Company NameJ.W.Gaskell(Heating Engineers)Limited
DirectorsDenis Gibson and Pauline Gibson
Company StatusActive
Company Number00685388
CategoryPrivate Limited Company
Incorporation Date6 March 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Denis Gibson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(41 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address200a Higher Road
Urmston
Manchester
Lancashire
M41 9BH
Director NameMrs Pauline Gibson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(43 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200a Higher Road
Urmston
Manchester
Lancashire
M41 9BH
Secretary NameMrs Pauline Gibson
NationalityBritish
StatusCurrent
Appointed08 September 2004(43 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200a Higher Road
Urmston
Manchester
Lancashire
M41 9BH
Director NameMr John William Gaskell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleHeating Engineer
Correspondence Address68 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Director NameMrs Vera Gaskell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleSecretary
Correspondence Address68 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Secretary NameMrs Vera Gaskell
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address68 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Director NameMr William Robert Burrows
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1993(32 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 September 2004)
RoleHeating Engineer
Correspondence Address7 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9HE
Secretary NameMarion Burrows
NationalityBritish
StatusResigned
Appointed29 December 1993(32 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address7 Ellesmere Road
Eccles
Manchester
M30 9HE
Director NameMarion Burrows
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(34 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address7 Ellesmere Road
Eccles
Manchester
M30 9HE

Contact

Telephone0161 7483473
Telephone regionManchester

Location

Registered Address200a Higher Road
Urmston
Manchester
Lancashire
M41 9BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

100 at £1Denis Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£113,891
Cash£76,772
Current Liabilities£38,672

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

27 August 2004Delivered on: 2 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 October 2020Director's details changed for Mrs Pauline Gibson on 23 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Denis Gibson on 23 October 2020 (2 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Secretary's details changed for Mrs Pauline Gibson on 23 October 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2010Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page)
26 October 2010Director's details changed for Denis Gibson on 1 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages)
26 October 2010Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page)
26 October 2010Director's details changed for Denis Gibson on 1 October 2010 (2 pages)
26 October 2010Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page)
26 October 2010Director's details changed for Denis Gibson on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 December 2009Annual return made up to 24 October 2009 (14 pages)
18 December 2009Annual return made up to 24 October 2009 (14 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 November 2007Return made up to 24/10/07; no change of members (7 pages)
22 November 2007Return made up to 24/10/07; no change of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Return made up to 24/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2005Return made up to 24/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 November 2003Return made up to 24/10/03; full list of members (7 pages)
12 November 2003Return made up to 24/10/03; full list of members (7 pages)
9 May 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
9 May 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 November 2001Return made up to 24/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 October 1999Return made up to 24/10/99; full list of members (6 pages)
21 October 1999Return made up to 24/10/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 December 1997Return made up to 24/10/97; full list of members (6 pages)
4 December 1997Return made up to 24/10/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 November 1995Return made up to 24/10/95; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Return made up to 24/10/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 December 1986Return made up to 27/11/86; full list of members (4 pages)
11 December 1986Return made up to 27/11/86; full list of members (4 pages)
6 March 1961Incorporation (17 pages)
6 March 1961Incorporation (17 pages)