B. & K. PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

B. & K. PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01752405

Incorporation date

13/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, Vicarage Road, Camberley, Surrey GU17 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1983)
dot icon05/02/2026
Registration of charge 017524050005, created on 2026-01-26
dot icon16/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Cessation of Mark David Worthington as a person with significant control on 2022-03-17
dot icon18/03/2022
Notification of Worthy Properties Southern Limited as a person with significant control on 2022-03-17
dot icon18/03/2022
Cessation of Stephen Robert Worthington as a person with significant control on 2022-03-17
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2020
Change of details for Mr Stephen Robert Worthington as a person with significant control on 2019-10-01
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Termination of appointment of Mark David Worthington as a secretary on 2018-12-10
dot icon10/12/2018
Appointment of Mrs Jacqueline Worthington as a secretary on 2018-12-10
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Satisfaction of charge 4 in full
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon10/07/2017
Director's details changed for Mr Stephen Robert Worthington on 2017-01-30
dot icon10/07/2017
Change of details for Mr Stephen Robert Worthington as a person with significant control on 2017-01-30
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Registered office address changed from Town Gate 38 London Street Basingstoke RG21 7NY to Bridge House Vicarage Road Camberley Surrey GU17 9AX on 2015-07-06
dot icon13/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/09/2010
Director's details changed for Stephen Robert Worthington on 2010-06-01
dot icon30/09/2010
Director's details changed for Mark David Worthington on 2010-06-01
dot icon30/09/2010
Secretary's details changed for Mark David Worthington on 2010-06-01
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Return made up to 31/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 31/10/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 31/10/05; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/11/2004
Return made up to 31/10/04; full list of members
dot icon09/07/2004
Accounts for a small company made up to 2004-03-31
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon09/04/2003
Ad 27/03/03--------- £ si 10@1=10 £ ic 100/110
dot icon09/04/2003
Nc inc already adjusted 27/03/03
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon26/11/2002
Return made up to 31/10/02; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: wolverton court 15-16 london street basingstoke hampshire RG21 1NT
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon19/11/1999
Return made up to 31/10/99; full list of members
dot icon19/08/1999
Full accounts made up to 1999-03-31
dot icon02/03/1999
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 31/10/98; no change of members
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Memorandum and Articles of Association
dot icon16/06/1998
Resolutions
dot icon27/11/1997
Return made up to 31/10/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Return made up to 31/10/96; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
Resolutions
dot icon16/04/1996
£ nc 100/10000 09/01/96
dot icon17/01/1996
Certificate of change of name
dot icon15/01/1996
Secretary resigned;director resigned;new director appointed
dot icon15/01/1996
New secretary appointed;director resigned;new director appointed
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 31/10/94; no change of members
dot icon07/05/1994
Full accounts made up to 1994-03-31
dot icon29/11/1993
Return made up to 31/10/93; full list of members
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1992
Return made up to 31/10/92; no change of members
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 12/12/89; full list of members
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Return made up to 20/11/88; full list of members
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Return made up to 30/06/86; full list of members
dot icon23/09/1986
Full accounts made up to 1986-03-31
dot icon13/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-53.18 % *

* during past year

Cash in Bank

£153,073.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
202.46K
-
0.00
369.06K
-
2022
7
207.07K
-
0.00
326.96K
-
2023
7
204.17K
-
0.00
153.07K
-
2023
7
204.17K
-
0.00
153.07K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

204.17K £Descended-1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.07K £Descended-53.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Robert Worthington
Director
09/01/1996 - Present
5
Mr Mark David Worthington
Director
09/01/1996 - Present
4
Worthington, Jacqueline
Secretary
10/12/2018 - Present
-
Worthington, Mark David
Secretary
09/01/1996 - 10/12/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B. & K. PLUMBING AND HEATING LIMITED

B. & K. PLUMBING AND HEATING LIMITED is an(a) Active company incorporated on 13/09/1983 with the registered office located at Bridge House, Vicarage Road, Camberley, Surrey GU17 9AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & K. PLUMBING AND HEATING LIMITED?

toggle

B. & K. PLUMBING AND HEATING LIMITED is currently Active. It was registered on 13/09/1983 .

Where is B. & K. PLUMBING AND HEATING LIMITED located?

toggle

B. & K. PLUMBING AND HEATING LIMITED is registered at Bridge House, Vicarage Road, Camberley, Surrey GU17 9AX.

What does B. & K. PLUMBING AND HEATING LIMITED do?

toggle

B. & K. PLUMBING AND HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does B. & K. PLUMBING AND HEATING LIMITED have?

toggle

B. & K. PLUMBING AND HEATING LIMITED had 7 employees in 2023.

What is the latest filing for B. & K. PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 05/02/2026: Registration of charge 017524050005, created on 2026-01-26.