Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ian Robert Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkridge Simonsbath Minehead Somerset TA24 7SH |
Director Name | Roger Anthony Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grattons Drive Lynton Devon EX35 6LW |
Secretary Name | James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Barbrook Service Station Lynton Devon EX35 6PD |
Secretary Name | Deborah Elaine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grattons Drive Lynton Devon EX35 6LW |
Director Name | Deborah Elaine Brown |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2011) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grattons Drive Lynton Devon EX35 6LW |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 01 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | team-heating.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Certas Energy Uk LTD 80.00% Ordinary A |
---|---|
10 at £1 | Certas Energy Uk LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £212,387 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
31 October 2007 | Delivered on: 5 November 2007 Satisfied on: 29 January 2011 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
24 August 2011 | Section 519 (1 page) |
24 August 2011 | Full accounts made up to 31 March 2011 (24 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Appointment of Mr Jonathan Stewart as a secretary (2 pages) |
14 February 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
14 February 2011 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
14 February 2011 | Termination of appointment of Deborah Brown as a director (1 page) |
14 February 2011 | Termination of appointment of Roger Brown as a director (1 page) |
14 February 2011 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 February 2011 | Termination of appointment of Deborah Brown as a secretary (1 page) |
3 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 February 2011 | Registered office address changed from 17 Grattons Drive Lynton Devon EX35 6LW on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 17 Grattons Drive Lynton Devon EX35 6LW on 3 February 2011 (1 page) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 May 2010 | Director's details changed for Deborah Elaine Brown on 6 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Roger Anthony Brown on 6 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Deborah Elaine Brown on 6 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Roger Anthony Brown on 6 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 May 2008 | Director and secretary's change of particulars / deborah brown / 05/05/2008 (1 page) |
13 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / deborah brown / 01/09/2007 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 4 tors road lynmouth devon EX35 6ET (1 page) |
7 May 2008 | Director's change of particulars / roger brown / 01/09/2007 (1 page) |
5 November 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
28 December 2005 | New director appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members
|
21 October 2003 | Registered office changed on 21/10/03 from: woodcroft stock hill barbrook lynton north devon EX35 6LN (1 page) |
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
1 May 2003 | £ ic 100/50 19/03/03 £ sr 50@1=50 (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Resolutions
|
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
30 May 2002 | Return made up to 24/04/02; full list of members
|
2 April 2002 | Resolutions
|
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 June 2001 | Return made up to 06/05/01; no change of members
|
18 August 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
17 May 2000 | Return made up to 06/05/00; no change of members
|
21 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Return made up to 06/05/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 September 1995 | Ad 26/08/95--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
16 May 1995 | Return made up to 06/05/95; no change of members
|
9 April 1995 | Registered office changed on 09/04/95 from: claremont house 67 montpellier terrace cheltenham glos GL50 1XA (1 page) |
1 June 1993 | Registered office changed on 01/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1993 | New secretary appointed (4 pages) |
6 May 1993 | Incorporation (14 pages) |