Company Name2D Heat Limited
Company StatusActive
Company Number05094931
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Frederick Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Anthony Knowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Christopher David Redfearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Charles Malcolm Dransfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoore House
Moore
Warrington
Cheshire
WA4 6UA
Director NameMr Jonathan Mark Clauson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Secretary NameMr Jonathan Mark Clauson
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameDr Chris Pickles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2006)
RoleBusiness Development
Correspondence Address7 Lark Hall Cottage
Lark Hall Yard Off Cottage Lane
Macclesfield
Cheshire
SK10 1QQ
Director NameMr Jeffrey Boardman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ

Contact

Website2dheat.com

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5k at £1Richard Burslem
9.27%
Ordinary
1.7k at £1Christopher David Redfearn
6.30%
Ordinary
9.7k at £1Nwf (Energy & Environmental Tech) Lp
35.66%
Ordinary
875 at £1Charles Malcolm Dransfield
3.23%
Ordinary
779 at £1Alliance Fund Managers Nominees LTD
2.87%
Ordinary
739 at £1Maria Joan Norbury
2.72%
Ordinary
3.3k at £1John Frederick Lewis
12.19%
Ordinary
3.1k at £1Terence Leahy
11.28%
Ordinary
2.8k at £1William Currie
10.29%
Ordinary
474 at £1Jonathan Mark Clauson
1.75%
Ordinary
424 at £1Jeffrey Boardman
1.56%
Ordinary
267 at £1Iain McDonald
0.98%
Ordinary
226 at £1Ann Etherington
0.83%
Ordinary
106 at £1Marcus Rutherford
0.39%
Ordinary
89 at £1David Siwoku
0.33%
Ordinary
67 at £1Acceleris PLC
0.25%
Ordinary
27 at £1John Reid
0.10%
Ordinary

Financials

Year2014
Net Worth£102,104
Cash£85,347
Current Liabilities£16,099

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

10 February 2021Notification of North West Business Finance Limited as a person with significant control on 6 April 2020 (2 pages)
10 February 2021Withdrawal of a person with significant control statement on 10 February 2021 (2 pages)
30 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
7 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 66,601
(3 pages)
22 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 65,753
(3 pages)
21 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 27,129
(6 pages)
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 27,129
(6 pages)
5 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 227,156.00
(7 pages)
5 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 227,156.00
(7 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 27,129
(6 pages)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 27,129
(6 pages)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 27,129
(6 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 27,156.00
(6 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 27,156.00
(6 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 27,156.00
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Termination of appointment of Jonathan Clauson as a director (1 page)
18 June 2014Termination of appointment of Jonathan Clauson as a secretary (1 page)
18 June 2014Termination of appointment of Jeffrey Boardman as a director (1 page)
18 June 2014Termination of appointment of Jeffrey Boardman as a director (1 page)
18 June 2014Termination of appointment of Jonathan Clauson as a secretary (1 page)
18 June 2014Termination of appointment of Jonathan Clauson as a director (1 page)
29 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 13,623
(9 pages)
29 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 13,623
(9 pages)
29 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 13,623
(9 pages)
30 October 2013Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 30 October 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
11 October 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 12,390
(3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 12,390
(3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 10,452
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 10,452
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 10,452
(3 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
18 April 2011Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page)
18 April 2011Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages)
18 April 2011Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages)
18 April 2011Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page)
18 April 2011Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages)
18 April 2011Director's details changed for John Frederick Lewis on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Anthony Knowles on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Jeffrey Boardman on 5 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Jonathan Mark Clauson on 5 April 2011 (1 page)
18 April 2011Director's details changed for Mr Christopher David Redfearn on 5 April 2011 (2 pages)
14 April 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,787
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,787
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 4,095
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 4,095
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,787
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,787
(3 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,620
(2 pages)
7 May 2010Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Christopher David Redfearn on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Jeffrey Boardman on 1 April 2010 (2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,620
(2 pages)
7 May 2010Director's details changed for Jonathan Mark Clauson on 1 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2009Return made up to 05/04/09; full list of members (8 pages)
4 September 2009Return made up to 05/04/09; full list of members (8 pages)
10 August 2009Ad 09/07/09\gbp si 104@1=104\gbp ic 1647/1751\ (2 pages)
10 August 2009Ad 09/07/09\gbp si 104@1=104\gbp ic 1647/1751\ (2 pages)
10 August 2009Ad 09/07/09\gbp si 27@1=27\gbp ic 1620/1647\ (2 pages)
10 August 2009Ad 09/07/09\gbp si 27@1=27\gbp ic 1620/1647\ (2 pages)
25 July 2009Ad 23/12/08\gbp si 735@1=735\gbp ic 885/1620\ (5 pages)
25 July 2009Ad 23/12/08\gbp si 735@1=735\gbp ic 885/1620\ (5 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 July 2009Gbp nc 1000/100000\24/10/07 (1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Gbp nc 1000/100000\24/10/07 (1 page)
13 February 2009Resolutions
  • RES13 ‐ Converted 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 February 2009Resolutions
  • RES13 ‐ Converted 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
10 September 2008Return made up to 05/04/08; full list of members (8 pages)
10 September 2008Return made up to 05/04/08; full list of members (8 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Ad 25/10/07--------- £ si 309@1=309 £ ic 576/885 (3 pages)
19 November 2007Ad 25/10/07--------- £ si 309@1=309 £ ic 576/885 (3 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Return made up to 05/04/07; full list of members (3 pages)
2 May 2007Return made up to 05/04/07; full list of members (3 pages)
15 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 November 2006Ad 12/10/06--------- £ si 476@1=476 £ ic 100/576 (2 pages)
9 November 2006Ad 12/10/06--------- £ si 476@1=476 £ ic 100/576 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
6 July 2006Return made up to 05/04/06; full list of members (8 pages)
6 July 2006Return made up to 05/04/06; full list of members (8 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 05/04/05; full list of members (8 pages)
25 May 2005Return made up to 05/04/05; full list of members (8 pages)
24 March 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 March 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 December 2004Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 December 2004Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)