Company NameC.C. Discount Heating Limited
Company StatusActive
Company Number01306974
CategoryPrivate Limited Company
Incorporation Date5 April 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameAlan Peter Clayton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressHolmcroft Grove Avenue
West Mersea
Colchester
Essex
Secretary NameMr Alan Peter Clayton
StatusCurrent
Appointed31 December 2009(32 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP
Director NameMr Clark Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(36 years, 1 month after company formation)
Appointment Duration11 years
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address14 Bristol Road
Colchester
CO1 2YU
Director NameMr Daniel Hempstead
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(36 years, 1 month after company formation)
Appointment Duration11 years
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address27 Saltings Crescent
West Mersea
Colchester
CO5 8GG
Director NameJane Susan Clayton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleSecretary
Correspondence AddressHolmcroft Grove Avenue
West Mersea
Colchester
Essex
Director NameEileen Joyce Strange
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Oakwood Avenue
West Mersea
Colchester
Essex
CO5 8AX
Director NameMr Gerald Leslie Strange
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address106 Oakwood Avenue
Westmersea
Colchester
CO5 8AX
Secretary NameEileen Joyce Strange
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Oakwood Avenue
West Mersea
Colchester
Essex
CO5 8AX

Contact

Websitewww.tradeplumbing.co.uk
Telephone0800 0029097
Telephone regionFreephone

Location

Registered AddressThe Old Forge
East Street
Colchester
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cc Interim 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,692,611
Cash£1,489,852
Current Liabilities£1,548,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

23 June 1978Delivered on: 5 July 1978
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 harwich road, colchester, essex as comprised in a conveyance dated 23RD june 1978.
Outstanding

Filing History

2 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
23 December 2013Previous accounting period shortened from 6 April 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 31 March 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Appointment of Mr Clark Campbell as a director (2 pages)
29 April 2013Appointment of Mr Clark Campbell as a director (2 pages)
29 April 2013Appointment of Mr Daniel Hempstead as a director (2 pages)
29 April 2013Appointment of Mr Daniel Hempstead as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 6 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 6 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 6 April 2009 (4 pages)
15 January 2010Appointment of Mr Alan Peter Clayton as a secretary (1 page)
15 January 2010Termination of appointment of Gerald Strange as a director (1 page)
15 January 2010Director's details changed for Eileen Joyce Strange on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Peter Clayton on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Gerald Leslie Strange on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Gerald Leslie Strange on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Jane Clayton as a director (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Eileen Strange as a secretary (1 page)
15 January 2010Director's details changed for Alan Peter Clayton on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Gerald Strange as a director (1 page)
15 January 2010Director's details changed for Alan Peter Clayton on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Eileen Strange as a director (1 page)
15 January 2010Director's details changed for Eileen Joyce Strange on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Eileen Strange as a director (1 page)
15 January 2010Director's details changed for Mr Gerald Leslie Strange on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Eileen Strange as a secretary (1 page)
15 January 2010Termination of appointment of Jane Clayton as a director (1 page)
15 January 2010Director's details changed for Eileen Joyce Strange on 1 October 2009 (2 pages)
15 January 2010Appointment of Mr Alan Peter Clayton as a secretary (1 page)
2 February 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2002Return made up to 31/12/01; full list of members (8 pages)
10 May 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 December 1982Accounts made up to 31 March 1982 (8 pages)
8 December 1982Accounts made up to 31 March 1982 (8 pages)
5 April 1977Incorporation (15 pages)
5 April 1977Certificate of incorporation (1 page)
5 April 1977Incorporation (15 pages)
5 April 1977Certificate of incorporation (1 page)