IDEAL BOILERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIDEAL BOILERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00322137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDEAL BOILERS LIMITED?

    • Manufacture of central heating radiators and boilers (25210) / Manufacturing

    Where is IDEAL BOILERS LIMITED located?

    Registered Office Address
    Ideal Boilers Limited
    National Avenue
    HU5 4JB Hull
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEAL BOILERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON IDEAL LIMITEDAug 01, 1994Aug 01, 1994
    CARADON HEATING LIMITEDJan 01, 1991Jan 01, 1991
    STELRAD GROUP LIMITEDDec 31, 1977Dec 31, 1977
    STEEL RADIATORS LIMITEDDec 19, 1936Dec 19, 1936

    What are the latest accounts for IDEAL BOILERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IDEAL BOILERS LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2027
    Next Confirmation Statement DueApr 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2026
    OverdueNo

    What are the latest filings for IDEAL BOILERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Adam John Foy as a director on Apr 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Director's details changed for Damien Emile Jean Carroz on Jun 28, 2024

    2 pagesCH01

    Director's details changed for Emmanuel Philippe Antoine François Caille on Jun 28, 2024

    2 pagesCH01

    Appointment of Emmanuel Philippe Antoine François Caille as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Jason Speedy as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Damien Emile Jean Carroz as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Yves Lepelletier as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Pierre-Louis Andre Francois as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Shaun Barry Edwards as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Who are the officers of IDEAL BOILERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIRSINE, Steven
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Secretary
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    British194491420001
    CAILLE, Emmanuel Philippe Antoine François
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    FranceFrench324576770002
    CARROZ, Damien Emile Jean
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    FranceFrench324576490002
    FOY, Adam John
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    United KingdomAustralian177834090001
    HAIRSINE, Steven
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    EnglandBritish193905100001
    SPEEDY, Jason Robert
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    United KingdomBritish324575180001
    BRIGGS, Andrew David
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British122217840002
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    WILCOX, Leigh Antony
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British172025580001
    WILLS, Kevin Robert
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    Secretary
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    British106492050001
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    ACTON, William
    Westward Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    Director
    Westward Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    United KingdomBritish124984790001
    CARRIER, John
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British46823900001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    CONNELL, Richard Andrew
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish102127970001
    DENNIS, Philip Andrew
    6 Harewood
    Molescroft
    HU17 7EF Beverley
    North Humberside
    Director
    6 Harewood
    Molescroft
    HU17 7EF Beverley
    North Humberside
    British70220460001
    DIXON, Stewart Walter
    24 Valley Drive
    Kirk Ella
    HU10 7PL Hull
    North Humberside
    Director
    24 Valley Drive
    Kirk Ella
    HU10 7PL Hull
    North Humberside
    British41386900001
    EDWARDS, Shaun Barry
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    United KingdomBritish193904470001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    FRANCOIS, Pierre-Louis Andre
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    FranceFrench194502500001
    FREUND, Juergen
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    Director
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    German39320550001
    HARVEY, Trevor Terence
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish80704320001
    HASTINGS, Charles Richard
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    United KingdomBritish65787770002
    HEATH, Philip Michael
    46 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    North Humberside
    Director
    46 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    North Humberside
    British46036690001
    HOBBS, Jeremy David
    160 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    160 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    United KingdomBritish30245730001
    LEPELLETIER, Yves
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    Director
    National Avenue
    HU5 4JB Hull
    Ideal Boilers Limited
    East Yorkshire
    FranceFrench194504240001
    LETHAM, George John
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    ScotlandBritish95957760002
    LIDDELL, Graham Trevor
    22 Westlands Road
    Sproatley
    HU11 4XA Hull
    North Humberside
    Director
    22 Westlands Road
    Sproatley
    HU11 4XA Hull
    North Humberside
    British69114070001
    LLOYD, Douglas George
    15 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    Director
    15 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    British45144580001
    MACPHERSON, Donald Neil
    Westleigh
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    Director
    Westleigh
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    British39989060001
    MANN, Anthony Charles
    Beckside
    14 Beverley Road
    HU15 2AU South Cave
    North Humberside
    Director
    Beckside
    14 Beverley Road
    HU15 2AU South Cave
    North Humberside
    British41819990001
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MONK, Richard William
    12 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    Director
    12 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    British12431110001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001

    Who are the persons with significant control of IDEAL BOILERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isg Boiler Holdings Limited
    National Avenue
    HU5 4JB Hull
    C/O Ideal Boilers Limited
    England
    Apr 06, 2016
    National Avenue
    HU5 4JB Hull
    C/O Ideal Boilers Limited
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0