Ideal Boilers Limited HULL


Ideal Boilers started in year 1936 as Private Limited Company with registration number 00322137. The Ideal Boilers company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Hull at Ideal Boilers Limited. Postal code: HU5 4JB. Since 7th March 2007 Ideal Boilers Limited is no longer carrying the name Caradon Ideal.

At the moment there are 4 directors in the the firm, namely Yves L., Pierre-Louis F. and Shaun E. and others. In addition one secretary - Steven H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ideal Boilers Limited Address / Contact

Office Address Ideal Boilers Limited
Office Address2 National Avenue
Town Hull
Post code HU5 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00322137
Date of Incorporation Sat, 19th Dec 1936
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Yves L.

Position: Director

Appointed: 06 January 2015

Steven H.

Position: Secretary

Appointed: 06 January 2015

Pierre-Louis F.

Position: Director

Appointed: 06 January 2015

Shaun E.

Position: Director

Appointed: 15 December 2014

Steven H.

Position: Director

Appointed: 15 December 2014

Leigh W.

Position: Secretary

Appointed: 07 September 2012

Resigned: 08 January 2015

Andrew B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 07 September 2012

Kevin W.

Position: Secretary

Appointed: 12 July 2004

Resigned: 01 May 2007

George L.

Position: Director

Appointed: 25 February 2004

Resigned: 06 January 2015

David F.

Position: Director

Appointed: 29 April 2002

Resigned: 15 June 2005

Christopher W.

Position: Director

Appointed: 29 March 2001

Resigned: 26 February 2003

Richard C.

Position: Director

Appointed: 29 March 2001

Resigned: 25 September 2013

Trevor H.

Position: Director

Appointed: 29 March 2001

Resigned: 06 January 2015

Ever 1058 Limited

Position: Secretary

Appointed: 24 November 2000

Resigned: 12 July 2004

Jeremy H.

Position: Director

Appointed: 20 March 2000

Resigned: 23 November 2000

Graham L.

Position: Director

Appointed: 01 January 2000

Resigned: 31 October 2002

Donald M.

Position: Director

Appointed: 01 January 2000

Resigned: 14 February 2001

Nicholas W.

Position: Director

Appointed: 30 June 1999

Resigned: 12 May 2000

Neil S.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

Andrew S.

Position: Director

Appointed: 03 August 1998

Resigned: 25 June 1999

John C.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 1999

Mark P.

Position: Director

Appointed: 27 April 1998

Resigned: 01 January 2000

Andrew M.

Position: Director

Appointed: 01 October 1997

Resigned: 11 September 1998

Simon W.

Position: Director

Appointed: 01 October 1997

Resigned: 30 December 1998

Charles H.

Position: Director

Appointed: 01 May 1997

Resigned: 01 January 2000

Robert M.

Position: Director

Appointed: 26 January 1996

Resigned: 17 April 1998

Philip H.

Position: Director

Appointed: 12 December 1995

Resigned: 27 August 1998

Douglas L.

Position: Director

Appointed: 12 December 1995

Resigned: 23 November 2000

Stuart R.

Position: Director

Appointed: 08 October 1995

Resigned: 30 June 1999

Mark M.

Position: Director

Appointed: 25 September 1995

Resigned: 26 September 1997

Laurence V.

Position: Director

Appointed: 15 May 1995

Resigned: 31 January 1996

William A.

Position: Director

Appointed: 01 February 1995

Resigned: 31 December 1998

David T.

Position: Director

Appointed: 29 December 1994

Resigned: 22 December 1995

Philip D.

Position: Director

Appointed: 01 August 1994

Resigned: 27 February 1998

Anthony M.

Position: Director

Appointed: 01 August 1994

Resigned: 30 May 1995

Stewart D.

Position: Director

Appointed: 01 August 1994

Resigned: 23 November 2000

Karen R.

Position: Secretary

Appointed: 22 February 1994

Resigned: 24 November 2000

Daniel C.

Position: Director

Appointed: 06 January 1994

Resigned: 27 November 1995

Robert T.

Position: Director

Appointed: 09 November 1992

Resigned: 12 May 1995

Juergen F.

Position: Director

Appointed: 30 July 1992

Resigned: 26 January 1996

Terence M.

Position: Director

Appointed: 28 June 1992

Resigned: 01 June 1994

Ewen C.

Position: Secretary

Appointed: 28 June 1992

Resigned: 06 December 1993

Charles Y.

Position: Director

Appointed: 28 June 1992

Resigned: 01 September 1995

Timothy W.

Position: Director

Appointed: 28 June 1992

Resigned: 29 December 1994

Simon W.

Position: Director

Appointed: 28 June 1992

Resigned: 12 May 1995

Paul P.

Position: Director

Appointed: 28 June 1992

Resigned: 12 May 1995

Richard M.

Position: Director

Appointed: 28 June 1992

Resigned: 12 May 1995

Steven S.

Position: Director

Appointed: 28 June 1992

Resigned: 12 May 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Isg Boiler Holdings Limited from Hull, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Isg Boiler Holdings Limited

C/O Ideal Boilers Limited National Avenue, Hull, HU5 4JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Caradon Ideal March 7, 2007
Caradon Heating August 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (39 pages)

Company search

Advertisements