Company NameWarwick Plumbing And Heating Supplies Limited
Company StatusActive
Company Number02057305
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)
Previous NameFirmpower Limited

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 NameMr Suzanne Elizabeth Horrocks
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(16 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary NameMr Suzanne Elizabeth Horrocks
NationalityBritish
StatusCurrent
Appointed10 September 2003(16 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Daniel Peter Chadwick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Michael James Chadwick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr George Franklin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Turf Pit Lane
Moorside
Oldham
Lancashire
OL4 2NE
Director NameMr Mark Darren Wilks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 July 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Shippon
Shawfield Lane
Rochdale
Lancashire
OL12 6BP
Director NamePeter Chadwick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary NamePeter Chadwick
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brackenwood Close
Royton
Oldham
Lancashire
OL2 5DE

Contact

Websitewarwickinteriors.co.uk
Telephone0161 6241000
Telephone regionManchester

Location

Registered AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Chadwick
100.00%
Ordinary

Financials

Year2014
Net Worth£860,193
Cash£42,340
Current Liabilities£835,183

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

19 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 March 2009Delivered on: 26 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 1997Delivered on: 8 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 2 14 watts street chadderton oldham with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
19 August 1993Delivered on: 21 August 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
4 June 1990Delivered on: 6 June 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 former melbourne mill, chadderton, oldham greater manchester.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
24 July 1989Delivered on: 28 July 1989
Satisfied on: 17 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 old road failsworth manchester.
Fully Satisfied
8 March 1989Delivered on: 13 March 1989
Satisfied on: 20 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 1986Delivered on: 5 December 1986
Satisfied on: 20 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 14/16 old road, failsworth, oldham, greater manchester.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 July 2019Director's details changed for Mr Michael James Chadwick on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Michael James Chadwick as a person with significant control on 23 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 March 2019Registration of charge 020573050009, created on 19 March 2019 (27 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Appointment of Mr Michael James Chadwick as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Michael James Chadwick as a director on 23 March 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
20 December 2016Termination of appointment of Peter Chadwick as a director on 17 November 2016 (1 page)
20 December 2016Termination of appointment of Peter Chadwick as a director on 17 November 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
5 March 2015Director's details changed for Mr Daniel Peter Chadwick on 21 January 2015 (2 pages)
5 March 2015Director's details changed for Mr Daniel Peter Chadwick on 21 January 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
22 January 2015Appointment of Mr Daniel Peter Chadwick as a director on 21 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel Peter Chadwick as a director on 21 January 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page)
7 March 2013Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page)
7 March 2013Director's details changed for Peter Chadwick on 5 March 2013 (2 pages)
7 March 2013Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page)
7 March 2013Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Peter Chadwick on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Peter Chadwick on 5 March 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Chadwick on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Chadwick on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Chadwick on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Return made up to 05/03/08; full list of members (7 pages)
8 April 2008Return made up to 05/03/08; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 05/03/07; full list of members (7 pages)
19 March 2007Return made up to 05/03/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006£ ic 100/50 14/07/06 £ sr 50@1=50 (2 pages)
14 August 2006£ ic 100/50 14/07/06 £ sr 50@1=50 (2 pages)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 March 2006Return made up to 05/03/06; full list of members (7 pages)
14 March 2006Return made up to 05/03/06; full list of members (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 05/03/04; full list of members (7 pages)
5 March 2004Return made up to 05/03/04; full list of members (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 05/03/99; no change of members (4 pages)
2 March 1999Return made up to 05/03/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 March 1996Return made up to 05/03/96; no change of members (4 pages)
8 March 1996Return made up to 05/03/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
17 May 1994Accounts for a small company made up to 31 December 1993 (9 pages)
17 May 1994Accounts for a small company made up to 31 December 1993 (9 pages)
14 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
14 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 October 1992Memorandum and Articles of Association (11 pages)
27 October 1992Memorandum and Articles of Association (11 pages)
15 October 1992Company name changed\certificate issued on 15/10/92 (2 pages)
15 October 1992Company name changed\certificate issued on 15/10/92 (2 pages)
14 August 1992Accounts for a small company made up to 31 December 1991 (6 pages)
14 August 1992Accounts for a small company made up to 31 December 1991 (6 pages)
23 March 1992Return made up to 15/03/92; full list of members (7 pages)
23 March 1992Return made up to 15/03/92; full list of members (7 pages)
4 January 1992Ad 31/10/91--------- £ si 33@1=33 £ ic 67/100 (2 pages)
4 January 1992Ad 31/10/91--------- £ si 33@1=33 £ ic 67/100 (2 pages)
11 November 1991£ ic 100/67 03/10/91 £ sr 33@1=33 (1 page)
11 November 1991£ ic 100/67 03/10/91 £ sr 33@1=33 (1 page)
17 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
27 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
11 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
11 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
29 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
29 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
29 April 1988Accounts for a small company made up to 31 December 1987 (4 pages)
29 April 1988Accounts for a small company made up to 31 December 1987 (4 pages)
29 April 1988Return made up to 25/03/88; full list of members (4 pages)
29 April 1988Return made up to 25/03/88; full list of members (4 pages)
22 September 1987Allotment of shares (2 pages)
22 September 1987Allotment of shares (2 pages)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Certificate of Incorporation (1 page)