Company NameWarm Front Limited
DirectorsAndrew Michael Walton and Victoria Louise Walton
Company StatusActive
Company Number05585984
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Michael Walton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(7 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingston Mills
Manchester Road
Hyde
SK14 2BZ
Director NameMs Victoria Louise Walton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingston Mills
Manchester Road
Hyde
SK14 2BZ
Director NameMr Dean Paul Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Flowery Field Green
Hyde
Cheshire
SK14 4NW
Secretary NameLisa Murray
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Flowery Field Green
Hyde
Cheshire
SK14 4NW
Director NameMr John Leah
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Norman Street
Hyde
Cheshire
SK14 1PW
Director NameMr Andrew Ernst Melchior
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Shepley Industrial Estate North
Audenshaw
Manchester
M34 5DR
Director NameMrs Gillian Farrimond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Tudor Industrial Estate
Ashton Street
Dukinfield
Cheshire
SK16 4RN
Secretary NameMs Gillian Farrimond
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressTudor House Tudor Industrial Estate
Ashton Street
Dukinfield
Cheshire
SK16 4RN

Contact

Websitewarmfrontltd.com
Email address[email protected]
Telephone0800 0834333
Telephone regionFreephone

Location

Registered AddressUnit 1 Captain Clarke Road
Hyde
SK14 4QG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

82 at £1Andrew Walton
82.00%
Ordinary
6 at £1Susan Walton
6.00%
Ordinary A
10 at £1Gillian Farrimond
10.00%
Ordinary
1 at £1Sophie Walton
1.00%
Ordinary A
1 at £1Vicky Walton
1.00%
Ordinary A

Financials

Year2014
Net Worth£849,486
Cash£53,063
Current Liabilities£1,038,298

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

29 June 2012Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

16 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
20 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
28 February 2019Satisfaction of charge 2 in full (4 pages)
10 January 2019Registered 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 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
8 November 2018Appointment of Ms Victoria Louise Walton as a director on 30 April 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
17 May 2018Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Gillian Farrimond as a secretary on 30 April 2018 (1 page)
17 May 2018Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page)
28 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Andrew Michael Walton on 1 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
28 November 2012Registered 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 2012Registered 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 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages)
27 November 2012Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page)
27 November 2012Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Gillian Farrimond on 1 November 2012 (2 pages)
27 November 2012Secretary's details changed for Gillian Farrimond on 1 November 2012 (1 page)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
26 October 2011Appointment of Gillian Farrimond as a secretary (2 pages)
26 October 2011Appointment of Gillian Farrimond as a secretary (2 pages)
26 October 2011Appointment of Gillian Farrimond as a director (2 pages)
26 October 2011Appointment of Gillian Farrimond as a director (2 pages)
5 August 2011Termination of appointment of Dean Murray as a director (2 pages)
5 August 2011Termination of appointment of John Leah as a director (2 pages)
5 August 2011Termination of appointment of John Leah as a director (2 pages)
5 August 2011Termination of appointment of Lisa Murray as a secretary (2 pages)
5 August 2011Termination of appointment of Dean Murray as a director (2 pages)
5 August 2011Termination of appointment of Lisa Murray as a secretary (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Particulars of variation of rights attached to shares (1 page)
2 March 2011Particulars of variation of rights attached to shares (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 7 October 2010 (15 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 7 October 2010 (15 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 7 October 2010 (15 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Termination of appointment of Andrew Melchior as a director (2 pages)
19 May 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
19 May 2010Termination of appointment of Andrew Melchior as a director (2 pages)
19 May 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
19 May 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
16 October 2009Appointment of Andrew Ernst Melchior as a director (2 pages)
16 October 2009Appointment of Andrew Ernst Melchior as a director (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2009Director appointed john leah (1 page)
30 April 2009Director appointed john leah (1 page)
30 October 2008Return made up to 07/10/08; no change of members (4 pages)
30 October 2008Return made up to 07/10/08; no change of members (4 pages)
27 August 2008Partial exemption accounts made up to 31 October 2007 (5 pages)
27 August 2008Partial exemption accounts made up to 31 October 2007 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from unit 4 shepley industrial estate shepley road audenshaw manchester greater manchester M34 5DR (1 page)
25 March 2008Registered office changed on 25/03/2008 from unit 4 shepley industrial estate shepley road audenshaw manchester greater manchester M34 5DR (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Return made up to 07/10/07; full list of members (7 pages)
20 February 2008Return made up to 07/10/07; full list of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 January 2007Return made up to 07/10/06; full list of members (7 pages)
8 January 2007Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007Return made up to 07/10/06; full list of members (7 pages)
8 January 2007Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 19 flowery field green hyde cheshire SK14 4NW (1 page)
12 September 2006Registered office changed on 12/09/06 from: 19 flowery field green hyde cheshire SK14 4NW (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
7 October 2005Incorporation (12 pages)
7 October 2005Incorporation (12 pages)