Hale
Cheshire
WA14 2UQ
Director Name | Mr Anthony Knowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Mr Christopher David Redfearn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Mr Charles Malcolm Dransfield |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moore House Moore Warrington Cheshire WA4 6UA |
Director Name | Mr Jonathan Mark Clauson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Secretary Name | Mr Jonathan Mark Clauson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Dr Chris Pickles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2006) |
Role | Business Development |
Correspondence Address | 7 Lark Hall Cottage Lark Hall Yard Off Cottage Lane Macclesfield Cheshire SK10 1QQ |
Director Name | Mr Jeffrey Boardman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Website | 2dheat.com |
---|
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2.5k at £1 | Richard Burslem 9.27% Ordinary |
---|---|
1.7k at £1 | Christopher David Redfearn 6.30% Ordinary |
9.7k at £1 | Nwf (Energy & Environmental Tech) Lp 35.66% Ordinary |
875 at £1 | Charles Malcolm Dransfield 3.23% Ordinary |
779 at £1 | Alliance Fund Managers Nominees LTD 2.87% Ordinary |
739 at £1 | Maria Joan Norbury 2.72% Ordinary |
3.3k at £1 | John Frederick Lewis 12.19% Ordinary |
3.1k at £1 | Terence Leahy 11.28% Ordinary |
2.8k at £1 | William Currie 10.29% Ordinary |
474 at £1 | Jonathan Mark Clauson 1.75% Ordinary |
424 at £1 | Jeffrey Boardman 1.56% Ordinary |
267 at £1 | Iain McDonald 0.98% Ordinary |
226 at £1 | Ann Etherington 0.83% Ordinary |
106 at £1 | Marcus Rutherford 0.39% Ordinary |
89 at £1 | David Siwoku 0.33% Ordinary |
67 at £1 | Acceleris PLC 0.25% Ordinary |
27 at £1 | John Reid 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,104 |
Cash | £85,347 |
Current Liabilities | £16,099 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
10 February 2021 | Notification of North West Business Finance Limited as a person with significant control on 6 April 2020 (2 pages) |
---|---|
10 February 2021 | Withdrawal of a person with significant control statement on 10 February 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
21 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Termination of appointment of Jonathan Clauson as a director (1 page) |
18 June 2014 | Termination of appointment of Jonathan Clauson as a secretary (1 page) |
18 June 2014 | Termination of appointment of Jeffrey Boardman as a director (1 page) |
18 June 2014 | Termination of appointment of Jeffrey Boardman as a director (1 page) |
18 June 2014 | Termination of appointment of Jonathan Clauson as a secretary (1 page) |
18 June 2014 | Termination of appointment of Jonathan Clauson as a director (1 page) |
29 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 October 2013 | Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 30 October 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 29 July 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 29 July 2010
|
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
7 May 2010 | Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
7 May 2010 | Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 September 2009 | Return made up to 05/04/09; full list of members (8 pages) |
4 September 2009 | Return made up to 05/04/09; full list of members (8 pages) |
10 August 2009 | Ad 09/07/09\gbp si 104@1=104\gbp ic 1647/1751\ (2 pages) |
10 August 2009 | Ad 09/07/09\gbp si 104@1=104\gbp ic 1647/1751\ (2 pages) |
10 August 2009 | Ad 09/07/09\gbp si 27@1=27\gbp ic 1620/1647\ (2 pages) |
10 August 2009 | Ad 09/07/09\gbp si 27@1=27\gbp ic 1620/1647\ (2 pages) |
25 July 2009 | Ad 23/12/08\gbp si 735@1=735\gbp ic 885/1620\ (5 pages) |
25 July 2009 | Ad 23/12/08\gbp si 735@1=735\gbp ic 885/1620\ (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
2 July 2009 | Gbp nc 1000/100000\24/10/07 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Gbp nc 1000/100000\24/10/07 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page) |
10 September 2008 | Return made up to 05/04/08; full list of members (8 pages) |
10 September 2008 | Return made up to 05/04/08; full list of members (8 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Ad 25/10/07--------- £ si 309@1=309 £ ic 576/885 (3 pages) |
19 November 2007 | Ad 25/10/07--------- £ si 309@1=309 £ ic 576/885 (3 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 November 2006 | Ad 12/10/06--------- £ si 476@1=476 £ ic 100/576 (2 pages) |
9 November 2006 | Ad 12/10/06--------- £ si 476@1=476 £ ic 100/576 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 05/04/06; full list of members (8 pages) |
6 July 2006 | Return made up to 05/04/06; full list of members (8 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
24 March 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
24 March 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 December 2004 | Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 December 2004 | Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 April 2004 | Incorporation (12 pages) |
5 April 2004 | Incorporation (12 pages) |