Company NameCommercial Industrial Heat Limited
DirectorPeter Thomas Murphy
Company StatusActive
Company Number02838593
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Previous NameCommercial Electric Heat Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Peter Thomas Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2010(16 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Saughtonhall Drive
Edinburgh
Midlothian
EH12 5TP
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2010(16 years, 8 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Anthony Abbot
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleFinancial Director
Correspondence Address4 Netherwindings
Haxby
York
North Yorkshire
YO32 3FB
Director NameNeil Edward Blunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleSales Director
Correspondence Address65 Gledhow Lane
Leeds
LS8 1RT
Secretary NameMr Anthony Abbot
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleFinancial Director
Correspondence Address4 Netherwindings
Haxby
York
North Yorkshire
YO32 3FB
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr James Houston Andrew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cehltd.co.uk/
Email address[email protected]
Telephone01450 372103
Telephone regionHawick

Location

Registered Address316a Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Turnbull & Scott (Engineers) LTD
99.80%
Ordinary
1 at £1Turnbull & Scott (Engineers) LTD
0.10%
Ordinary A
1 at £1Turnbull & Scott (Engineers) LTD
0.10%
Ordinary B

Financials

Year2014
Net Worth£24,517
Cash£45,767
Current Liabilities£284,018

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

6 June 2012Delivered on: 13 June 2012
Persons entitled: Matthew Robert Ferrey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets, property and undertaking see image for full details.
Outstanding
11 April 2011Delivered on: 13 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 1993Delivered on: 30 September 1993
Satisfied on: 18 May 2012
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

10 February 2021Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to 316a Beulah Hill London SE19 3HF on 10 February 2021 (1 page)
21 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
28 February 2019Termination of appointment of James Houston Andrew as a director on 26 February 2019 (1 page)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
(2 pages)
12 April 2018Change of name notice (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 March 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
31 January 2017Termination of appointment of Ian Mayall Douglas as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Ian Mayall Douglas as a director on 31 January 2017 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,002
(6 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,002
(6 pages)
15 May 2015Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,002
(7 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,002
(7 pages)
12 June 2014Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages)
12 June 2014Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages)
12 June 2014Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,002
(7 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,002
(7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
19 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
19 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
17 May 2010Registered office address changed from Thorp Arch Trading Estate Wetherby Leeds West Yorkshire LS23 7BJ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Thorp Arch Trading Estate Wetherby Leeds West Yorkshire LS23 7BJ on 17 May 2010 (1 page)
6 May 2010Appointment of Ian Mayall Douglas as a director (2 pages)
6 May 2010Appointment of Ian Mayall Douglas as a director (2 pages)
4 May 2010Appointment of Jamie Houston Andrew as a director (2 pages)
4 May 2010Appointment of Jamie Houston Andrew as a director (2 pages)
4 May 2010Termination of appointment of Neil Blunt as a director (1 page)
4 May 2010Termination of appointment of Neil Blunt as a director (1 page)
3 May 2010Termination of appointment of Anthony Abbot as a director (1 page)
3 May 2010Appointment of Peter Thomas Murphy as a director (2 pages)
3 May 2010Termination of appointment of Anthony Abbot as a secretary (1 page)
3 May 2010Appointment of Peter Thomas Murphy as a director (2 pages)
3 May 2010Termination of appointment of Anthony Abbot as a director (1 page)
3 May 2010Termination of appointment of Anthony Abbot as a secretary (1 page)
30 April 2010Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 April 2010Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 September 2007Return made up to 22/07/07; full list of members (3 pages)
6 September 2007Return made up to 22/07/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2006Ad 25/08/06--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 September 2006Ad 25/08/06--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Return made up to 22/07/06; full list of members (3 pages)
8 August 2006Return made up to 22/07/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 August 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
25 August 2005£ sr 10000@1 07/09/04 (1 page)
25 August 2005£ sr 10000@1 07/09/04 (1 page)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
25 August 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004£ ic 11000/1000 07/09/04 £ sr 10000@1=10000 (2 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004£ ic 11000/1000 07/09/04 £ sr 10000@1=10000 (2 pages)
5 August 2004Return made up to 22/07/04; full list of members (7 pages)
5 August 2004Return made up to 22/07/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 August 2003Return made up to 22/07/03; full list of members (7 pages)
18 August 2003Return made up to 22/07/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2002Return made up to 22/07/02; full list of members (7 pages)
16 August 2002Return made up to 22/07/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 September 2001Return made up to 22/07/01; full list of members (6 pages)
4 September 2001Return made up to 22/07/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 August 1998Return made up to 22/07/98; no change of members (4 pages)
19 August 1998Return made up to 22/07/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Return made up to 22/07/97; full list of members (7 pages)
5 September 1997Return made up to 22/07/97; full list of members (7 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 August 1996Return made up to 22/07/96; no change of members (4 pages)
21 August 1996Return made up to 22/07/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)