Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOULE HOT WATER SYSTEMS UK LTD
Company Information for

JOULE HOT WATER SYSTEMS UK LTD

UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 4PS,
Company Registration Number
07586196
Private Limited Company
Active

Company Overview

About Joule Hot Water Systems Uk Ltd
JOULE HOT WATER SYSTEMS UK LTD was founded on 2011-03-31 and has its registered office in Pontefract. The organisation's status is listed as "Active". Joule Hot Water Systems Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOULE HOT WATER SYSTEMS UK LTD
 
Legal Registered Office
UNIT 3 LEFTFIELD PARK
PARK ROAD
PONTEFRACT
WEST YORKSHIRE
WF8 4PS
Other companies in CH62
 
Filing Information
Company Number 07586196
Company ID Number 07586196
Date formed 2011-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB320435936  
Last Datalog update: 2024-05-05 09:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOULE HOT WATER SYSTEMS UK LTD
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 JOULE HOT WATER SYSTEMS UK LTD

Current Directors
Officer Role Date Appointed
IAN BARRETT
Director 2011-03-31
RONAN PHILIP GINNELL
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS BARRETT
Director 2011-03-31 2016-09-17
TERENCE MADIGAN
Director 2011-03-31 2016-09-17
TERRY MADIGAN
Director 2011-03-31 2016-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRETT MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
IAN BARRETT DOMESTIC HEATING DESIGN LIMITED Director 2017-12-29 CURRENT 1997-08-15 Liquidation
IAN BARRETT R M SOLAR LIMITED Director 2017-12-29 CURRENT 2006-06-28 Liquidation
RONAN PHILIP GINNELL OISEAN INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
RONAN PHILIP GINNELL DHD KETTERING LIMITED Director 2017-12-29 CURRENT 2010-04-16 Active
RONAN PHILIP GINNELL MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
RONAN PHILIP GINNELL THERMA Q LIMITED Director 2017-12-29 CURRENT 2014-05-14 Liquidation
RONAN PHILIP GINNELL DOMESTIC HEATING DESIGN LIMITED Director 2017-12-29 CURRENT 1997-08-15 Liquidation
RONAN PHILIP GINNELL R M SOLAR LIMITED Director 2017-12-29 CURRENT 2006-06-28 Liquidation

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
2024-04-09DIRECTOR APPOINTED MR MARK TILLEY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT
2024-04-02APPOINTMENT TERMINATED, DIRECTOR RONAN PHILIP GINNELL
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CAROLINE FLOOR KWIK
2024-04-02DIRECTOR APPOINTED MS JADE REBECCA CLIFT
2024-04-02DIRECTOR APPOINTED MR MATTHEW THOMAS PICKARD
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 075861960005
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 075861960004
2023-02-03Notification of Joule Group Limited as a person with significant control on 2016-04-06
2023-02-03CESSATION OF ROBERT KWIK AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02DIRECTOR APPOINTED CAROLINE FLOOR KWIK
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-20SH0123/02/22 STATEMENT OF CAPITAL GBP 139
2021-11-18SH0125/10/21 STATEMENT OF CAPITAL GBP 117
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-18SH0131/12/18 STATEMENT OF CAPITAL GBP 112
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU England
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-18RES13Resolutions passed:
  • Share purchase deed/facility agreement/debenture/company business 29/12/2017
  • ADOPT ARTICLES
2018-01-18RES01ADOPT ARTICLES 29/12/2017
2018-01-12CH01Director's details changed for Ronan Ginnell on 2016-11-01
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861960003
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861960002
2017-11-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-06AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MADIGAN
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MADIGAN
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARRETT
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075861960001
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Ronan Ginnell on 2013-09-01
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Units 17 C&D Plantation Business Park Stadium Road Wirral Merseyside CH62 3RN
2015-03-04AUDAUDITOR'S RESIGNATION
2014-11-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Unit 6 New Port Business Park Newbridge Road Ellesmere Port Cheshire CH65 4LZ United Kingdom
2014-01-21AAMDAmended full accounts made up to 2013-02-28
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861960001
2013-04-15AR0131/03/13 FULL LIST
2013-02-08AA01CURRSHO FROM 31/03/2013 TO 28/02/2013
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 4 NEW PORT BUSINESS PARK NEWBRIDGE ROAD ELLESMERE PORT CHESHIRE CH65 4LZ UNITED KINGDOM
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 52 THISTLEY COURT GLAISHER STREET LONDON SE8 3JW ENGLAND
2012-05-02AR0131/03/12 FULL LIST
2011-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25210 - Manufacture of central heating radiators and boilers

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1136869 Active Licenced property: STADIUM COURT UNIT 17C & D PLANTATION BUSINESS PARK STADIUM ROAD WIRRAL PLANTATION BUSINESS PARK GB CH62 3RN. Correspondance address: PLANTATION PARK UNIT 17C & D POWER ROAD BROMBOROUGH WIRRAL GB CH62 3RN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOULE HOT WATER SYSTEMS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Satisfied ULSTER BANK COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-03-31 £ 209,603
Creditors Due After One Year 2012-03-31 £ 209,603
Creditors Due Within One Year 2013-02-28 £ 843,490
Creditors Due Within One Year 2012-03-31 £ 158,296
Creditors Due Within One Year 2012-03-31 £ 158,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-02-28

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 JOULE HOT WATER SYSTEMS UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 18,421
Cash Bank In Hand 2012-03-31 £ 74,728
Cash Bank In Hand 2012-03-31 £ 74,728
Current Assets 2013-02-28 £ 636,783
Current Assets 2012-03-31 £ 284,623
Current Assets 2012-03-31 £ 284,623
Debtors 2013-02-28 £ 410,267
Debtors 2012-03-31 £ 125,545
Debtors 2012-03-31 £ 125,545
Stocks Inventory 2013-02-28 £ 208,095
Stocks Inventory 2012-03-31 £ 84,350
Stocks Inventory 2012-03-31 £ 84,350
Tangible Fixed Assets 2013-02-28 £ 28,819
Tangible Fixed Assets 2012-03-31 £ 26,641
Tangible Fixed Assets 2012-03-31 £ 26,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOULE HOT WATER SYSTEMS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOULE HOT WATER SYSTEMS UK LTD
Trademarks
We have not found any records of JOULE HOT WATER SYSTEMS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOULE HOT WATER SYSTEMS UK LTD. 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 (25210 - Manufacture of central heating radiators and boilers) as JOULE HOT WATER SYSTEMS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOULE HOT WATER SYSTEMS UK LTD 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 JOULE HOT WATER SYSTEMS UK LTD 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 JOULE HOT WATER SYSTEMS UK LTD 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.