Company NameGround Heat Installations Limited
Company StatusActive
Company Number05942386
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed15 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Stewart Malcolm Cragg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Bolton
BL1 5DB
Director NameMr David Anthony Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMr David Anthony Thompson
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Copeland Drive
Standish
Wigan
Lancashire
WN6 0XR
Director NameMrs Jacqueline Ann Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Northern Diver Building
Appley Lane North Appley Bridge
Wigan
Lancashire
WN6 9AE
Director NameMr Neil Twist
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Conway Industrial Estate Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Mark Richardson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteground-heat.co.uk
Email address[email protected]
Telephone01257 255825
Telephone regionCoppull

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1David Anthony Thompson
40.00%
Ordinary
30 at £1Jacqueline Ann Thompson
30.00%
Ordinary
30 at £1Neil Twist
30.00%
Ordinary

Financials

Year2014
Net Worth£49,629
Cash£107,185
Current Liabilities£186,754

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End27 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 28 September 2020
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument including, but not limited to, the intellectual property with mark text 'ground heat'; 'ground heat installations' and 'http://ground-heat.co.UK'. For more information, please refer to the instrument.
Outstanding
19 August 2008Delivered on: 20 August 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 & 5 lee lane & pt 139 & 141 church street horwich bolton lancs GM447546 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied

Filing History

8 March 2021Current accounting period extended from 31 March 2020 to 27 March 2021 (1 page)
7 October 2020Resolutions
  • RES13 ‐ Company business 22/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 October 2020Memorandum and Articles of Association (11 pages)
2 October 2020Director's details changed for Mrs Abigail Sarah Draper on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Ms Claire Knighton on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Alasdair Alan Ryder on 2 October 2020 (2 pages)
2 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
28 September 2020Registration of charge 059423860002, created on 23 September 2020 (19 pages)
8 September 2020Secretary's details changed for Ms Sally Evans on 8 September 2020 (1 page)
1 July 2020Notification of Rsk Environment Limited as a person with significant control on 15 June 2020 (2 pages)
30 June 2020Appointment of Ms Sally Evans as a secretary on 15 June 2020 (2 pages)
30 June 2020Previous accounting period shortened from 28 September 2020 to 31 March 2020 (1 page)
30 June 2020Cessation of David Anthony Thompson as a person with significant control on 15 June 2020 (1 page)
30 June 2020Appointment of Ms Claire Knighton as a director on 15 June 2020 (2 pages)
30 June 2020Termination of appointment of David Anthony Thompson as a secretary on 15 June 2020 (1 page)
30 June 2020Termination of appointment of Neil Twist as a director on 16 June 2020 (1 page)
30 June 2020Appointment of Mr Alasdair Alan Ryder as a director on 15 June 2020 (2 pages)
30 June 2020Appointment of Ms Abigail Sarah Draper as a director on 15 June 2020 (2 pages)
30 June 2020Registered office address changed from Unit 11, Conway Industrial Estate Skull House Lane Appley Bridge Wigan WN6 9DW England to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 30 June 2020 (1 page)
30 June 2020Cessation of Neil Twist as a person with significant control on 15 June 2020 (1 page)
30 June 2020Cessation of Jacqueline Ann Thompson as a person with significant control on 15 June 2020 (1 page)
26 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
17 June 2020Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 2.00
(6 pages)
17 June 2020Statement of capital following an allotment of shares on 6 April 2012
  • GBP 3
(4 pages)
6 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
5 February 2019Registered office address changed from Unit 4, Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan WN6 9AE England to Unit 11, Conway Industrial Estate Skull House Lane Appley Bridge Wigan WN6 9DW on 5 February 2019 (1 page)
19 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
18 October 2017Registered office address changed from 32 Copeland Drive Standish Wigan Lancashire WN6 0XR to Unit 4, Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan WN6 9AE on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 October 2017Registered office address changed from 32 Copeland Drive Standish Wigan Lancashire WN6 0XR to Unit 4, Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan WN6 9AE on 18 October 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Statement of company's objects (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Particulars of variation of rights attached to shares (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 November 2015Statement of company's objects (2 pages)
26 November 2015Particulars of variation of rights attached to shares (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 November 2015Change of share class name or designation (2 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Registered office address changed from 2 Lower House Drive Lostock Bolton Lancashire BL6 4JX to 32 Copeland Drive Standish Wigan Lancashire WN6 0XR on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 2 Lower House Drive Lostock Bolton Lancashire BL6 4JX to 32 Copeland Drive Standish Wigan Lancashire WN6 0XR on 16 June 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(6 pages)
17 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(6 pages)
2 September 2014Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 October 2012Purchase of own shares. (3 pages)
3 October 2012Purchase of own shares. (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Appointment of Mrs Jacqueline Ann Thompson as a director (2 pages)
23 April 2012Appointment of Mrs Jacqueline Ann Thompson as a director (2 pages)
11 October 2011Termination of appointment of Stewart Cragg as a director (2 pages)
11 October 2011Termination of appointment of Stewart Cragg as a director (2 pages)
10 October 2011Termination of appointment of Stewart Cragg as a director (1 page)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Stewart Cragg as a director (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 November 2010Director's details changed for Stewart Malcolm Cragg on 21 September 2010 (2 pages)
7 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 November 2010Director's details changed for Stewart Malcolm Cragg on 21 September 2010 (2 pages)
7 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 32 copeland drive, standish wigan lancashire WN6 0XR (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 32 copeland drive, standish wigan lancashire WN6 0XR (2 pages)
13 March 2009Return made up to 21/09/08; full list of members (4 pages)
13 March 2009Return made up to 21/09/08; full list of members (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Registered office changed on 04/10/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (14 pages)
21 September 2006Incorporation (14 pages)