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

HAITH HEATING LIMITED

THE TOWN HALL BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
Company Registration Number
04552177
Private Limited Company
Liquidation

Company Overview

About Haith Heating Ltd
HAITH HEATING LIMITED was founded on 2002-10-03 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Haith Heating 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
HAITH HEATING LIMITED
 
Legal Registered Office
THE TOWN HALL BURNLEY ROAD
PADIHAM
BURNLEY
LANCASHIRE
BB12 8BS
Other companies in DN31
 
Filing Information
Company Number 04552177
Company ID Number 04552177
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772403636  
Last Datalog update: 2022-10-13 17:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAITH HEATING 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.

Company Officers of HAITH HEATING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD HAITH
Director 2002-10-03
SHARON HAITH
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HAITH
Company Secretary 2002-10-03 2011-07-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-10-03 2002-10-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD HAITH CLEETHORPES CRICKET CLUB LIMITED Director 2016-05-01 CURRENT 2016-03-31 Active
ANDREW RICHARD HAITH PROFESSIONAL UTILITY SERVICES LTD Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
ANDREW RICHARD HAITH FONT WATER HYGIENE LIMITED Director 2012-11-28 CURRENT 2012-11-28 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
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-10-03
2022-10-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-12Appointment of a voluntary liquidator
2022-10-12Voluntary liquidation Statement of affairs
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Unit 6 Premier Business Units Wilton Road Grimsby North East Lincolnshire DN36 4AW United Kingdom
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Unit 6 Premier Business Units Wilton Road Grimsby North East Lincolnshire DN36 4AW United Kingdom
2022-10-12LIQ02Voluntary liquidation Statement of affairs
2022-10-12600Appointment of a voluntary liquidator
2022-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-04
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-22CH01Director's details changed for Mrs Sharon Haith on 2021-08-27
2021-09-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-09PSC07CESSATION OF ANDREW RICHARD HAITH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD HAITH
2020-07-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2018-11-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AA01Previous accounting period extended from 31/01/18 TO 31/05/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Unit 10 Westside Business Park Estate Road No2 South Humberside Industrial Estate Grimsby N E Lincs DN31 2TG
2017-10-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045521770006
2016-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045521770007
2016-04-15AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045521770006
2015-06-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED SHARON HAITH
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0103/10/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0103/10/12 ANNUAL RETURN FULL LIST
2012-09-05MG01Particulars of a mortgage or charge / charge no: 5
2012-06-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-05-29MG01Particulars of a mortgage or charge / charge no: 4
2012-02-07AA01PREVEXT FROM 31/10/2011 TO 31/01/2012
2011-12-01AR0103/10/11 FULL LIST
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY SHARON HAITH
2011-04-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05AR0103/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-23AR0103/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAITH / 03/10/2009
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-17363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: UNIT C 1 GOLDBANK BUSINESS PARK WILTON ROAD HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AW
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2006-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-30363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/05
2005-09-28363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: UNIT 6 POPLAR RD BUSINESS UNITS POPLAR ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8BL
2004-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 17B WALTHAM ROAD SCARTHO GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2LY
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 37 SHAW DRIVE GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2JB
2002-11-1888(2)RAD 03/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to HAITH HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-07
Resolution2022-10-07
Meetings o2022-09-28
Petitions to Wind Up (Companies)2011-02-03
Fines / Sanctions
No fines or sanctions have been issued against HAITH HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-09-01 Satisfied CIRRUS CONSTRUCTION FINANCE LIMITED
FIXED & FLOATING CHARGE 2012-09-05 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2012-05-25 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2009-11-16 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2007-07-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-01-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HAITH HEATING LIMITED

Intangible Assets
Patents
We have not found any records of HAITH HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAITH HEATING LIMITED
Trademarks
We have not found any records of HAITH HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAITH HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as HAITH HEATING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where HAITH HEATING 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 TypeAppointmen
Defending partyHAITH HEATING LIMITEDEvent Date2022-10-07
Name of Company: HAITH HEATING LIMITED Company Number: 04552177 Nature of Business: Plumbing heat & air-conditioning installation Registered office: The Town Hall, Burnley Road, Padiham, Lancashire, B…
 
Initiating party Event TypeResolution
Defending partyHAITH HEATING LIMITEDEvent Date2022-10-07
 
Initiating party Event TypeMeetings o
Defending partyHAITH HEATING LIMITEDEvent Date2022-09-28
HAITH HEATING LIMITED (Company Number 04552177 ) Registered office: Unit 6 Premier Business Units, Wilton Road, Grimsby, North East Lincolnshire, DN36 4AW Principal trading address: Unit 6 Premier Bus…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHAITH HEATING LIMITEDEvent Date2010-11-23
In the High Court of Justice Birmingham District Registry case number 6859 A Petition to wind up the above-named company whose registered office and principal trading address is Unit 10 Westside Business Park, Estate Road, No 2 South Humberside Industrial Estate, Grimsby, Nr Lincs, DN31 2TG presented on the 23 November 2010 by REXEL UK LIMITED whose registered office is at Yardley Court, 11-12 Frederick Road, Edgbaston, Birmingham B15 1JD claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on 17 February 2011 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on the 16 February 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3 The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , telephone 02476 627262 , facsimile 02476 227691, email gbates@coltmanco.com (Ref rex109006672.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAITH HEATING 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 HAITH HEATING 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.