Company NameDeakin's Plumbing And Heating Limited
Company StatusActive
Company Number06812540
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kelly Christina Deakin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleEducational Lab Technician
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Martin James Deakin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Alec Simon Deakin
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Christopher James Deakin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Gareth Craig Deakin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Contact

Telephone01257 232387
Telephone regionCoppull

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Kelly Christina Deakin
50.00%
Ordinary
5 at £1Martin James Deakin
50.00%
Ordinary

Financials

Year2014
Net Worth£20,653
Cash£53,477
Current Liabilities£92,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 10 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at unit 20 momentum business centre@buckshaw southern commercial centre buckshaw village chorley lancashire.
Outstanding
10 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
30 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 June 2020Director's details changed for Mr Gareth Craig Deakin on 17 June 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
20 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 September 2019Appointment of Mr Christopher James Deakin as a director on 1 August 2019 (2 pages)
17 September 2019Appointment of Mr Gareth Craig Deakin as a director on 1 August 2019 (2 pages)
17 September 2019Appointment of Mr Alec Simon Deakin as a director on 1 August 2019 (2 pages)
10 September 2019Director's details changed for Mrs Kelly Christina Deakin on 10 September 2016 (2 pages)
10 September 2019Director's details changed for Mr Martin James Deakin on 10 September 2019 (2 pages)
21 August 2019Satisfaction of charge 068125400003 in full (4 pages)
21 August 2019Satisfaction of charge 068125400001 in full (4 pages)
21 August 2019Satisfaction of charge 068125400002 in full (4 pages)
12 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 74
(7 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 February 2017Registration of charge 068125400003, created on 14 February 2017 (26 pages)
17 February 2017Registration of charge 068125400003, created on 14 February 2017 (26 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD to 67 Chorley Old Road Bolton BL1 3AJ on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD to 67 Chorley Old Road Bolton BL1 3AJ on 14 April 2016 (1 page)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Registration of charge 068125400002 (12 pages)
10 May 2014Registration of charge 068125400002 (12 pages)
19 March 2014Registration of charge 068125400001 (17 pages)
19 March 2014Registration of charge 068125400001 (17 pages)
27 February 2014Director's details changed for Mrs Kelly Christina Deakin on 10 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Martin James Deakin on 14 February 2014 (2 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
27 February 2014Director's details changed for Mrs Kelly Christina Deakin on 10 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Martin James Deakin on 14 February 2014 (2 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mrs Kelly Christina Deakin on 12 December 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages)
17 February 2010Director's details changed for Mrs Kelly Christina Deakin on 12 December 2009 (2 pages)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 February 2009Incorporation (16 pages)
6 February 2009Incorporation (16 pages)