BAXI HEATING UK LIMITED

Register to unlock more data on OkredoRegister

BAXI HEATING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879156

Incorporation date

12/11/1999

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon02/10/2025
Appointment of Mr Jason Baldock as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Johannes Cornelis Adrianus Maria Rijnen as a director on 2025-10-01
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Appointment of Mr Darren James Ingram as a director on 2025-09-08
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of Vikki Hall as a secretary on 2024-06-14
dot icon21/05/2024
Appointment of Mr Richard Paul Brierley as a secretary on 2024-05-21
dot icon02/04/2024
Termination of appointment of Simon Charles Oliver as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Christopher David Robottom as a director on 2024-03-31
dot icon30/11/2023
Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Karen Boswell as a director on 2023-11-30
dot icon12/10/2023
Second filing of Confirmation Statement dated 2023-09-22
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Cessation of Baxi Potterton Limited as a person with significant control on 2023-02-28
dot icon07/03/2023
Notification of Baxi Holdings Limited as a person with significant control on 2023-02-28
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-20
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jan Roelf Van Ooijen as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of David Stuart Pinder as a director on 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
dot icon23/10/2019
Notification of Baxi Potterton Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon10/01/2018
Satisfaction of charge 038791560019 in full
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Registration of charge 038791560019, created on 2017-07-12
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Satisfaction of charge 038791560018 in full
dot icon10/02/2016
Satisfaction of charge 16 in full
dot icon10/02/2016
Satisfaction of charge 17 in full
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Registration of charge 038791560018
dot icon15/05/2013
Resolutions
dot icon22/04/2013
Appointment of David Pinder as a director
dot icon02/04/2013
Particulars of a charge subject to which a property has been acquired / charge no: 17
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Adrian Darling as a director
dot icon11/01/2012
Appointment of Mr Jan Van Ooijen as a director
dot icon11/01/2012
Termination of appointment of Mark Kelly as a director
dot icon14/12/2011
Termination of appointment of Martyn Coffey as a director
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/11/2010
Appointment of Karen Dawn Roberts as a secretary
dot icon22/11/2010
Termination of appointment of Adrian Darling as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon29/09/2010
Director's details changed for Mark Jonathan Warwick Kelly on 2010-09-28
dot icon29/09/2010
Director's details changed for Paul Thomas Moss on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Martyn Coffey on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon13/01/2010
Director's details changed for Paul Thomas Moss on 2010-01-13
dot icon13/01/2010
Director's details changed for Mark Jonathan Warwick Kelly on 2010-01-13
dot icon13/01/2010
Director's details changed for Martyn Coffey on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon19/11/2008
Return made up to 12/11/08; no change of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed mark kelly
dot icon05/06/2008
Director and secretary appointed adrian egerton darling
dot icon03/06/2008
Appointment terminated secretary malcolm stratton
dot icon25/04/2008
Registered office changed on 25/04/2008 from, the wyvern business park, stanier way, derby, derbyshire, DE21 6BF
dot icon14/02/2008
Director resigned
dot icon13/11/2007
Return made up to 12/11/07; no change of members
dot icon08/10/2007
Secretary's particulars changed
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon23/03/2007
Particulars of mortgage/charge
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA
dot icon21/12/2006
Declaration of mortgage charge released/ceased
dot icon15/11/2006
Return made up to 09/11/06; full list of members
dot icon04/08/2006
Accounts made up to 2005-12-31
dot icon08/03/2006
Director's particulars changed
dot icon24/11/2005
Return made up to 12/11/05; no change of members
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Resolutions
dot icon16/06/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon22/11/2004
Return made up to 12/11/04; no change of members
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Declaration of assistance for shares acquisition
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon24/11/2003
Return made up to 12/11/03; full list of members
dot icon31/10/2003
Director resigned
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Secretary's particulars changed
dot icon07/03/2003
Auditor's resignation
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon28/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Return made up to 12/11/02; full list of members
dot icon04/11/2002
Ad 09/10/02--------- £ si 154999999@1=154999999 £ ic 45000001/200000000
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
£ nc 45000100/200000000 09/10/02
dot icon31/10/2002
Particulars of property mortgage/charge
dot icon31/10/2002
Particulars of property mortgage/charge
dot icon31/10/2002
Particulars of property mortgage/charge
dot icon31/10/2002
Particulars of property mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Certificate of change of name
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon20/11/2001
Return made up to 12/11/01; full list of members
dot icon11/09/2001
Accounts made up to 2000-12-31
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: baxi partnership LTD, sceptre way, bamber bridge, preston, lancashire PR5 6AW
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Auditor's resignation
dot icon22/12/2000
Ad 21/11/00-24/11/00 £ si 45000000@1=45000000 £ ic 1/45000001
dot icon22/12/2000
Nc inc already adjusted 22/11/00
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Return made up to 12/11/00; full list of members
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon31/01/2000
Particulars of mortgage/charge
dot icon31/01/2000
Particulars of mortgage/charge
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon07/12/1999
Certificate of change of name
dot icon12/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Mark Jonathan Warwick
Director
19/05/2008 - 11/01/2012
53
Robottom, Christopher David
Director
31/03/2024 - Present
8
Brierley, Richard Paul
Secretary
21/05/2024 - Present
-
Boswell, Karen
Director
07/09/2020 - 30/11/2023
18
Baldock, Jason
Director
01/10/2025 - Present
15

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXI HEATING UK LIMITED

BAXI HEATING UK LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAXI HEATING UK LIMITED?

toggle

BAXI HEATING UK LIMITED is currently Active. It was registered on 12/11/1999 .

Where is BAXI HEATING UK LIMITED located?

toggle

BAXI HEATING UK LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BAXI HEATING UK LIMITED do?

toggle

BAXI HEATING UK LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for BAXI HEATING UK LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mr Jason Baldock as a director on 2025-10-01.