Company NameUK Retail Dealers Limited
Company StatusActive
Company Number06165575
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Previous NamesAble Energy Limited and Ferret4U.co.uk Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(9 years after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(10 years after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websiteteam-heating.co.uk

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Secretary's details changed for Mr Ian Fraser Mackie on 18 March 2014 (1 page)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Secretary's details changed for Mr Ian Fraser Mackie on 18 March 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 August 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 23 August 2013 (1 page)
8 July 2013Change of name notice (2 pages)
8 July 2013Company name changed FERRET4U.co.uk LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(3 pages)
8 July 2013Change of name notice (2 pages)
8 July 2013Company name changed FERRET4U.co.uk LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 February 2011Appointment of Mr Donal Murphy as a director (2 pages)
28 February 2011Appointment of Mr Donal Murphy as a director (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages)
26 July 2010Registered office address changed from 2Nd Floor Building 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 2Nd Floor Building 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 26 July 2010 (1 page)
8 June 2010Company name changed able energy LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Company name changed able energy LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 302 bridgewater place birchwood park birchwood warrington WA3 6XG (1 page)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 302 bridgewater place birchwood park birchwood warrington WA3 6XG (1 page)
16 September 2008Director and secretary appointed jonathan stewart (2 pages)
16 September 2008Director and secretary appointed jonathan stewart (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page)
9 September 2008Director appointed samuel chambers (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page)
9 September 2008Appointment terminated director p & p directors LIMITED (1 page)
9 September 2008Director appointed samuel chambers (2 pages)
9 September 2008Appointment terminated director p & p directors LIMITED (1 page)
9 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
9 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Return made up to 16/03/08; full list of members (3 pages)
5 August 2008Return made up to 16/03/08; full list of members (3 pages)
16 March 2007Incorporation (18 pages)
16 March 2007Incorporation (18 pages)