About

Registered Number: 00302628
Date of Incorporation: 04/07/1935 (88 years and 9 months ago)
Company Status: Active
Registered Address: Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL

 

Established in 1935, Rsa Waterheating Ltd are based in Warwick in Warwickshire, it's status is listed as "Active". The current directors of the business are Russell, Tanya, Bell, Richard Leslie Henry, Crowther, Ian, Driver, John, Evans, Gregory Robert Paul, Griffiths, Richard Martyn, Haigh, John Michael, Parker, Anthony Vincent, Philips, Brian, Wilson, Graeme Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Richard Leslie Henry N/A 17 April 1998 1
CROWTHER, Ian 02 October 1995 29 March 1996 1
DRIVER, John N/A 30 June 1996 1
EVANS, Gregory Robert Paul 31 March 1994 31 March 1997 1
GRIFFITHS, Richard Martyn N/A 17 July 1998 1
HAIGH, John Michael N/A 31 January 1992 1
PARKER, Anthony Vincent N/A 17 April 1998 1
PHILIPS, Brian N/A 30 November 1994 1
WILSON, Graeme Stewart 01 October 1996 17 July 1998 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Tanya 28 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 03 July 2020
PSC02 - N/A 23 October 2019
PSC09 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 June 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 September 2013
MR04 - N/A 13 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 September 2012
RP04 - N/A 13 August 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 February 2007
RESOLUTIONS - N/A 23 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 11 October 2005
RESOLUTIONS - N/A 12 September 2005
363a - Annual Return 17 March 2005
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363a - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AUD - Auditor's letter of resignation 07 March 2003
363a - Annual Return 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
MEM/ARTS - N/A 16 November 2002
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363a - Annual Return 09 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 February 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 February 2002
AA - Annual Accounts 18 October 2001
287 - Change in situation or address of Registered Office 22 June 2001
363a - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 22 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 December 2000
395 - Particulars of a mortgage or charge 12 December 2000
395 - Particulars of a mortgage or charge 12 December 2000
RESOLUTIONS - N/A 07 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
287 - Change in situation or address of Registered Office 19 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363a - Annual Return 22 March 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 06 August 1998
RESOLUTIONS - N/A 27 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
CERTNM - Change of name certificate 21 April 1998
363s - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 14 October 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 16 April 1996
363s - Annual Return 13 March 1996
288 - N/A 29 November 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 27 February 1995
RESOLUTIONS - N/A 07 February 1995
MEM/ARTS - N/A 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
123 - Notice of increase in nominal capital 07 February 1995
288 - N/A 11 December 1994
AA - Annual Accounts 14 October 1994
CERTNM - Change of name certificate 19 April 1994
288 - N/A 18 April 1994
363s - Annual Return 04 March 1994
363(288) - N/A 04 March 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 02 October 1992
288 - N/A 19 August 1992
288 - N/A 29 May 1992
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 31 October 1991
288 - N/A 03 July 1991
363a - Annual Return 11 March 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 07 June 1989
288 - N/A 05 April 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 08 December 1987
288 - N/A 08 October 1987
363 - Annual Return 03 June 1987
288 - N/A 21 January 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 02 July 1986
CERTNM - Change of name certificate 27 May 1970
MISC - Miscellaneous document 04 July 1935
NEWINC - New incorporation documents 04 July 1935

Mortgages & Charges

Description Date Status Charge by
First fixed charge over the trade marks 27 January 2011 Fully Satisfied

N/A

Trade marks and patents charge 26 March 2004 Fully Satisfied

N/A

A guarantee and debenture 12 March 2004 Fully Satisfied

N/A

Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) 28 November 2000 Fully Satisfied

N/A

Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) 28 November 2000 Fully Satisfied

N/A

Deed of accession 17 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.