Helsby
Frodsham
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 15 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Stewart Malcolm Cragg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Glen Bolton BL1 5DB |
Director Name | Mr David Anthony Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mr David Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Copeland Drive Standish Wigan Lancashire WN6 0XR |
Director Name | Mrs Jacqueline Ann Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE |
Director Name | Mr Neil Twist |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, Conway Industrial Estate Skull House Lane Appley Bridge Wigan WN6 9DW |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Mark Richardson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2023(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | ground-heat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 255825 |
Telephone region | Coppull |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | David Anthony Thompson 40.00% Ordinary |
---|---|
30 at £1 | Jacqueline Ann Thompson 30.00% Ordinary |
30 at £1 | Neil Twist 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,629 |
Cash | £107,185 |
Current Liabilities | £186,754 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
6 August 2021 | Delivered 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 2020 | Delivered 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 2008 | Delivered 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 |
8 March 2021 | Current accounting period extended from 31 March 2020 to 27 March 2021 (1 page) |
---|---|
7 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (11 pages) |
2 October 2020 | Director's details changed for Mrs Abigail Sarah Draper on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Ms Claire Knighton on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Alasdair Alan Ryder on 2 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
28 September 2020 | Registration of charge 059423860002, created on 23 September 2020 (19 pages) |
8 September 2020 | Secretary's details changed for Ms Sally Evans on 8 September 2020 (1 page) |
1 July 2020 | Notification of Rsk Environment Limited as a person with significant control on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Ms Sally Evans as a secretary on 15 June 2020 (2 pages) |
30 June 2020 | Previous accounting period shortened from 28 September 2020 to 31 March 2020 (1 page) |
30 June 2020 | Cessation of David Anthony Thompson as a person with significant control on 15 June 2020 (1 page) |
30 June 2020 | Appointment of Ms Claire Knighton as a director on 15 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of David Anthony Thompson as a secretary on 15 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Neil Twist as a director on 16 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Alasdair Alan Ryder as a director on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Ms Abigail Sarah Draper as a director on 15 June 2020 (2 pages) |
30 June 2020 | Registered 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 2020 | Cessation of Neil Twist as a person with significant control on 15 June 2020 (1 page) |
30 June 2020 | Cessation of Jacqueline Ann Thompson as a person with significant control on 15 June 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
17 June 2020 | Cancellation of shares. Statement of capital on 10 September 2012
|
17 June 2020 | Statement of capital following an allotment of shares on 6 April 2012
|
6 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 29 September 2018 (8 pages) |
26 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
5 February 2019 | Registered 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 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
18 October 2017 | Registered 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 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 October 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Statement of company's objects (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Statement of company's objects (2 pages) |
26 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
17 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 September 2014 | Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Neil Twist as a director on 1 September 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Purchase of own shares. (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 April 2012 | Appointment of Mrs Jacqueline Ann Thompson as a director (2 pages) |
23 April 2012 | Appointment of Mrs Jacqueline Ann Thompson as a director (2 pages) |
11 October 2011 | Termination of appointment of Stewart Cragg as a director (2 pages) |
11 October 2011 | Termination of appointment of Stewart Cragg as a director (2 pages) |
10 October 2011 | Termination of appointment of Stewart Cragg as a director (1 page) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Stewart Cragg as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 November 2010 | Director's details changed for Stewart Malcolm Cragg on 21 September 2010 (2 pages) |
7 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Director's details changed for Stewart Malcolm Cragg on 21 September 2010 (2 pages) |
7 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 32 copeland drive, standish wigan lancashire WN6 0XR (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 32 copeland drive, standish wigan lancashire WN6 0XR (2 pages) |
13 March 2009 | Return made up to 21/09/08; full list of members (4 pages) |
13 March 2009 | Return made up to 21/09/08; full list of members (4 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Registered 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 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered 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 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (14 pages) |
21 September 2006 | Incorporation (14 pages) |