (HOLDINGS) LIMITED UNIT 4 GENESIS ENDEAVOUR DRIVE BASILDON ESSEX SS14 3WF Active Company formed on the 2007-10-26

Company Officers of MHS RADIATORS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JONATHAN SMITH
Company Secretary 2012-06-26
IAN PAUL BRADLEY
Director 1999-09-14
KEVIN PAUL MAINSTONE
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD BRADLEY
Director 1991-05-28 2015-03-12
ANTHONY BUCKLE
Company Secretary 1991-05-28 2012-06-26
ANTHONY BUCKLE
Director 2001-02-16 2012-06-26
MICHAEL JAMES MAINSTONE
Director 1991-05-28 2001-01-21
ROBERT DAWSON
Director 1991-05-28 1991-09-03
IAN PAUL GOULD
Director 1991-05-28 1991-09-03
MICHAEL KEITH ASHBROOK
Director 1991-05-28 1991-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PAUL BRADLEY TEMPLECO 692 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-09
IAN PAUL BRADLEY ELCO HEATING SOLUTIONS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
IAN PAUL BRADLEY MHS RADIATORS (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
IAN PAUL BRADLEY THE MODULAR HEATING GROUP LIMITED Director 2001-02-16 CURRENT 1987-12-03 Active
IAN PAUL BRADLEY TEMPLECO 677 LIMITED Director 1999-09-14 CURRENT 1980-02-04 Dissolved 2016-03-22
KEVIN PAUL MAINSTONE MHS RADIATORS (HOLDINGS) LIMITED Director 2007-11-28 CURRENT 2007-10-26 Active
KEVIN PAUL MAINSTONE THE MODULAR HEATING GROUP LIMITED Director 2001-02-16 CURRENT 1987-12-03 Active

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
2025-09-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-12CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 018454180004
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23AP01DIRECTOR APPOINTED MR ALEXANDER KEVIN BRADLEY
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JONATHAN SMITH on 2019-10-31
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-28AD02Register inspection address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 8EW
2021-05-19PSC05Change of details for The Modular Heating Group Limited as a person with significant control on 2019-10-24
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-03-29CH01Director's details changed for Ian Paul Bradley on 2019-02-20
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-23AD03Registers moved to registered inspection location of 150 Aldersgate Street London EC1A 4AB
2016-06-23AD02Register inspection address changed from 150 Aldersgate Street London EC1A 4AB to 150 Aldersgate Street London EC1A 4AB
2016-06-07AD02Register inspection address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 150 Aldersgate Street London EC1A 4AB
2015-07-21AUDAUDITOR'S RESIGNATION
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BRADLEY / 19/05/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MAINSTONE / 19/05/2015
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD BRADLEY
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2013-07-08AD02Register inspection address changed from C/O Chantrey Vellacott Dfk Saffron House 15 Park Street Croydon CR0 1YD England
2013-06-14AR0128/05/13 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-27AP03Appointment of Martin Jonathan Smith as company secretary
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLE
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BUCKLE
2012-05-28AR0128/05/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0128/05/11 FULL LIST
2011-05-31AD02SAIL ADDRESS CHANGED FROM: C/O CHANTREY VELLACOTT DFK 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX ENGLAND
2010-06-22AR0128/05/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUCKLE / 28/05/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAINSTONE / 01/09/2007
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 35 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-10WRES01ALTERARTICLES07/10/99
1999-11-10WRES01ALTERARTICLES07/10/99
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-21288aNEW DIRECTOR APPOINTED
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-18363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1997-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-09395PARTICULARS OF MORTGAGE/CHARGE
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-11363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1995-06-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-13363sRETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MHS RADIATORS 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 MHS RADIATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1991-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MHS RADIATORS LIMITED

Intangible Assets
Patents
We have not found any records of MHS RADIATORS LIMITED registering or being granted any patents
Domain Names

MHS RADIATORS LIMITED owns 1 domain names.

mhsradiators.co.uk  

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

Government spend with MHS RADIATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-12-08 GBP £1,298 Building Materials
Wakefield Metropolitan District Council 2014-05-07 GBP £7,715 Building Materials
Wakefield Metropolitan District Council 2014-04-11 GBP £8,372 Building Materials
Wakefield Council 2014-04-03 GBP £3,421
Wakefield Council 2014-04-02 GBP £12,239
Wakefield Council 2014-03-19 GBP £14,270
Durham County Council 2014-03-13 GBP £2,275
Wakefield Council 2014-02-12 GBP £5,816
Wakefield Council 2014-02-12 GBP £9,753
Wakefield Council 2014-02-12 GBP £10,261
Wakefield Council 2014-01-21 GBP £17,400
Wakefield Council 2014-01-21 GBP £5,591

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 MHS RADIATORS 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 MHS RADIATORS 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 MHS RADIATORS 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.