Gorsey Lane
Warburton
Lymm
WA13 9UA
Secretary Name | Sophie Ruth Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Orchard House Farm Gorsey Lane Warburton Lymm WA13 9UA |
Director Name | Mr John Derek Hargreaves |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Mark Nigel Leonard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 18 St Bedes Avenue Morris Green Bolton Lancashire BL3 3QU |
Secretary Name | Mark Nigel Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bayswater Street Morris Green Bolton BL3 3LF |
Director Name | Stephen Billington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 October 2008) |
Role | Plumbing & Heating Install |
Correspondence Address | 62 Rolleston Drive Wallasey Wirral CH45 6XF Wales |
Director Name | Emma Hughes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 November 2019) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | Riverview 3 Mere Court Winsford Cheshire CW7 4BQ |
Director Name | Wayne John Stowell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2010) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 1 Newlyn Drive Ashton-In-Makerfield Wigan Lancashire WN4 9PW |
Director Name | Mr Dave Howe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2018) |
Role | Estimating Director |
Country of Residence | Gb-Eng |
Correspondence Address | 15 Miry Lane Daisy Hill Westhoughton Bolton BL5 2HW |
Director Name | Mr Richard Mark King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | heatcraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9290777 |
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | M.t. Joyce 50.00% Ordinary |
---|---|
50 at £1 | S.r. Joyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,752 |
Cash | £626,600 |
Current Liabilities | £909,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
18 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 November 2023 | Termination of appointment of Richard Mark King as a director on 29 November 2023 (1 page) |
---|---|
13 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
20 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
14 March 2022 | Appointment of Mr John Derek Hargreaves as a director on 11 March 2022 (2 pages) |
14 March 2022 | Appointment of Mr Richard Mark King as a director on 11 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
14 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
2 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Emma Hughes as a director on 5 November 2019 (1 page) |
13 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (16 pages) |
10 April 2018 | Termination of appointment of Dave Howe as a director on 28 March 2018 (1 page) |
10 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Appointment of Mr Dave Howe as a director (2 pages) |
21 May 2014 | Appointment of Mr Dave Howe as a director (2 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Emma Hughes on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Emma Hughes on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Emma Hughes on 5 September 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Resolutions
|
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Termination of appointment of Wayne Stowell as a director (1 page) |
7 December 2010 | Termination of appointment of Wayne Stowell as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Director's details changed for Emma Hughes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael Trevor Joyce on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Wayne Stowell on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Sophie Ruth Joyce on 28 February 2010 (1 page) |
19 March 2010 | Director's details changed for Wayne Stowell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Michael Trevor Joyce on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Emma Hughes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Emma Hughes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Wayne Stowell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Sophie Ruth Joyce on 28 February 2010 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Director's change of particulars / emma hughes / 28/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / wayne stowell / 28/02/2009 (1 page) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / wayne stowell / 28/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / emma hughes / 28/02/2009 (1 page) |
7 October 2008 | Appointment terminated director stephen billington (1 page) |
7 October 2008 | Appointment terminated director stephen billington (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Director appointed wayne john stowell (2 pages) |
4 June 2008 | Director appointed wayne john stowell (2 pages) |
16 April 2008 | Director appointed emma hughes (2 pages) |
16 April 2008 | Director appointed emma hughes (2 pages) |
16 April 2008 | Director appointed stephen billington (2 pages) |
16 April 2008 | Director appointed stephen billington (2 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members
|
20 March 2007 | Return made up to 01/03/07; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members
|
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members
|
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 01/03/04; full list of members
|
5 March 2004 | Return made up to 01/03/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members
|
8 March 2003 | Return made up to 01/03/03; full list of members
|
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |
1 March 2001 | Incorporation (12 pages) |