Manchester Road
Hyde
SK14 2BZ
Director Name | Ms Victoria Louise Walton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ |
Director Name | Mr Dean Paul Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Flowery Field Green Hyde Cheshire SK14 4NW |
Secretary Name | Lisa Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Flowery Field Green Hyde Cheshire SK14 4NW |
Director Name | Mr John Leah |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norman Street Hyde Cheshire SK14 1PW |
Director Name | Mr Andrew Ernst Melchior |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 Shepley Industrial Estate North Audenshaw Manchester M34 5DR |
Director Name | Mrs Gillian Farrimond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN |
Secretary Name | Ms Gillian Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN |
Website | warmfrontltd.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0834333 |
Telephone region | Freephone |
Registered Address | Unit 1 Captain Clarke Road Hyde SK14 4QG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
82 at £1 | Andrew Walton 82.00% Ordinary |
---|---|
6 at £1 | Susan Walton 6.00% Ordinary A |
10 at £1 | Gillian Farrimond 10.00% Ordinary |
1 at £1 | Sophie Walton 1.00% Ordinary A |
1 at £1 | Vicky Walton 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £849,486 |
Cash | £53,063 |
Current Liabilities | £1,038,298 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 June 2012 | Delivered on: 4 July 2012 Satisfied on: 24 November 2012 Persons entitled: National Westminster 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: Industrial warehouse. Tudor industrial estate, duicinfield t/no MAN131263 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
---|---|
29 June 2012 | Delivered on: 4 July 2012 Satisfied on: 24 November 2012 Persons entitled: National Westminster 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: Tudor house, tudor industrial estate, ashton street, duicinfield t/no GM886015 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
29 May 2009 | Delivered on: 12 June 2009 Persons entitled: National Westminster 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: Plot 49, 98 three counties road, mossley, thameside, greater manchester by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
28 February 2008 | Delivered on: 1 March 2008 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
20 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
28 February 2019 | Satisfaction of charge 2 in full (4 pages) |
10 January 2019 | Registered office address changed from C/O 01/11/2012 Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN to Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ on 10 January 2019 (1 page) |
8 November 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
8 November 2018 | Appointment of Ms Victoria Louise Walton as a director on 30 April 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a secretary on 30 April 2018 (1 page) |
17 May 2018 | Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page) |
28 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from Unit 7 & 8 Shepley Industrial Estate Shepley Road Audenshaw Manchester Greater Manchester M34 5DR on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Unit 7 & 8 Shepley Industrial Estate Shepley Road Audenshaw Manchester Greater Manchester M34 5DR on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2012 | Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page) |
27 November 2012 | Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2011 | Appointment of Gillian Farrimond as a secretary (2 pages) |
26 October 2011 | Appointment of Gillian Farrimond as a secretary (2 pages) |
26 October 2011 | Appointment of Gillian Farrimond as a director (2 pages) |
26 October 2011 | Appointment of Gillian Farrimond as a director (2 pages) |
5 August 2011 | Termination of appointment of Dean Murray as a director (2 pages) |
5 August 2011 | Termination of appointment of John Leah as a director (2 pages) |
5 August 2011 | Termination of appointment of John Leah as a director (2 pages) |
5 August 2011 | Termination of appointment of Lisa Murray as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Dean Murray as a director (2 pages) |
5 August 2011 | Termination of appointment of Lisa Murray as a secretary (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Particulars of variation of rights attached to shares (1 page) |
2 March 2011 | Particulars of variation of rights attached to shares (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Annual return made up to 7 October 2010 (15 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 7 October 2010 (15 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 7 October 2010 (15 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 May 2010 | Termination of appointment of Andrew Melchior as a director (2 pages) |
19 May 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
19 May 2010 | Termination of appointment of Andrew Melchior as a director (2 pages) |
19 May 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
19 May 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
16 October 2009 | Appointment of Andrew Ernst Melchior as a director (2 pages) |
16 October 2009 | Appointment of Andrew Ernst Melchior as a director (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2009 | Director appointed john leah (1 page) |
30 April 2009 | Director appointed john leah (1 page) |
30 October 2008 | Return made up to 07/10/08; no change of members (4 pages) |
30 October 2008 | Return made up to 07/10/08; no change of members (4 pages) |
27 August 2008 | Partial exemption accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Partial exemption accounts made up to 31 October 2007 (5 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 4 shepley industrial estate shepley road audenshaw manchester greater manchester M34 5DR (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 4 shepley industrial estate shepley road audenshaw manchester greater manchester M34 5DR (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | Return made up to 07/10/07; full list of members (7 pages) |
20 February 2008 | Return made up to 07/10/07; full list of members (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
8 January 2007 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
8 January 2007 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 19 flowery field green hyde cheshire SK14 4NW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 19 flowery field green hyde cheshire SK14 4NW (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
7 October 2005 | Incorporation (12 pages) |
7 October 2005 | Incorporation (12 pages) |