Company NameWarm Front Energy Ltd
DirectorAndrew Michael Walton
Company StatusActive
Company Number07574177
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Michael Walton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingston Mill Manchester Road
Hyde
SK14 2BZ
Secretary NameGillian Farrimond
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House Tudor Industrial Estate
Ashton Street
Dukinfield
Cheshire
SK16 4RN
Director NameMrs Gillian Farrimond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY

Contact

Websitewarmfrontltd.com
Telephone0800 0834333
Telephone regionFreephone

Location

Registered AddressUnit 1 Kingston Mill
Manchester Road
Hyde
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
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£10,231
Cash£5,182
Current Liabilities£18,231

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

24 April 2013Delivered on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Tudor house, tudor industrial etate, ashton street, dukinfield t/nos GM886015 and MAN131263.. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 29 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
8 July 2019Registered office address changed from Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN to Unit 1 Kingston Mill Manchester Road Hyde SK14 2BZ on 8 July 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Satisfaction of charge 075741770002 in full (4 pages)
12 February 2019Satisfaction of charge 075741770001 in full (4 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
17 May 2018Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page)
17 May 2018Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page)
17 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Gillian Farrimond as a secretary on 30 April 2018 (1 page)
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)
5 June 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 March 2017 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)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
28 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
15 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages)
7 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
7 June 2013Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page)
7 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages)
7 June 2013Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page)
7 June 2013Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page)
7 June 2013Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 May 2013Appointment of Ms Gillian Farrimond as a director (3 pages)
22 May 2013Particulars of variation of rights attached to shares (3 pages)
22 May 2013Appointment of Ms Gillian Farrimond as a director (3 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Registered office address changed from Units 7 & 8 Shepley Industrial Estate North Audehshaw Manchester M34 5DR England on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Units 7 & 8 Shepley Industrial Estate North Audehshaw Manchester M34 5DR England on 22 May 2013 (2 pages)
22 May 2013Particulars of variation of rights attached to shares (3 pages)
30 April 2013Registration of charge 075741770002 (10 pages)
30 April 2013Registration of charge 075741770002 (10 pages)
29 April 2013Registration of charge 075741770001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
29 April 2013Registration of charge 075741770001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)