EXHEAT LIMITED

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

    Company NameEXHEAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02624818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EXHEAT LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is EXHEAT LIMITED located?

    Registered Office Address
    17 Old Millers Wharf
    Fishergate
    NR3 1GS Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of EXHEAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATEX LIMITEDJun 28, 1991Jun 28, 1991

    What are the latest accounts for EXHEAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 25, 2023

    What is the status of the latest confirmation statement for EXHEAT LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for EXHEAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 25, 2023

    32 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 26, 2022

    33 pagesAA

    Full accounts made up to Aug 27, 2021

    31 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 28, 2020

    31 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Edward Jenner as a director on Sep 21, 2020

    1 pagesTM01

    Full accounts made up to Aug 30, 2019

    34 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Martin Edward Bell as a director on Oct 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    31 pagesAA

    Director's details changed for Mr Mark Edward Jenner on Aug 01, 2018

    2 pagesCH01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 25, 2017

    31 pagesAA

    Director's details changed for Robert Vincent Smithers on May 01, 2018

    2 pagesCH01

    Director's details changed for Mr Robert John Coss on May 01, 2018

    2 pagesCH01

    Registration of charge 026248180003, created on Oct 25, 2017

    4 pagesMR01
    Annotations
    DateAnnotation
    Nov 02, 2017Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Jun 15, 2017 with updates

    6 pagesCS01

    Termination of appointment of Jawad Muhammad Fahim as a director on May 23, 2017

    1 pagesTM01

    Full accounts made up to Aug 26, 2016

    34 pagesAA

    Appointment of Mr Zek Meadows as a secretary on Aug 17, 2016

    2 pagesAP03

    Who are the officers of EXHEAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADOWS, Zek
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Secretary
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    212510720001
    BELL, Martin Edward
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Director
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    United KingdomBritishDirector206584670001
    COSS, Robert John
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Director
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    EnglandBritishTechnical Director204874810002
    MEADOWS, Zek
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Director
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    United KingdomBritishGroup Finance Director172734460001
    SMITHERS, Peter Brookes
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Director
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    United KingdomBritishGroup Chairman43333350004
    SMITHERS, Robert Vincent
    Old Millers Wharf
    Fishergate
    NR3 1GS Norwich
    17
    Norfolk
    England
    Director
    Old Millers Wharf
    Fishergate
    NR3 1GS Norwich
    17
    Norfolk
    England
    United KingdomBritishGroup Chief Executive232718020001
    ATKINSON, Peggy
    2 Cedar Close
    PE15 8RP March
    Cambridgeshire
    Secretary
    2 Cedar Close
    PE15 8RP March
    Cambridgeshire
    British5049970001
    DUNTHORNE, Ivan Philip
    59 Booty Road
    NR7 0NE Norwich
    Norfolk
    Secretary
    59 Booty Road
    NR7 0NE Norwich
    Norfolk
    British64597340001
    KENWORTHY, Stephen
    Mill Bungalow
    Station Road Salhouse
    NR13 6NY Norwich
    Norfolk
    Secretary
    Mill Bungalow
    Station Road Salhouse
    NR13 6NY Norwich
    Norfolk
    BritishAccountant96715100001
    SMITHERS, Eleanor Jane
    Dykebeck House
    Dykebeck
    NR18 9PL Wymondham
    Norfolk
    Secretary
    Dykebeck House
    Dykebeck
    NR18 9PL Wymondham
    Norfolk
    British111567060001
    SMITHERS, Janet
    Valley View Primrose Green
    Lyng
    NR9 5LJ Norwich
    Norfolk
    Secretary
    Valley View Primrose Green
    Lyng
    NR9 5LJ Norwich
    Norfolk
    British29025970001
    WOODWARD, Darren James
    31 Thistledown Road
    Horsford
    NR10 3ST Norwich
    Norfolk
    Secretary
    31 Thistledown Road
    Horsford
    NR10 3ST Norwich
    Norfolk
    British33744480002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Lee
    10 Plover Croft
    Thorpe Hesley
    S61 2TY Rotherham
    South Yorkshire
    Director
    10 Plover Croft
    Thorpe Hesley
    S61 2TY Rotherham
    South Yorkshire
    BritishSales Director29447840002
    CAWCUTT, John
    Walnut Tree Barn
    Heath Farm Homersfield
    IP20 0EX Harleston
    Norfolk
    Director
    Walnut Tree Barn
    Heath Farm Homersfield
    IP20 0EX Harleston
    Norfolk
    BritishSales And Marketing78200840002
    EMMERSON, Janet
    32 Manor Close
    Hockering
    NR20 3HU Dereham
    Norfolk
    Director
    32 Manor Close
    Hockering
    NR20 3HU Dereham
    Norfolk
    BritishSecretary53371200001
    FAHIM, Jawad Muhammad
    Old Millers Wharf
    Fishergate
    NR3 1GS Norwich
    17
    Norfolk
    England
    Director
    Old Millers Wharf
    Fishergate
    NR3 1GS Norwich
    17
    Norfolk
    England
    EnglandPakistaniSales Director154824620001
    HAYWARD, Cheryl
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Threxton House
    Norfolk
    Director
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Threxton House
    Norfolk
    EnglandBritishAccountant63674890001
    HODGSON, Ian Richard Alistair
    IP25 6NG Watton
    Threxton Road Industrial Estate
    Norfolk
    England
    Director
    IP25 6NG Watton
    Threxton Road Industrial Estate
    Norfolk
    England
    EnglandBritishOperations Director162237930001
    JENNER, Mark Edward
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Director
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    EnglandBritishSales And Engineering Director204875490002
    LYON, Simon James
    27 Filby Road
    PE37 7SA Swaffham
    Norfolk
    Director
    27 Filby Road
    PE37 7SA Swaffham
    Norfolk
    Great BritainBritishEngineer99682200001
    PENTNEY, Mark Stephen
    Clearwater
    131 Hills Road
    IP25 7EW Saham Hills
    Norfolk
    Director
    Clearwater
    131 Hills Road
    IP25 7EW Saham Hills
    Norfolk
    BritishTechnical Director79426870001
    PENTNEY, Mark Stephen
    Clearwater
    131 Hills Road
    IP25 7EW Saham Hills
    Norfolk
    Director
    Clearwater
    131 Hills Road
    IP25 7EW Saham Hills
    Norfolk
    BritishTechnical Director79426870001
    SMITHERS, Janet
    Valley View Primrose Green
    Lyng
    NR9 5LJ Norwich
    Norfolk
    Director
    Valley View Primrose Green
    Lyng
    NR9 5LJ Norwich
    Norfolk
    British29025970001
    TYRRELL, Kevin
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    Uk
    Director
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    Uk
    UkBritishProjects Director172733890001
    WEBSTER, Darren
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    England
    Director
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    England
    EnglandBritishNone149135600001
    WHADCOAT, Richard Graham
    Mukinge
    Well Hill, Yaxham
    NR19 1RX Dereham
    Norfolk
    Director
    Mukinge
    Well Hill, Yaxham
    NR19 1RX Dereham
    Norfolk
    EnglandBritishProjects Director64597310001
    WHADCOAT, Richard Graham, Quality Manager
    5 Kitchener Road
    NR24 2BN Melton Constable
    Norfolk
    Director
    5 Kitchener Road
    NR24 2BN Melton Constable
    Norfolk
    BritishEngineer29447850001
    WILSON, Jason
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    England
    Director
    Threxton Road Industrial Estate
    IP25 6NG Watton
    Exheat Ltd
    Norfolk
    England
    EnglandBritishGroup Commercial Contracts Director193397070001

    Who are the persons with significant control of EXHEAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Brookes Smithers
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    Apr 06, 2016
    Fishergate
    NR3 1GS Norwich
    17 Old Millers Wharf
    Norfolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Exheat Group Limited
    Old Millers Wharf, Fishergate
    NR3 1GS Norwich
    17
    England
    Apr 06, 2016
    Old Millers Wharf, Fishergate
    NR3 1GS Norwich
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number08835557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXHEAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2017
    Delivered On Oct 31, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2017Registration of a charge (MR01)
    Charge of deposit
    Created On Jan 16, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 9007903 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Oct 30, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 30, 1992
    Delivered On Nov 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1992Registration of a charge (395)

    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